Company NameTrans World Radio Limited
Company StatusActive
Company Number00782348
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1963(60 years, 5 months ago)
Previous NameTrans-World Radio Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Brian William Muir
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(29 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Town Planner
Country of ResidenceScotland
Correspondence Address6 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameMr Colin Basil Saunders
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(44 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale Halley Road
Broad Oak
Heathfield
East Sussex
TN21 8TG
Director NameMrs Patricia Elizabeth Wells
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(44 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Hulme Hall Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6LN
Director NameMr Michael Andrew Hulmes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2016(52 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCustomer Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Westbury Lane
Newport Pagnell
Buckinghamshire
MK16 8JA
Secretary NameThe Revd Dr Russell Farnworth
StatusCurrent
Appointed25 May 2017(53 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBruce Court
25a Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameMr Jeremy Charles Arthur Marshall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(56 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressTwr Bruce Court 25 A Hale Road
Altrincham
WA14 2EY
Director NameMr Simon Christopher Burdett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(58 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBruce Court
25a Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameRev Andrew Mark Godfrey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(59 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleSelf-Employed Christian Evangelist
Country of ResidenceEngland
Correspondence AddressBruce Court
25a Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameDavid Brian Pettinger
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 March 1992)
RoleBanking Executive
Correspondence Address12 Canterbury Avenue
Fulwood
Sheffield
South Yorkshire
S10 3RT
Director NameJames McHutchon
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 1994)
RoleRetired Manager
Correspondence Address52 Mortlake Road
Kew
Richmond
Surrey
TW9 4AT
Director NameMaurice Leonard Rowlandson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1993)
RoleBusiness Consultant
Correspondence AddressThe Round House 7 Cliff Way
Frinton On Sea
Essex
CO13 9NL
Director NameDr Paul Ernest Freed
Date of BirthAugust 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1993)
RoleMissionary Executive
Correspondence AddressVan Buren Road
Morristown
New Jersey
Foreign
Director NamePaul Anthony Eddy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleConsultant Administrator
Correspondence Address5 Little Headley Close
Headley Park
Bristol
Avon
BS13 7PJ
Director NameRev Bryan Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 1992)
RoleMinister Of Religion
Correspondence Address61 Cheltenham Avenue
Ipswich
Suffolk
IP1 4LN
Director NameRev Ian Barclay
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1992)
RoleBible Teacher
Correspondence AddressWhitefield House
186 Kennington Park Road
London
Surrey
SE11 4BT
Director NameDr David Martin Adams
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleMissionary Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage Bampton Road
Curbridge
Witney
Oxon
OX29 7PE
Secretary NameGraham John Rowles
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1993)
RoleChartered Accountant
Correspondence Address11 Glebe Road
Long Ashton
Bristol
Avon
BS41 9LJ
Director NameMr David John Radford
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(29 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1995)
RoleCharity Management
Correspondence AddressBible Society Bible House
Stonehill Green Westlea
Swindon
Wiltshire
SN5 7DG
Secretary NamePaul Anthony Eddy
NationalityBritish
StatusResigned
Appointed14 June 1993(29 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1995)
RoleCharity Administrator
Correspondence Address49 Salisbury Road
Downend
Bristol
Avon
BS16 5RG
Director NameRev Russell Farnworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(30 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2002)
RoleMinister Of Religion
Correspondence AddressSt Thomas Vicarage
12 The Avenue
Kidsgrove
Staffordshire
ST7 1AG
Director NameIan Stephen Knox
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(32 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 May 2005)
RoleEvangelist
Correspondence AddressForty Three Trust
PO Box 403
Coventry
CV3 6SW
Director NameAnthony John Musgrove
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(32 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 1998)
RoleEngineer
Correspondence Address13 Sunset Drive
Luton
Bedfordshire
LU2 7TN
