Spinningfields
Manchester
M3 3AQ
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Colin David Everitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2014(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Peter Milburn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 May 1996) |
Role | Managing Director |
Correspondence Address | 6 Clwyd Northcliffe Penarth South Glamorgan CF64 1DZ Wales |
Director Name | Mr Neil Henry Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years after company formation) |
Appointment Duration | 6 days (resigned 11 June 1991) |
Role | Company Executive |
Correspondence Address | 19 Amberheart Drive Thornhill Cardiff South Glamorgan CF4 9HA Wales |
Director Name | Roy Frederick Fox |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 1996) |
Role | Removal Contractor |
Country of Residence | Wales |
Correspondence Address | Pant Farm Abergavenny Gwent NP7 8UE Wales |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Mr Julian Bernard Allitt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 1991(13 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 August 1991) |
Role | Company Executive |
Correspondence Address | 15 Garrison Road Fulwood Preston Lancashire PR2 4AL |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | David Charles Blake |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 1995) |
Role | Sales Director |
Correspondence Address | 3 Bryn Gowlg Radyr Cardiff CF4 8BZ Wales |
Director Name | Glynne Herbert Charles Clay |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 1998) |
Role | Consultant |
Correspondence Address | Lower House Farm Nantyderry Abergavenny Monmouthshire NP7 9DP Wales |
Director Name | Mr Anthony Robert Lewis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 May 1998) |
Role | Writer/Broadcaster |
Country of Residence | England |
Correspondence Address | Castellau Llantrisant Pontyclun Mid Glamorgan CF72 8LP Wales |
Director Name | Timothy John Cockram |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 May 1998) |
Role | Electronics Engineer |
Correspondence Address | Shumway 88 Maindy Road Cathays Cardiff South Glamorgan CF2 4HQ Wales |
Secretary Name | Philip John Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | Oak Tree Barn Dean Height Waterfoot Rossendale Lancashire BB4 9SA |
Director Name | John Dash |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(16 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 January 1995) |
Role | Radio Executive |
Correspondence Address | 6 Clwyd Northcliffe Penarth South Glamorgan CF64 1DZ Wales |
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Director Name | Beverley Cleall Harding |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 1998) |
Role | Sales Director |
Correspondence Address | 18 Heol Don Whitchurch Cardiff CF4 2AU Wales |
Director Name | Ms Norma Jarboe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1997(19 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 May 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 24 Bridge Street Llandaff Cardiff South Glamorgan CF5 2EL Wales |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 28 Roehampton Gate Roehampton London SW15 5JS |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(19 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 09 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Beverley Cleall-Harding |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2002) |
Role | Station Director |
Correspondence Address | 2 Meadowgate Close Cardiff CF14 7EX Wales |
Director Name | Nicholas Davidson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(21 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 97 Pen Y Dre Rhiwbina Cardiff South Glamorgan CF14 6EL Wales |
Director Name | Andrew Johnson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2002) |
Role | Programme Director |
Correspondence Address | Greengables Peterston Super Ely Vale Of Glamorgan CF5 6LH Wales |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2002) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Mrs Andria Louise Gibb |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(24 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ellerby Street London SW6 6EX |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(26 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(29 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(30 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
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 | Resigned |
Appointed | 30 September 2009(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | thisisglobal.com |
---|
Registered Address | 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2.2m at £0.1 | Communicorp Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,123,000 |
Net Worth | £137,000 |
Current Liabilities | £501,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
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 |
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture accession deed 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 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 |
21 February 2001 | Delivered on: 8 March 2001 Satisfied on: 6 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Consideration letter between the company and the governor and company of the bank of scotland (in its capacity as security trustee for and on behalf of the security beneficiaries ("the security trustee") Secured details: All moneys as at 21 april 2000 or at any time thereafter owing to the security trustee and security beneficiaries by the principal debtors or any of them (where any company is also a principal debtor, the liability of such company to the security beneficiaries under the deed shall only have effect in relation to all the other principal debtors) on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
