Company NameCardiff Broadcasting Company Limited
DirectorsColin David Everitt and Mark Anthony Lee
Company StatusActive
Company Number01369605
CategoryPrivate Limited Company
Incorporation Date19 May 1978(45 years, 11 months ago)
Previous NameCosilkar Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(35 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(35 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameColin David Everitt
NationalityBritish
StatusCurrent
Appointed31 March 2014(35 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 1994)
RoleChartered Accountant
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Director NamePeter Milburn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 1996)
RoleManaging Director
Correspondence Address6 Clwyd
Northcliffe
Penarth
South Glamorgan
CF64 1DZ
Wales
Director NameMr Neil Henry Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years after company formation)
Appointment Duration6 days (resigned 11 June 1991)
RoleCompany Executive
Correspondence Address19 Amberheart Drive
Thornhill
Cardiff
South Glamorgan
CF4 9HA
Wales
Director NameRoy Frederick Fox
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 1996)
RoleRemoval Contractor
Country of ResidenceWales
Correspondence AddressPant Farm
Abergavenny
Gwent
NP7 8UE
Wales
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMr Julian Bernard Allitt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed05 June 1991(13 years after company formation)
Appointment Duration2 months, 1 week (resigned 15 August 1991)
RoleCompany Executive
Correspondence Address15 Garrison Road
Fulwood
Preston
Lancashire
PR2 4AL
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameDavid Charles Blake
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 1995)
RoleSales Director
Correspondence Address3 Bryn Gowlg
Radyr
Cardiff
CF4 8BZ
Wales
Director NameGlynne Herbert Charles Clay
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 1998)
RoleConsultant
Correspondence AddressLower House Farm
Nantyderry
Abergavenny
Monmouthshire
NP7 9DP
Wales
Director NameMr Anthony Robert Lewis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 1998)
RoleWriter/Broadcaster
Country of ResidenceEngland
Correspondence AddressCastellau
Llantrisant
Pontyclun
Mid Glamorgan
CF72 8LP
Wales
Director NameTimothy John Cockram
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 1998)
RoleElectronics Engineer
Correspondence AddressShumway 88 Maindy Road
Cathays
Cardiff
South Glamorgan
CF2 4HQ
Wales
Secretary NamePhilip John Seddon
NationalityBritish
StatusResigned
Appointed23 November 1993(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 October 1994)
RoleCompany Director
Correspondence AddressOak Tree Barn
Dean Height Waterfoot
Rossendale
Lancashire
BB4 9SA
Director NameJohn Dash
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(16 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 1995)
RoleRadio Executive
Correspondence Address6 Clwyd
Northcliffe
Penarth
South Glamorgan
CF64 1DZ
Wales
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed05 October 1994(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 1998)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameBeverley Cleall Harding
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 1998)
RoleSales Director
Correspondence Address18 Heol Don
Whitchurch
Cardiff
CF4 2AU
Wales
Director NameMs Norma Jarboe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1997(19 years, 1 month after company formation)
Appointment Duration10 months (resigned 07 May 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Bridge Street
Llandaff
Cardiff
South Glamorgan
CF5 2EL
Wales
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(19 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(19 years, 11 months after company formation)
Appointment Duration7 years (resigned 09 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed06 May 1998(19 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed31 August 1998(20 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameBeverley Cleall-Harding
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2002)
RoleStation Director
Correspondence Address2 Meadowgate Close
Cardiff
CF14 7EX
Wales
Director NameNicholas Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(21 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address97 Pen Y Dre
Rhiwbina
Cardiff
South Glamorgan
CF14 6EL
Wales
Director NameAndrew Johnson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2002)
RoleProgramme Director
Correspondence AddressGreengables
Peterston Super Ely
Vale Of Glamorgan
CF5 6LH
Wales
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2002)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMrs Andria Louise Gibb
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(24 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ellerby Street
London
SW6 6EX
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(26 years, 3 months after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(26 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(29 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(30 years after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(30 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(30 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com

Location

Registered Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2.2m at £0.1Communicorp Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,123,000
Net Worth£137,000
Current Liabilities£501,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

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
2 March 2009Delivered 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 2001Delivered 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 2000Delivered 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 1991Delivered 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 1981Delivered 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