Secretary NameJanice Lee Burss
NationalityBritish
StatusResigned
Appointed29 March 1996(32 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2000)
RoleCompany Director
Correspondence Address1 Sketty Court
Dillwyn Road, Sketty
Swansea
West Glamorgan
SA2 9AQ
Wales
Director NameStephen Robert Holloway
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(34 years after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2002)
RoleEvangelist
Correspondence AddressEast To West Trust
12a High Street
Wraysbury
Middlesex
TW19 5DB
Director NameGraham John Rowles
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(34 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2001)
RoleChartered Accountant Retired
Correspondence Address11 Glebe Road
Long Ashton
Bristol
Avon
BS41 9LJ
Director NameJames Agens
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1997(34 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2001)
RoleJournalist
Correspondence AddressWienerbruck Str 122/11/54
Maria Enzersdorf
A2344
Secretary NameGraham John Rowles
NationalityBritish
StatusResigned
Appointed12 May 2000(36 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2001)
RoleChartered Accountant
Correspondence Address11 Glebe Road
Long Ashton
Bristol
Avon
BS41 9LJ
Secretary NameSusan Jane Simpson
NationalityBritish
StatusResigned
Appointed03 September 2001(37 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2002)
RoleCompany Director
Correspondence Address79 Bryn Eglur Road
Treboeth
Swansea
SA6 7PQ
Wales
Director NameMr John Lancelot Berry
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(37 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 17 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameBeate Kiebel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed09 November 2001(37 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 03 October 2022)
RoleAss Reg Dir
Country of ResidenceAustria
Correspondence AddressHauptstrasse 107/5/8
Giesshubl
A-2372
Austria
Secretary NameRev Dr Russell Farnworth
NationalityBritish
StatusResigned
Appointed17 May 2002(38 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 October 2009)
RoleMinister Of Religion
Correspondence Address28 Kingsway East
Newcastle Under Lyme
Staffordshire
ST5 3PZ
Director NameMark Greenwood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(42 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 13 May 2016)
RoleEvangelist
Country of ResidenceUnited Kingdom
Correspondence Address23 Finham Road
Kenilworth
Warwickshire
CV8 2HY
Secretary NameMrs Patricia Elizabeth Wells
StatusResigned
Appointed05 October 2009(45 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 May 2017)
RoleCompany Director
Correspondence AddressBruce Court
25a Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameMrs Jaime Beth Moussa-Mann
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(49 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 May 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address5 Bohouse
Sussex Street
Middlesbrough
Cleveland
TS2 1BF

Contact

Websitetwr.org.uk
Email address[email protected]
Telephone0161 9230270
Telephone regionManchester

Location

Registered AddressBruce Court
25a Hale Road
Altrincham
Cheshire
WA14 2EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£634,616
Net Worth£1,393,758
Cash£527,987
Current Liabilities£26,213

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Charges

6 September 1990Delivered on: 26 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 london road biggleswade bedfordshire t/n bd 146326 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 1990Delivered on: 26 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 45 london road biggleswade bedfordshire and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1988Delivered on: 28 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43 london road, biggleswade bedfordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1984Delivered on: 17 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45, london road, biggleswade, beds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 August 2023Satisfaction of charge 2 in full (1 page)
20 July 2023Satisfaction of charge 1 in full (4 pages)
28 June 2023Satisfaction of charge 4 in full (4 pages)
28 June 2023Satisfaction of charge 3 in full (4 pages)
7 June 2023Total exemption full accounts made up to 31 December 2022 (36 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
17 May 2023Termination of appointment of Jeremy Charles Arthur Marshall as a director on 15 May 2023 (1 page)
18 January 2023Appointment of Rev Andrew Mark Godfrey as a director on 16 January 2023 (2 pages)
7 October 2022Termination of appointment of Beate Kiebel as a director on 3 October 2022 (1 page)
7 October 2022Appointment of Mr Simon Christopher Burdett as a director on 5 October 2022 (2 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (27 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
30 March 2022Termination of appointment of Harvey Thomas as a director on 30 March 2022 (1 page)