20 April 2000 | Delivered on: 4 May 2000 Satisfied on: 16 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All moneys as at 20 april 2000 or at any time thereafter standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
1 February 1991 | Delivered on: 12 February 1991 Satisfied on: 29 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
26 January 1981 | Delivered on: 5 February 1981 Satisfied on: 23 October 1990 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts radio house, west canal wharf cardiff, south glamorgan. T.no. Wa 147239. Fully Satisfied |
8 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
20 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages) |
20 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
5 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
5 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages) |
5 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
22 September 2021 | Director's details changed for Mr Colin David Everitt on 14 September 2021 (2 pages) |
21 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
21 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 July 2018 | Director's details changed for Mr Mark Anthony Lee on 20 July 2017 (2 pages) |
13 July 2018 | Director's details changed for Colin David Everitt on 20 July 2017 (2 pages) |
13 July 2018 | Secretary's details changed for Colin David Everitt on 20 July 2017 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
12 April 2018 | Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 (2 pages) |
12 April 2018 | Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 (1 page) |
11 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 May 2017 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester Lancashire M50 3XW to 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester Lancashire M50 3XW to 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 September 2016 | Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 December 2014 | Satisfaction of charge 7 in full (4 pages) |
18 December 2014 | Satisfaction of charge 7 in full (4 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
18 June 2014 | Director's details changed for Mark Anthony Lee on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mark Anthony Lee on 18 June 2014 (2 pages) |
17 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
17 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 April 2014 | Termination of appointment of Richard Park as a director (2 pages) |
30 April 2014 | Appointment of Colin David Everitt as a secretary (3 pages) |
30 April 2014 | Termination of appointment of Stephen Miron as a director (2 pages) |
30 April 2014 | Termination of appointment of Michael Connole as a director (2 pages) |
30 April 2014 | Appointment of Colin David Everitt as a director (3 pages) |
30 April 2014 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 April 2014 | Registered office address changed from 30 Leicester Square London WC2H 7LA on 30 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of Clive Potterell as a secretary (2 pages) |
30 April 2014 | Appointment of Colin David Everitt as a secretary (3 pages) |
30 April 2014 | Termination of appointment of Stephen Miron as a director (2 pages) |
30 April 2014 | Termination of appointment of Richard Park as a director (2 pages) |
30 April 2014 | Registered office address changed from 30 Leicester Square London WC2H 7LA on 30 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of Clive Potterell as a secretary (2 pages) |
30 April 2014 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 April 2014 | Termination of appointment of Michael Connole as a director (2 pages) |
30 April 2014 | Appointment of Colin David Everitt as a director (3 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
30 January 2014 | Solvency statement dated 29/01/14 (1 page) |
30 January 2014 | Statement of capital on 30 January 2014
|
30 January 2014 | Statement of capital on 30 January 2014
|
30 January 2014 | Resolutions
|
30 January 2014 | Statement by directors (1 page) |
30 January 2014 | Solvency statement dated 29/01/14 (1 page) |
30 January 2014 | Resolutions
|
30 January 2014 | Statement by directors (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 6 (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 | 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 Stephen Gabriel Miron 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) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
11 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Secretary appointed clive ronald potterell (1 page) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
18 November 2008 | Appointment terminated director ashley tabor (1 page) |
18 November 2008 | Appointment terminated director charles allen (1 page) |
18 November 2008 | Appointment terminated director ashley tabor (1 page) |
18 November 2008 | Appointment terminated director charles allen (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
26 March 2008 | Full accounts made up to 31 March 2007 (19 pages) |
