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(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Richard Rolland Spedding |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Utv Media (Gb) Limited Ground Floor, 401 Faraday S Birchwood Park Warrington Cheshire WA3 6GA |
Director Name | Mr Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 April 2015(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Anthony David Tompkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
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 | 08 October 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2020) |
Role | Chief Strategy Officer |
Country of Residence | England |
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(7 months, 2 weeks 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 | Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
2 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
2 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
2 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages) |
2 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages) |
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
9 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
20 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
20 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (25 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
6 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (30 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
4 January 2021 | Termination of appointment of Will Harding as a director on 31 December 2020 (1 page) |
7 April 2020 | Change of details for Global Radio Holdings Limited as a person with significant control on 7 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (26 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 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) |
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) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 January 2019 | Memorandum and Articles of Association (7 pages) |
18 January 2019 | Resolutions
|
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (25 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
27 April 2018 | Director's details changed for Chief Strategy Officer Will Harding on 23 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (21 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 (21 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 December 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (3 pages) |
4 December 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (3 pages) |
4 December 2015 | Appointment of Jonathan Beak as a secretary on 9 November 2015 (3 pages) |
4 December 2015 | Appointment of Jonathan Beak as a secretary on 9 November 2015 (3 pages) |
19 October 2015 | Termination of appointment of Scott William Taunton as a director on 8 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Anthony David Tompkins as a director on 8 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 8 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Anthony David Tompkins as a director on 8 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Will Harding as a director on 8 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Will Harding as a director on 8 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Scott William Taunton as a director on 8 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Anthony David Tompkins as a director on 8 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 8 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Scott William Taunton as a director on 8 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Will Harding as a director on 8 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 8 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from Utv Media (Gb) Limited Ground Floor, 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA England to 30 Leicester Square London WC2H 7LA on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Utv Media (Gb) Limited Ground Floor, 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA England to 30 Leicester Square London WC2H 7LA on 16 October 2015 (1 page) |
10 July 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
22 April 2015 | Termination of appointment of Richard Rolland Spedding as a director on 21 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Travers Smith Limited as a director on 21 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Anthony Tompkins as a director on 21 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to Utv Media (Gb) Limited Ground Floor, 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 21 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Richard Rolland Spedding as a director on 21 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Travers Smith Secretaries Limited as a director on 21 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Scott William Taunton as a director on 21 April 2015 (2 pages) |
22 April 2015 | Company name changed de facto 2183 LIMITED\certificate issued on 22/04/15
|
22 April 2015 | Termination of appointment of Travers Smith Secretaries Limited as a director on 21 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Anthony Tompkins as a director on 21 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Travers Smith Limited as a director on 21 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 21 April 2015 (1 page) |
22 April 2015 | Company name changed de facto 2183 LIMITED\certificate issued on 22/04/15
|
22 April 2015 | Appointment of Mr Scott William Taunton as a director on 21 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to Utv Media (Gb) Limited Ground Floor, 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA on 22 April 2015 (1 page) |
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|