Filing History

8 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
25 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
20 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
20 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
5 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
22 September 2021Director's details changed for Mr Colin David Everitt on 14 September 2021 (2 pages)
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
21 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (24 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (23 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
13 July 2018Director's details changed for Mr Mark Anthony Lee on 20 July 2017 (2 pages)
13 July 2018Director's details changed for Colin David Everitt on 20 July 2017 (2 pages)
13 July 2018Secretary's details changed for Colin David Everitt on 20 July 2017 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 April 2018Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 (2 pages)
12 April 2018Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (23 pages)
11 September 2017Full accounts made up to 31 December 2016 (23 pages)
31 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 December 2016Full accounts made up to 31 December 2015 (23 pages)
9 December 2016Full accounts made up to 31 December 2015 (23 pages)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 215,000
(5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 215,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 215,000
(5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 215,000
(5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 215,000
(5 pages)
18 December 2014Satisfaction of charge 7 in full (4 pages)
18 December 2014Satisfaction of charge 7 in full (4 pages)
20 November 2014Full accounts made up to 31 March 2014 (19 pages)
20 November 2014Full accounts made up to 31 March 2014 (19 pages)
18 June 2014Director's details changed for Mark Anthony Lee on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mark Anthony Lee on 18 June 2014 (2 pages)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 215,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 215,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 215,000
(5 pages)
30 April 2014Termination of appointment of Richard Park as a director (2 pages)
30 April 2014Appointment of Colin David Everitt as a secretary (3 pages)
30 April 2014Termination of appointment of Stephen Miron as a director (2 pages)
30 April 2014Termination of appointment of Michael Connole as a director (2 pages)
30 April 2014Appointment of Colin David Everitt as a director (3 pages)
30 April 2014Appointment of Mark Anthony Lee as a director (3 pages)
30 April 2014Registered office address changed from 30 Leicester Square London WC2H 7LA on 30 April 2014 (2 pages)
30 April 2014Termination of appointment of Clive Potterell as a secretary (2 pages)
30 April 2014Appointment of Colin David Everitt as a secretary (3 pages)
30 April 2014Termination of appointment of Stephen Miron as a director (2 pages)
30 April 2014Termination of appointment of Richard Park as a director (2 pages)
30 April 2014Registered office address changed from 30 Leicester Square London WC2H 7LA on 30 April 2014 (2 pages)
30 April 2014Termination of appointment of Clive Potterell as a secretary (2 pages)
30 April 2014Appointment of Mark Anthony Lee as a director (3 pages)
30 April 2014Termination of appointment of Michael Connole as a director (2 pages)
30 April 2014Appointment of Colin David Everitt as a director (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
30 January 2014Solvency statement dated 29/01/14 (1 page)
30 January 2014Statement of capital on 30 January 2014
  • GBP 215,000
(4 pages)
30 January 2014Statement of capital on 30 January 2014
  • GBP 215,000
(4 pages)
30 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2014Statement by directors (1 page)
30 January 2014Solvency statement dated 29/01/14 (1 page)
30 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2014Statement by directors (1 page)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 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)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
19 October 2011Full accounts made up to 31 March 2011 (17 pages)
19 October 2011Full accounts made up to 31 March 2011 (17 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
26 January 2011Full accounts made up to 31 March 2010 (17 pages)
26 January 2011Full accounts made up to 31 March 2010 (17 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 6 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 6 (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 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 Stephen Gabriel Miron 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)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole 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 Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (19 pages)
6 May 2009Full accounts made up to 31 March 2008 (19 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 December 2008Secretary appointed clive ronald potterell (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Secretary appointed clive ronald potterell (1 page)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
18 November 2008Appointment terminated director ashley tabor (1 page)
18 November 2008Appointment terminated director charles allen (1 page)
18 November 2008Appointment terminated director ashley tabor (1 page)
18 November 2008Appointment terminated director charles allen (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
5 August 2008Director appointed michael damien connole (4 pages)
5 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
26 March 2008Full accounts made up to 31 March 2007 (19 pages)
26 March 2008Full accounts made up to 31 March 2007 (19 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: unit 9A atlantic wharf leisure village hemingway road cardiff bay cardiff CF10 4DJ (1 page)
11 December 2007Registered office changed on 11/12/07 from: unit 9A atlantic wharf leisure village hemingway road cardiff bay cardiff CF10 4DJ (1 page)
10 May 2007Full accounts made up to 31 March 2006 (21 pages)
10 May 2007Full accounts made up to 31 March 2006 (21 pages)
20 March 2007Return made up to 01/03/07; full list of members (5 pages)
20 March 2007Return made up to 01/03/07; full list of members (5 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
22 March 2006Return made up to 01/03/06; full list of members (6 pages)
22 March 2006Return made up to 01/03/06; full list of members (6 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
31 May 2005New director appointed (4 pages)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (4 pages)
19 May 2005Full accounts made up to 30 September 2004 (16 pages)
19 May 2005Full accounts made up to 30 September 2004 (16 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2005Return made up to 01/03/05; full list of members (6 pages)
29 March 2005Return made up to 01/03/05; full list of members (6 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
29 July 2004Full accounts made up to 30 September 2003 (16 pages)
