London
WC2H 7LA
Director Name | Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr James Alexander Rea |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Director Of Broadcasting |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Michael Gordon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Ms Sally Cairns |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Michelle Jane Gammon |
---|---|
Status | Current |
Appointed | 24 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(13 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr David James Henderson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Director, Technology And Operations |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Sebastian James Enser-Wight |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square 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(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr James Lewis Hickman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Addison Road London W14 8EB |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(1 year after company formation) |
Appointment Duration | 5 months (resigned 04 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (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 | 04 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (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 | Michael Gordon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 August 2019) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 St. Edmunds Road Northampton NN1 5DY |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2019) |
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(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 August 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(8 years, 5 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 |
Secretary Name | Ruth Patricia Daniels |
---|---|
Status | Resigned |
Appointed | 25 May 2018(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Will Harding |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2020) |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Cilesta Maria Van Doorn |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2021(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2023) |
Role | Chief Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | thisisglobal.com |
---|
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 |
1 at £1 | Global Radio Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £265,195,000 |
Gross Profit | £214,682,000 |
Net Worth | -£791,538,000 |
Cash | £43,097,000 |
Current Liabilities | £87,589,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 December 2018 | Delivered on: 19 December 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
8 December 2014 | Delivered on: 11 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
26 April 2012 | Delivered on: 8 May 2012 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 March 2008 | Delivered on: 7 April 2008 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC as Security Agent for and on Behalf of the Secured Parties Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 June 2007 | Delivered on: 5 July 2007 Satisfied on: 18 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent Classification: A composite debenture Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 January 2024 | Group of companies' accounts made up to 31 March 2023 (85 pages) |
---|---|
6 August 2023 | Termination of appointment of Darren David Singer as a director on 4 August 2023 (1 page) |
3 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
3 July 2023 | Appointment of Mr James Lewis Hickman as a director on 1 July 2023 (2 pages) |
30 May 2023 | Termination of appointment of Cilesta Maria Van Doorn as a director on 25 May 2023 (1 page) |
22 May 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
30 March 2023 | Resolutions
|
27 March 2023 | Amended group of companies' accounts made up to 31 March 2022 (95 pages) |
22 March 2023 | Statement of capital following an allotment of shares on 16 March 2023
|
29 December 2022 | Group of companies' accounts made up to 31 March 2022 (94 pages) |
23 August 2022 | Termination of appointment of Richard Francis Jackson Park as a director on 1 August 2022 (1 page) |
26 July 2022 | Statement of capital following an allotment of shares on 25 July 2022
|
31 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
9 April 2022 | Director's details changed for Mr James Alexander Rea on 30 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page) |
28 February 2022 | Appointment of Mr Sebastian James Enser-Wight as a director on 24 February 2022 (2 pages) |
21 December 2021 | Group of companies' accounts made up to 31 March 2021 (89 pages) |
15 October 2021 | Appointment of Cilesta Maria Van Doorn as a director on 1 October 2021 (2 pages) |
29 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Will Harding as a director on 31 December 2020 (1 page) |
19 December 2020 | Group of companies' accounts made up to 31 March 2020 (94 pages) |
17 August 2020 | Change of details for Mr Michael Barry Tabor as a person with significant control on 12 August 2020 (2 pages) |
29 June 2020 | Appointment of Mr David James Henderson as a director on 26 June 2020 (2 pages) |
1 June 2020 | Appointment of Mr Richard Francis Jackson Park as a director on 29 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 April 2020 | Appointment of Mr Leon Taviansky as a director on 24 April 2020 (2 pages) |
28 April 2020 | Appointment of Michelle Jane Gammon as a secretary on 24 April 2020 (2 pages) |
28 April 2020 | Appointment of Ms Sally Cairns as a director on 24 April 2020 (2 pages) |