26 March 2008 | Full accounts made up to 31 March 2007 (19 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: unit 9A atlantic wharf leisure village hemingway road cardiff bay cardiff CF10 4DJ (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: unit 9A atlantic wharf leisure village hemingway road cardiff bay cardiff CF10 4DJ (1 page) |
10 May 2007 | Full accounts made up to 31 March 2006 (21 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (21 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
9 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
9 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (4 pages) |
19 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
19 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
29 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
18 September 2001 | New director appointed (5 pages) |
18 September 2001 | New director appointed (5 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: radio house west canal wharf cardiff CF1 5XJ (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: radio house west canal wharf cardiff CF1 5XJ (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Return made up to 01/03/00; full list of members (11 pages) |
5 April 2000 | Return made up to 01/03/00; full list of members (11 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
9 July 1999 | New director appointed (4 pages) |
9 July 1999 | New director appointed (4 pages) |
16 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
16 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
26 March 1999 | Return made up to 01/03/99; no change of members (7 pages) |
26 March 1999 | Return made up to 01/03/99; no change of members (7 pages) |
31 December 1998 | Location of register of members (1 page) |
31 December 1998 | Location of register of members (1 page) |
17 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Return made up to 02/08/98; full list of members (9 pages) |
1 September 1998 | Return made up to 02/08/98; full list of members (9 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
8 July 1998 | Accounting reference date shortened from 01/04/99 to 30/09/98 (1 page) |
8 July 1998 | Accounting reference date shortened from 01/04/99 to 30/09/98 (1 page) |
25 June 1998 | New director appointed (4 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (4 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: emap PLC 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: emap PLC 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
18 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
27 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
30 September 1997 | Return made up to 02/08/97; no change of members
|
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Return made up to 02/08/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
23 August 1996 | Return made up to 02/08/96; full list of members (10 pages) |
23 August 1996 | Return made up to 02/08/96; full list of members (10 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (1 page) |
18 April 1996 | New director appointed (1 page) |
18 April 1996 | Director resigned (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (2 pages) |
18 April 1996 | Director resigned (1 page) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
8 March 1996 | Conve 16/02/96 (1 page) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Conve 16/02/96 (1 page) |
8 March 1996 | Resolutions
|
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
13 December 1995 | Application for reregistration from PLC to private (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Application for reregistration from PLC to private (1 page) |
13 December 1995 | Re-registration of Memorandum and Articles (18 pages) |
13 December 1995 | Re-registration of Memorandum and Articles (18 pages) |
13 December 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 December 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 October 1995 | Director's particulars changed (2 pages) |
9 October 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Certificate of reduction of issued capital (1 page) |
26 September 1995 | Resolutions
|
26 September 1995 | Certificate of reduction of issued capital (1 page) |
7 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
7 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
30 August 1995 | Return made up to 02/08/95; full list of members (88 pages) |
30 August 1995 | Auditor's resignation (2 pages) |
30 August 1995 | Auditor's resignation (2 pages) |
30 August 1995 | Return made up to 02/08/95; full list of members (88 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: radio house west canal wharf cardiff CF1 5DB (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: radio house west canal wharf cardiff CF1 5DB (1 page) |
30 June 1995 | Return made up to 05/06/95; bulk list available separately (14 pages) |
30 June 1995 | Return made up to 05/06/95; bulk list available separately (14 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
15 June 1992 | Resolutions
|
15 June 1992 | Resolutions
|
26 June 1991 | Memorandum and Articles of Association (13 pages) |
26 June 1991 | Memorandum and Articles of Association (13 pages) |
20 June 1991 | Resolutions
|
20 June 1991 | Resolutions
|
18 February 1991 | Resolutions
|
18 February 1991 | Resolutions
|
7 December 1990 | Resolutions
|
7 December 1990 | Resolutions
|
15 October 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 September 1979 | Company name changed\certificate issued on 03/09/79 (2 pages) |
3 September 1979 | Company name changed\certificate issued on 03/09/79 (2 pages) |
19 May 1978 | Incorporation (13 pages) |
19 May 1978 | Incorporation (13 pages) |