29 July 2004Full accounts made up to 30 September 2003 (16 pages)
19 March 2004Return made up to 01/03/04; full list of members (8 pages)
19 March 2004Return made up to 01/03/04; full list of members (8 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
24 March 2003Return made up to 01/03/03; full list of members (7 pages)
24 March 2003Return made up to 01/03/03; full list of members (7 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
26 July 2002Full accounts made up to 30 September 2001 (14 pages)
26 July 2002Full accounts made up to 30 September 2001 (14 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
10 April 2002Return made up to 01/03/02; full list of members (8 pages)
10 April 2002Return made up to 01/03/02; full list of members (8 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
18 September 2001New director appointed (5 pages)
18 September 2001New director appointed (5 pages)
31 July 2001Full accounts made up to 30 September 2000 (15 pages)
31 July 2001Full accounts made up to 30 September 2000 (15 pages)
20 March 2001Return made up to 01/03/01; full list of members (7 pages)
20 March 2001Return made up to 01/03/01; full list of members (7 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
11 December 2000Registered office changed on 11/12/00 from: radio house west canal wharf cardiff CF1 5XJ (1 page)
11 December 2000Registered office changed on 11/12/00 from: radio house west canal wharf cardiff CF1 5XJ (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
5 April 2000Return made up to 01/03/00; full list of members (11 pages)
5 April 2000Return made up to 01/03/00; full list of members (11 pages)
11 February 2000Full accounts made up to 30 September 1999 (15 pages)
11 February 2000Full accounts made up to 30 September 1999 (15 pages)
9 July 1999New director appointed (4 pages)
9 July 1999New director appointed (4 pages)
16 May 1999Full accounts made up to 30 September 1998 (17 pages)
16 May 1999Full accounts made up to 30 September 1998 (17 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
26 March 1999Return made up to 01/03/99; no change of members (7 pages)
26 March 1999Return made up to 01/03/99; no change of members (7 pages)
31 December 1998Location of register of members (1 page)
31 December 1998Location of register of members (1 page)
17 December 1998Declaration of assistance for shares acquisition (5 pages)
17 December 1998Declaration of assistance for shares acquisition (5 pages)
4 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
4 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
1 September 1998Return made up to 02/08/98; full list of members (9 pages)
1 September 1998Return made up to 02/08/98; full list of members (9 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
8 July 1998Accounting reference date shortened from 01/04/99 to 30/09/98 (1 page)
8 July 1998Accounting reference date shortened from 01/04/99 to 30/09/98 (1 page)
25 June 1998New director appointed (4 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (4 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: emap PLC 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page)
25 June 1998Registered office changed on 25/06/98 from: emap PLC 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
18 June 1998Full accounts made up to 31 March 1998 (15 pages)
18 June 1998Full accounts made up to 31 March 1998 (15 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
27 February 1998Full accounts made up to 31 March 1997 (20 pages)
27 February 1998Full accounts made up to 31 March 1997 (20 pages)
30 September 1997Return made up to 02/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Return made up to 02/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
4 February 1997Full accounts made up to 31 March 1996 (20 pages)
4 February 1997Full accounts made up to 31 March 1996 (20 pages)
23 August 1996Return made up to 02/08/96; full list of members (10 pages)
23 August 1996Return made up to 02/08/96; full list of members (10 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
18 April 1996New director appointed (1 page)
18 April 1996New director appointed (1 page)
18 April 1996Director resigned (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (2 pages)
18 April 1996Director resigned (1 page)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Conve 16/02/96 (1 page)
8 March 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
8 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 March 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
8 March 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
8 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 March 1996Conve 16/02/96 (1 page)
8 March 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
13 December 1995Application for reregistration from PLC to private (1 page)
13 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 December 1995Application for reregistration from PLC to private (1 page)
13 December 1995Re-registration of Memorandum and Articles (18 pages)
13 December 1995Re-registration of Memorandum and Articles (18 pages)
13 December 1995Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 1995Certificate of re-registration from Public Limited Company to Private (1 page)
9 October 1995Director's particulars changed (2 pages)
9 October 1995Director's particulars changed (2 pages)
26 September 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
26 September 1995Certificate of reduction of issued capital (1 page)
26 September 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
26 September 1995Certificate of reduction of issued capital (1 page)
7 September 1995Full group accounts made up to 31 March 1995 (23 pages)
7 September 1995Full group accounts made up to 31 March 1995 (23 pages)
30 August 1995Return made up to 02/08/95; full list of members (88 pages)
30 August 1995Auditor's resignation (2 pages)
30 August 1995Auditor's resignation (2 pages)
30 August 1995Return made up to 02/08/95; full list of members (88 pages)
19 July 1995Registered office changed on 19/07/95 from: radio house west canal wharf cardiff CF1 5DB (1 page)
19 July 1995Registered office changed on 19/07/95 from: radio house west canal wharf cardiff CF1 5DB (1 page)
30 June 1995Return made up to 05/06/95; bulk list available separately (14 pages)
30 June 1995Return made up to 05/06/95; bulk list available separately (14 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
15 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1991Memorandum and Articles of Association (13 pages)
26 June 1991Memorandum and Articles of Association (13 pages)
20 June 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
20 June 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
18 February 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 February 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 October 1982Certificate of re-registration from Private to Public Limited Company (1 page)
3 September 1979Company name changed\certificate issued on 03/09/79 (2 pages)
3 September 1979Company name changed\certificate issued on 03/09/79 (2 pages)
19 May 1978Incorporation (13 pages)
19 May 1978Incorporation (13 pages)