Company NameXFM Manchester Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number05337066
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(4 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(18 years, 5 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Sudbrooke Road
London
SW12 8TG
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameGraham David Bryce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 week, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 November 2005)
RoleManaging Director
Correspondence AddressFlat 5 The Iceworks
36 Jamestown Road
London
NW1 7BY
Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 week, 6 days after company formation)
Appointment Duration11 years, 9 months (resigned 22 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 27
91 Liverpool Road
Manchester
M3 4JN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 week, 6 days after company formation)
Appointment Duration4 months (resigned 02 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed02 June 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 2008)
RoleDir.
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(10 months, 1 week after company formation)
Appointment Duration3 years (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Matthew Simon Deegan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2007)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressFlat 5 8 Ashmount Road
Highgate
London
N19 3BJ
Director NameMr Nicholas Edward Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Regent Gardens
Whitchurch
Cardiff
South Glamorgan
CF14 7BH
Wales
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(3 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(10 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(10 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com
Telephone08701211049
Telephone regionUnknown

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.8m at £1Global Radio LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,474,000
Net Worth-£320,000
Current Liabilities£320,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

14 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
14 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
6 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
26 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
3 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages)
3 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
3 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
3 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 January 2019Memorandum and Articles of Association (29 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (19 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
18 July 2017Director's details changed for Mr Stephen Gabriel Miron on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Stephen Gabriel Miron on 18 July 2017 (2 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (19 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (19 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
23 November 2016Termination of appointment of Simon James Moran as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Simon James Moran as a director on 22 November 2016 (1 page)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,827,743
(7 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,827,743
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4,827,743
(7 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4,827,743
(7 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,827,743
(7 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,827,743
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,827,743
(5 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Memorandum and Articles of Association (28 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,827,743
(5 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2013Memorandum and Articles of Association (28 pages)
19 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,827,743
(5 pages)
19 June 2013Statement of company's objects (2 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
19 October 2011Full accounts made up to 31 March 2011 (14 pages)
19 October 2011Full accounts made up to 31 March 2011 (14 pages)
26 January 2011Full accounts made up to 31 March 2010 (14 pages)
26 January 2011Full accounts made up to 31 March 2010 (14 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
28 May 2009Full accounts made up to 31 March 2008 (16 pages)
28 May 2009Full accounts made up to 31 March 2008 (16 pages)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (4 pages)
2 December 2008Director appointed donald alexander thomson (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
25 June 2008Director appointed ashley daniel tabor (4 pages)
25 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director nicholas davidson (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director nicholas davidson (1 page)
26 March 2008Full accounts made up to 31 March 2007 (15 pages)
26 March 2008Full accounts made up to 31 March 2007 (15 pages)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
14 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
15 February 2006Return made up to 19/01/06; full list of members (12 pages)
15 February 2006Return made up to 19/01/06; full list of members (12 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (3 pages)
21 December 2005New director appointed (3 pages)
21 December 2005Director resigned (1 page)
14 December 2005New director appointed (4 pages)
14 December 2005New director appointed (4 pages)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
9 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
22 June 2005New director appointed (4 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005New director appointed (4 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
7 March 2005New director appointed (6 pages)
7 March 2005New director appointed (6 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
17 February 2005New director appointed (6 pages)
17 February 2005New director appointed (6 pages)
15 February 2005New director appointed (3 pages)
15 February 2005New director appointed (3 pages)
19 January 2005Incorporation (43 pages)
19 January 2005Incorporation (43 pages)