Company NameGlobal Media & Entertainment Limited
Company StatusActive
Company Number06251684
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ashley Daniel Tabor-King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleFounder And Executive President
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameLord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr James Alexander Rea
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(12 years, 11 months after company formation)
Appointment Duration4 years
RoleDirector Of Broadcasting
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMichael Gordon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(12 years, 11 months after company formation)
Appointment Duration4 years
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMs Sally Cairns
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed24 April 2020(12 years, 11 months after company formation)
Appointment Duration4 years
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMichelle Jane Gammon
StatusCurrent
Appointed24 April 2020(12 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(13 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr David James Henderson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleDirector, Technology And Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Sebastian James Enser-Wight
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Strategy 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(16 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr James Lewis Hickman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(16 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Addison Road
London
W14 8EB
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(1 year after company formation)
Appointment Duration5 months (resigned 04 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed05 June 2008(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (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
Appointed04 November 2008(1 year, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMichael Gordon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2019)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 St. Edmunds Road
Northampton
NN1 5DY
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2019)
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(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameRuth Patricia Daniels
StatusResigned
Appointed25 May 2018(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Will Harding
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(12 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2020)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameCilesta Maria Van Doorn
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2021(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2023)
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com

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

1 at £1Global Radio Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£265,195,000
Gross Profit£214,682,000
Net Worth-£791,538,000
Cash£43,097,000
Current Liabilities£87,589,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

20 August 2019Delivered on: 23 August 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 December 2018Delivered on: 19 December 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
8 December 2014Delivered 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 2012Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

4 January 2024Group of companies' accounts made up to 31 March 2023 (85 pages)
6 August 2023Termination of appointment of Darren David Singer as a director on 4 August 2023 (1 page)
3 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
3 July 2023Appointment of Mr James Lewis Hickman as a director on 1 July 2023 (2 pages)
30 May 2023Termination of appointment of Cilesta Maria Van Doorn as a director on 25 May 2023 (1 page)
22 May 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
30 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2023Amended group of companies' accounts made up to 31 March 2022 (95 pages)
22 March 2023Statement of capital following an allotment of shares on 16 March 2023
  • GBP 409,804,781
(3 pages)
29 December 2022Group of companies' accounts made up to 31 March 2022 (94 pages)
23 August 2022Termination of appointment of Richard Francis Jackson Park as a director on 1 August 2022 (1 page)
26 July 2022Statement of capital following an allotment of shares on 25 July 2022
  • GBP 205,639,147
(3 pages)
31 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
9 April 2022Director's details changed for Mr James Alexander Rea on 30 March 2022 (2 pages)
31 March 2022Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page)
28 February 2022Appointment of Mr Sebastian James Enser-Wight as a director on 24 February 2022 (2 pages)
21 December 2021Group of companies' accounts made up to 31 March 2021 (89 pages)
15 October 2021Appointment of Cilesta Maria Van Doorn as a director on 1 October 2021 (2 pages)
29 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Will Harding as a director on 31 December 2020 (1 page)
19 December 2020Group of companies' accounts made up to 31 March 2020 (94 pages)
17 August 2020Change of details for Mr Michael Barry Tabor as a person with significant control on 12 August 2020 (2 pages)
29 June 2020Appointment of Mr David James Henderson as a director on 26 June 2020 (2 pages)
1 June 2020Appointment of Mr Richard Francis Jackson Park as a director on 29 May 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 April 2020Appointment of Mr Leon Taviansky as a director on 24 April 2020 (2 pages)
28 April 2020Appointment of Michelle Jane Gammon as a secretary on 24 April 2020 (2 pages)
28 April 2020Appointment of Ms Sally Cairns as a director on 24 April 2020 (2 pages)
28 April 2020Appointment of Michael Gordon as a director on 24 April 2020 (2 pages)
28 April 2020Appointment of Mr James Alexander Rea as a director on 24 April 2020 (2 pages)
28 April 2020Appointment of Mr Will Harding as a director on 24 April 2020 (2 pages)
14 January 2020Director's details changed for Mr Ashley Daniel Tabor on 14 January 2020 (2 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (79 pages)