15 September 2021Total exemption full accounts made up to 31 December 2020 (26 pages)
24 May 2021Termination of appointment of John Lancelot Berry as a director on 17 May 2021 (1 page)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Jeremy Charles Arthur Marshall as a director on 20 January 2020 (2 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (25 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Jaime Beth Moussa-Mann as a director on 20 May 2019 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (25 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (31 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (31 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
26 May 2017Appointment of The Revd Dr Russell Farnworth as a secretary on 25 May 2017 (2 pages)
26 May 2017Appointment of The Revd Dr Russell Farnworth as a secretary on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of Patricia Elizabeth Wells as a secretary on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Patricia Elizabeth Wells as a secretary on 25 May 2017 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
29 May 2016Annual return made up to 28 May 2016 no member list (9 pages)
29 May 2016Annual return made up to 28 May 2016 no member list (9 pages)
23 May 2016Appointment of Mr Michael Andrew Hulmes as a director on 14 May 2016 (2 pages)
23 May 2016Appointment of Mr Michael Andrew Hulmes as a director on 14 May 2016 (2 pages)
18 May 2016Termination of appointment of Mark Greenwood as a director on 13 May 2016 (1 page)
18 May 2016Termination of appointment of Mark Greenwood as a director on 13 May 2016 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (19 pages)
3 June 2015Full accounts made up to 31 December 2014 (19 pages)
1 June 2015Annual return made up to 28 May 2015 no member list (9 pages)
1 June 2015Annual return made up to 28 May 2015 no member list (9 pages)
18 June 2014Annual return made up to 28 May 2014 no member list (9 pages)
18 June 2014Annual return made up to 28 May 2014 no member list (9 pages)
12 June 2014Full accounts made up to 31 December 2013 (19 pages)
12 June 2014Full accounts made up to 31 December 2013 (19 pages)
28 October 2013Appointment of Mrs Jaime Beth Moussa-Mann as a director (2 pages)
28 October 2013Appointment of Mrs Jaime Beth Moussa-Mann as a director (2 pages)
28 May 2013Annual return made up to 28 May 2013 no member list (8 pages)
28 May 2013Annual return made up to 28 May 2013 no member list (8 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
6 June 2012Full accounts made up to 31 December 2011 (18 pages)
6 June 2012Full accounts made up to 31 December 2011 (18 pages)
30 May 2012Annual return made up to 28 May 2012 no member list (8 pages)
30 May 2012Annual return made up to 28 May 2012 no member list (8 pages)
27 September 2011Full accounts made up to 31 December 2010 (18 pages)
27 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 June 2011Memorandum and Articles of Association (34 pages)
9 June 2011Memorandum and Articles of Association (34 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
1 June 2011Annual return made up to 28 May 2011 no member list (8 pages)
1 June 2011Annual return made up to 28 May 2011 no member list (8 pages)
24 August 2010Full accounts made up to 31 December 2009 (18 pages)
24 August 2010Full accounts made up to 31 December 2009 (18 pages)
14 June 2010Annual return made up to 28 May 2010 no member list (5 pages)
14 June 2010Director's details changed for John Lancelot Berry on 28 May 2010 (2 pages)
14 June 2010Annual return made up to 28 May 2010 no member list (5 pages)
14 June 2010Director's details changed for John Lancelot Berry on 28 May 2010 (2 pages)
14 June 2010Director's details changed for Mark Greenwood on 28 May 2010 (2 pages)
14 June 2010Director's details changed for Patricia Elizabeth Wells on 28 May 2010 (2 pages)
14 June 2010Director's details changed for Mark Greenwood on 28 May 2010 (2 pages)
14 June 2010Director's details changed for Beate Kiebel on 28 May 2010 (2 pages)
14 June 2010Director's details changed for Patricia Elizabeth Wells on 28 May 2010 (2 pages)
14 June 2010Director's details changed for Beate Kiebel on 28 May 2010 (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (18 pages)
20 October 2009Full accounts made up to 31 December 2008 (18 pages)
9 October 2009Termination of appointment of Russell Farnworth as a secretary (1 page)
9 October 2009Appointment of Mrs Patricia Elizabeth Wells as a secretary (1 page)
9 October 2009Termination of appointment of Russell Farnworth as a secretary (1 page)
9 October 2009Appointment of Mrs Patricia Elizabeth Wells as a secretary (1 page)
4 June 2009Annual return made up to 28/05/09 (4 pages)
4 June 2009Annual return made up to 28/05/09 (4 pages)
16 December 2008Director appointed pattricia elizabeth wells (2 pages)
16 December 2008Director appointed pattricia elizabeth wells (2 pages)
10 December 2008Director appointed colin basil saunders (2 pages)
