London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(18 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Roehampton Gate Roehampton London SW15 5JS |
Director Name | Mr David James Mansfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sudbrooke Road London SW12 8TG |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Graham David Bryce |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 November 2005) |
Role | Managing Director |
Correspondence Address | Flat 5 The Iceworks 36 Jamestown Road London NW1 7BY |
Director Name | Mr Simon James Moran |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 November 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 27 91 Liverpool Road Manchester M3 4JN |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 months (resigned 02 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2008) |
Role | Dir. |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(10 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Matthew Simon Deegan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2007) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Flat 5 8 Ashmount Road Highgate London N19 3BJ |
Director Name | Mr Nicholas Edward Davidson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Regent Gardens Whitchurch Cardiff South Glamorgan CF14 7BH Wales |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | thisisglobal.com |
---|---|
Telephone | 08701211049 |
Telephone region | Unknown |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.8m at £1 | Global Radio LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,474,000 |
Net Worth | -£320,000 |
Current Liabilities | £320,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
14 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
---|---|
14 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
6 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
6 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
26 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
3 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages) |
3 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
3 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
3 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
18 January 2019 | Resolutions
|
18 January 2019 | Memorandum and Articles of Association (29 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (19 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
29 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
29 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
18 July 2017 | Director's details changed for Mr Stephen Gabriel Miron on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Stephen Gabriel Miron on 18 July 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (19 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (19 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
23 November 2016 | Termination of appointment of Simon James Moran as a director on 22 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Simon James Moran as a director on 22 November 2016 (1 page) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
24 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Memorandum and Articles of Association (28 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
19 June 2013 | Resolutions
|
19 June 2013 | Memorandum and Articles of Association (28 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
19 June 2013 | Statement of company's objects (2 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
28 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
28 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed donald alexander thomson (4 pages) |
2 December 2008 | Director appointed donald alexander thomson (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
25 June 2008 | Director appointed ashley daniel tabor (4 pages) |
25 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director nicholas davidson (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director nicholas davidson (1 page) |
26 March 2008 | Full accounts made up to 31 March 2007 (15 pages) |
26 March 2008 | Full accounts made up to 31 March 2007 (15 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 19/01/07; full list of members
|
14 February 2007 | Return made up to 19/01/07; full list of members
|
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 19/01/06; full list of members (12 pages) |
15 February 2006 | Return made up to 19/01/06; full list of members (12 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (3 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (3 pages) |
21 December 2005 | New director appointed (3 pages) |
21 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (4 pages) |
14 December 2005 | New director appointed (4 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
9 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
9 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | New director appointed (4 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New director appointed (4 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (6 pages) |
7 March 2005 | New director appointed (6 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (6 pages) |
17 February 2005 | New director appointed (6 pages) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | New director appointed (3 pages) |
19 January 2005 | Incorporation (43 pages) |
19 January 2005 | Incorporation (43 pages) |