7 November 2019Termination of appointment of Ruth Patricia Daniels as a secretary on 31 October 2019 (1 page)
4 September 2019Termination of appointment of Michael Gordon as a director on 1 August 2019 (1 page)
3 September 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 August 2019 (1 page)
23 August 2019Registration of charge 062516840007, created on 20 August 2019 (51 pages)
21 August 2019Termination of appointment of Ian Lawrence Hanson as a director on 1 August 2019 (1 page)
21 August 2019Termination of appointment of Will Harding as a director on 1 August 2019 (1 page)
12 August 2019Director's details changed for Michael Gordon on 1 August 2019 (2 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
23 April 2019Director's details changed for Mr Will Harding on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Will Harding on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Will Harding on 23 April 2019 (2 pages)
7 March 2019Director's details changed for Michael Gordon on 7 March 2019 (2 pages)
23 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
22 January 2019Satisfaction of charge 062516840005 in full (4 pages)
15 January 2019Group of companies' accounts made up to 31 March 2018 (66 pages)
19 December 2018Registration of charge 062516840006, created on 14 December 2018 (47 pages)
12 September 2018Director's details changed for Mr Ashley Daniel Tabor on 10 September 2018 (2 pages)
31 May 2018Appointment of Ruth Patricia Daniels as a secretary on 25 May 2018 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
27 April 2018Director's details changed for Chief Strategy Officer Will Harding on 23 April 2018 (2 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 2017Group of companies' accounts made up to 31 March 2017 (55 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (55 pages)
19 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 171,889,147
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 171,889,147
(3 pages)
17 October 2017Director's details changed for Mr Stephen Gabriel Miron on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Stephen Gabriel Miron on 17 October 2017 (2 pages)
7 August 2017Director's details changed for Michael Gordon on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Michael Gordon on 7 August 2017 (2 pages)
6 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 168,034,550
(3 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
6 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 168,034,550
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 165,309,550
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 165,309,550
(3 pages)
8 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-08
(2 pages)
8 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-08
(2 pages)
8 February 2017Change of name notice (2 pages)
8 February 2017Change of name notice (2 pages)
19 January 2017Group of companies' accounts made up to 31 March 2016 (57 pages)
19 January 2017Group of companies' accounts made up to 31 March 2016 (57 pages)
15 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 50,925,167
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 50,925,167
(3 pages)
16 August 2016Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages)
16 August 2016Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 50,541,981
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 50,541,981
(3 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 49,166,981
(11 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 49,166,981
(11 pages)
24 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 49,166,981
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 49,166,981
(3 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (51 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (51 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 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)
7 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(11 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(11 pages)
18 February 2015Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages)
18 February 2015Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (49 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (49 pages)
18 December 2014Satisfaction of charge 4 in full (4 pages)
18 December 2014Satisfaction of charge 4 in full (4 pages)
11 December 2014Registration of charge 062516840005, created on 8 December 2014 (50 pages)
11 December 2014Registration of charge 062516840005, created on 8 December 2014 (50 pages)
11 December 2014Registration of charge 062516840005, created on 8 December 2014 (50 pages)
9 October 2014Appointment of Ian Lawrence Hanson as a director on 26 September 2014 (2 pages)
9 October 2014Appointment of Ian Lawrence Hanson as a director on 26 September 2014 (2 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(10 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(10 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (45 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (45 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 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)
19 November 2012Memorandum and Articles of Association (16 pages)
19 November 2012Memorandum and Articles of Association (16 pages)
2 August 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
2 August 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
31 July 2012Change of name notice (2 pages)
31 July 2012Company name changed global radio uk LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
(2 pages)
31 July 2012Company name changed global radio uk LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
(2 pages)
31 July 2012Change of name notice (2 pages)
3 July 2012Termination of appointment of Mark Lee as a director (1 page)
3 July 2012Termination of appointment of Mark Lee as a director (1 page)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (11 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (11 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 4 (13 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)
18 October 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
18 October 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (11 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (11 pages)