10 December 2008Director appointed colin basil saunders (2 pages)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 June 2008Annual return made up to 28/05/08 (3 pages)
2 June 2008Annual return made up to 28/05/08 (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
13 June 2007Annual return made up to 28/05/07
  • 363(288) ‐ Director resigned
(6 pages)
13 June 2007Annual return made up to 28/05/07
  • 363(288) ‐ Director resigned
(6 pages)
11 April 2007Auditor's resignation (1 page)
11 April 2007Auditor's resignation (1 page)
7 August 2006Full accounts made up to 31 December 2005 (18 pages)
7 August 2006Full accounts made up to 31 December 2005 (18 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
31 May 2006Annual return made up to 28/05/06
  • 363(288) ‐ Director resigned
(6 pages)
31 May 2006Annual return made up to 28/05/06
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: southstoke christian centre southstoke lane bath avon BA2 5SH (1 page)
14 March 2006Registered office changed on 14/03/06 from: southstoke christian centre southstoke lane bath avon BA2 5SH (1 page)
25 June 2005Full accounts made up to 31 December 2004 (20 pages)
25 June 2005Full accounts made up to 31 December 2004 (20 pages)
26 May 2005Annual return made up to 28/05/05 (6 pages)
26 May 2005Annual return made up to 28/05/05 (6 pages)
15 July 2004Full accounts made up to 31 December 2003 (20 pages)
15 July 2004Full accounts made up to 31 December 2003 (20 pages)
26 May 2004Annual return made up to 28/05/04 (6 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Annual return made up to 28/05/04 (6 pages)
4 June 2003Full accounts made up to 31 December 2002 (20 pages)
4 June 2003Full accounts made up to 31 December 2002 (20 pages)
3 June 2003Annual return made up to 28/05/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
3 June 2003Annual return made up to 28/05/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
17 June 2002Full accounts made up to 31 December 2001 (21 pages)
17 June 2002Full accounts made up to 31 December 2001 (21 pages)
7 June 2002Annual return made up to 28/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Annual return made up to 28/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
25 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
25 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
15 May 2001Company name changed trans-world radio LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Company name changed trans-world radio LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Full accounts made up to 31 December 2000 (19 pages)
15 May 2001Full accounts made up to 31 December 2000 (19 pages)
4 August 2000Registered office changed on 04/08/00 from: shannon court corn street bristol BS1 1HW (1 page)
4 August 2000Registered office changed on 04/08/00 from: shannon court corn street bristol BS1 1HW (1 page)
4 July 2000Full accounts made up to 31 December 1999 (18 pages)
4 July 2000Full accounts made up to 31 December 1999 (18 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 June 2000Secretary resigned (1 page)
12 August 1999Secretary's particulars changed (1 page)
12 August 1999Secretary's particulars changed (1 page)
20 June 1999Annual return made up to 28/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Annual return made up to 28/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
8 June 1999Full accounts made up to 31 December 1998 (18 pages)
8 June 1999Full accounts made up to 31 December 1998 (18 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (17 pages)
13 October 1998Full accounts made up to 31 December 1997 (17 pages)
11 June 1998Annual return made up to 28/05/98 (6 pages)
11 June 1998Annual return made up to 28/05/98 (6 pages)
6 May 1998Director's particulars changed (1 page)
6 May 1998Director's particulars changed (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
3 June 1997Annual return made up to 28/05/97
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1997Annual return made up to 28/05/97
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1996Full accounts made up to 31 December 1995 (12 pages)
30 July 1996Full accounts made up to 31 December 1995 (12 pages)
4 June 1996Annual return made up to 28/05/96
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 1996Annual return made up to 28/05/96
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
9 November 1995Full accounts made up to 31 December 1994 (14 pages)
9 November 1995Full accounts made up to 31 December 1994 (14 pages)
17 May 1995Registered office changed on 17/05/95 from: the old manse 9 bank road kingswood bristol BS15 2LS (1 page)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director's particulars changed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Registered office changed on 17/05/95 from: the old manse 9 bank road kingswood bristol BS15 2LS (1 page)
17 May 1995Director resigned (2 pages)
17 May 1995Director's particulars changed (2 pages)
8 December 1989Memorandum and Articles of Association (20 pages)
8 December 1989Memorandum and Articles of Association (20 pages)