28 April 2020 | Appointment of Michael Gordon as a director on 24 April 2020 (2 pages) |
28 April 2020 | Appointment of Mr James Alexander Rea as a director on 24 April 2020 (2 pages) |
28 April 2020 | Appointment of Mr Will Harding as a director on 24 April 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Ashley Daniel Tabor on 14 January 2020 (2 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (79 pages) |
7 November 2019 | Termination of appointment of Ruth Patricia Daniels as a secretary on 31 October 2019 (1 page) |
4 September 2019 | Termination of appointment of Michael Gordon as a director on 1 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 August 2019 (1 page) |
23 August 2019 | Registration of charge 062516840007, created on 20 August 2019 (51 pages) |
21 August 2019 | Termination of appointment of Ian Lawrence Hanson as a director on 1 August 2019 (1 page) |
21 August 2019 | Termination of appointment of Will Harding as a director on 1 August 2019 (1 page) |
12 August 2019 | Director's details changed for Michael Gordon on 1 August 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
23 April 2019 | Director's details changed for Mr Will Harding on 23 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Will Harding on 23 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Will Harding on 23 April 2019 (2 pages) |
7 March 2019 | Director's details changed for Michael Gordon on 7 March 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages) |
22 January 2019 | Satisfaction of charge 062516840005 in full (4 pages) |
15 January 2019 | Group of companies' accounts made up to 31 March 2018 (66 pages) |
19 December 2018 | Registration of charge 062516840006, created on 14 December 2018 (47 pages) |
12 September 2018 | Director's details changed for Mr Ashley Daniel Tabor on 10 September 2018 (2 pages) |
31 May 2018 | Appointment of Ruth Patricia Daniels as a secretary on 25 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
27 April 2018 | Director's details changed for Chief Strategy Officer Will Harding on 23 April 2018 (2 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 | Group of companies' accounts made up to 31 March 2017 (55 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (55 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
17 October 2017 | Director's details changed for Mr Stephen Gabriel Miron on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Stephen Gabriel Miron on 17 October 2017 (2 pages) |
7 August 2017 | Director's details changed for Michael Gordon on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Michael Gordon on 7 August 2017 (2 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
8 February 2017 | Change of name notice (2 pages) |
8 February 2017 | Change of name notice (2 pages) |
19 January 2017 | Group of companies' accounts made up to 31 March 2016 (57 pages) |
19 January 2017 | Group of companies' accounts made up to 31 March 2016 (57 pages) |
15 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
16 August 2016 | Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages) |
16 August 2016 | Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
24 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (51 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (51 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary 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 | 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) |
7 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 February 2015 | Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (49 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (49 pages) |
18 December 2014 | Satisfaction of charge 4 in full (4 pages) |
18 December 2014 | Satisfaction of charge 4 in full (4 pages) |
11 December 2014 | Registration of charge 062516840005, created on 8 December 2014 (50 pages) |
11 December 2014 | Registration of charge 062516840005, created on 8 December 2014 (50 pages) |
11 December 2014 | Registration of charge 062516840005, created on 8 December 2014 (50 pages) |
9 October 2014 | Appointment of Ian Lawrence Hanson as a director on 26 September 2014 (2 pages) |
9 October 2014 | Appointment of Ian Lawrence Hanson as a director on 26 September 2014 (2 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (45 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (45 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 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) |
19 November 2012 | Memorandum and Articles of Association (16 pages) |
19 November 2012 | Memorandum and Articles of Association (16 pages) |
2 August 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
2 August 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
31 July 2012 | Change of name notice (2 pages) |
31 July 2012 | Company name changed global radio uk LIMITED\certificate issued on 31/07/12
|
31 July 2012 | Company name changed global radio uk LIMITED\certificate issued on 31/07/12
|
31 July 2012 | Change of name notice (2 pages) |
3 July 2012 | Termination of appointment of Mark Lee as a director (1 page) |
3 July 2012 | Termination of appointment of Mark Lee as a director (1 page) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (11 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (11 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 4 (13 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) |
18 October 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
18 October 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (11 pages) |