8 February 2011Director's details changed for Michael Gordon on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Michael Gordon on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Michael Gordon on 8 February 2011 (2 pages)
26 January 2011Group of companies' accounts made up to 31 March 2010 (43 pages)
26 January 2011Group of companies' accounts made up to 31 March 2010 (43 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Charles Lamb Allen on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Charles Lamb Allen on 14 April 2010 (2 pages)
13 January 2010Appointment of Mark Anthony Lee as a director (3 pages)
13 January 2010Appointment of Mark Anthony Lee as a director (3 pages)
24 December 2009Group of companies' accounts made up to 31 March 2009 (49 pages)
24 December 2009Group of companies' accounts made up to 31 March 2009 (49 pages)
8 December 2009Appointment of Will Harding as a director (3 pages)
8 December 2009Appointment of Will Harding as a director (3 pages)
23 November 2009Director's details changed for Michael Gordon on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Michael Gordon on 23 November 2009 (2 pages)
12 November 2009Director's details changed for Michael Gordon on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Michael Gordon on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Michael Gordon on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Michael Gordon on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Michael Gordon on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Michael Gordon on 9 November 2009 (2 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 3 (17 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 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
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 2009Director's details changed for Charles Lamb Allen on 1 October 2009 (2 pages)
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 Charles Lamb Allen on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Charles Lamb Allen 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 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
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 Ashley Daniel Tabor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ashley Daniel Tabor 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 Ashley Daniel Tabor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Gordon on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Gordon on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Gordon on 1 October 2009 (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
19 May 2009Return made up to 18/05/09; full list of members (5 pages)
19 May 2009Return made up to 18/05/09; full list of members (5 pages)
6 May 2009Group of companies' accounts made up to 30 September 2007 (30 pages)
6 May 2009Group of companies' accounts made up to 30 September 2007 (30 pages)
6 May 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
6 May 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2009Director appointed charles lamb allen (6 pages)
22 April 2009Director appointed charles lamb allen (6 pages)
2 February 2009Director appointed michael gordon (3 pages)
2 February 2009Director appointed michael gordon (3 pages)
9 December 2008Director appointed stephen gabriel miron (3 pages)
9 December 2008Director appointed stephen gabriel miron (3 pages)
13 November 2008Director appointed michael damien connole (10 pages)
13 November 2008Director appointed michael damien connole (10 pages)
13 November 2008Director appointed donald alexander thomson (3 pages)
13 November 2008Appointment terminated director clive potterell (1 page)
13 November 2008Appointment terminated director clive potterell (1 page)
13 November 2008Director appointed donald alexander thomson (3 pages)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
14 October 2008Registered office changed on 14/10/2008 from 13 bramley road london W10 6SP (1 page)
14 October 2008Registered office changed on 14/10/2008 from 13 bramley road london W10 6SP (1 page)
18 September 2008Director appointed ashley tabor (4 pages)
18 September 2008Director appointed ashley tabor (4 pages)
28 August 2008Accounting reference date shortened from 30/09/2008 to 30/09/2007 (1 page)
28 August 2008Accounting reference date shortened from 30/09/2008 to 30/09/2007 (1 page)
27 June 2008Return made up to 18/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2008Return made up to 18/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2008Appointment terminated director ashley tabor (1 page)
10 June 2008Director and secretary appointed clive ronald potterell (3 pages)
10 June 2008Appointment terminated director charles allen (1 page)
10 June 2008Appointment terminated secretary owen mcgartoll (1 page)
10 June 2008Appointment terminated director ashley tabor (1 page)
10 June 2008Director and secretary appointed clive ronald potterell (3 pages)
10 June 2008Appointment terminated secretary owen mcgartoll (1 page)
10 June 2008Appointment terminated director charles allen (1 page)
7 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (3 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
21 October 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
21 October 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
10 October 2007Resolutions
  • RES13 ‐ Ro chngd acc dt chngd 27/09/07
(2 pages)
10 October 2007Resolutions
  • RES13 ‐ Ro chngd acc dt chngd 27/09/07
(2 pages)
10 October 2007Registered office changed on 10/10/07 from: 19 cavendish square london W1A 2AW (1 page)
10 October 2007Registered office changed on 10/10/07 from: 19 cavendish square london W1A 2AW (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2007Particulars of mortgage/charge (13 pages)
5 July 2007Particulars of mortgage/charge (13 pages)
2 July 2007Memorandum and Articles of Association (16 pages)
2 July 2007Memorandum and Articles of Association (16 pages)
22 June 2007Company name changed eyrecourt investments uk LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed eyrecourt investments uk LIMITED\certificate issued on 22/06/07 (2 pages)
18 May 2007Incorporation (19 pages)
18 May 2007Incorporation (19 pages)