8 February 2011 | Director's details changed for Michael Gordon on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Michael Gordon on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Michael Gordon on 8 February 2011 (2 pages) |
26 January 2011 | Group of companies' accounts made up to 31 March 2010 (43 pages) |
26 January 2011 | Group of companies' accounts made up to 31 March 2010 (43 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for Charles Lamb Allen on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Charles Lamb Allen on 14 April 2010 (2 pages) |
13 January 2010 | Appointment of Mark Anthony Lee as a director (3 pages) |
13 January 2010 | Appointment of Mark Anthony Lee as a director (3 pages) |
24 December 2009 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
24 December 2009 | Group of companies' accounts made up to 31 March 2009 (49 pages) |
8 December 2009 | Appointment of Will Harding as a director (3 pages) |
8 December 2009 | Appointment of Will Harding as a director (3 pages) |
23 November 2009 | Director's details changed for Michael Gordon on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Michael Gordon on 23 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael Gordon on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael Gordon on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael Gordon on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Gordon on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Gordon on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Gordon on 9 November 2009 (2 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 3 (17 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 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
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 | Director's details changed for Charles Lamb Allen on 1 October 2009 (2 pages) |
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 Charles Lamb Allen on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Charles Lamb Allen 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 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
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 Ashley Daniel Tabor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ashley Daniel Tabor 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 Ashley Daniel Tabor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Gordon on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Gordon on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Gordon on 1 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
19 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
6 May 2009 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
6 May 2009 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
6 May 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
6 May 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Director appointed charles lamb allen (6 pages) |
22 April 2009 | Director appointed charles lamb allen (6 pages) |
2 February 2009 | Director appointed michael gordon (3 pages) |
2 February 2009 | Director appointed michael gordon (3 pages) |
9 December 2008 | Director appointed stephen gabriel miron (3 pages) |
9 December 2008 | Director appointed stephen gabriel miron (3 pages) |
13 November 2008 | Director appointed michael damien connole (10 pages) |
13 November 2008 | Director appointed michael damien connole (10 pages) |
13 November 2008 | Director appointed donald alexander thomson (3 pages) |
13 November 2008 | Appointment terminated director clive potterell (1 page) |
13 November 2008 | Appointment terminated director clive potterell (1 page) |
13 November 2008 | Director appointed donald alexander thomson (3 pages) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 13 bramley road london W10 6SP (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 13 bramley road london W10 6SP (1 page) |
18 September 2008 | Director appointed ashley tabor (4 pages) |
18 September 2008 | Director appointed ashley tabor (4 pages) |
28 August 2008 | Accounting reference date shortened from 30/09/2008 to 30/09/2007 (1 page) |
28 August 2008 | Accounting reference date shortened from 30/09/2008 to 30/09/2007 (1 page) |
27 June 2008 | Return made up to 18/05/08; full list of members
|
27 June 2008 | Return made up to 18/05/08; full list of members
|
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
10 June 2008 | Director and secretary appointed clive ronald potterell (3 pages) |
10 June 2008 | Appointment terminated director charles allen (1 page) |
10 June 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
10 June 2008 | Director and secretary appointed clive ronald potterell (3 pages) |
10 June 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
10 June 2008 | Appointment terminated director charles allen (1 page) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
21 October 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
21 October 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Registered office changed on 10/10/07 from: 19 cavendish square london W1A 2AW (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 19 cavendish square london W1A 2AW (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
5 July 2007 | Particulars of mortgage/charge (13 pages) |
5 July 2007 | Particulars of mortgage/charge (13 pages) |
2 July 2007 | Memorandum and Articles of Association (16 pages) |
2 July 2007 | Memorandum and Articles of Association (16 pages) |
22 June 2007 | Company name changed eyrecourt investments uk LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed eyrecourt investments uk LIMITED\certificate issued on 22/06/07 (2 pages) |
18 May 2007 | Incorporation (19 pages) |
18 May 2007 | Incorporation (19 pages) |