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(31 years, 9 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(31 years, 9 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 |
Secretary Name | Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Mr Peter Nolan Powell |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 June 1991) |
Role | Architect |
Correspondence Address | Pantyquesta House Pontyclun Mid Glamorgan CF7 8JU Wales |
Director Name | Vivien Mary Pollard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | Penarth House Cliff Parade Penarth South Glamorgan CF64 2BP Wales |
Director Name | Mr Owen John Oyston |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 August 1991) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Claughton Hall Lancaster Lancashire LA2 9LA |
Director Name | Mr Robert John Maskrey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 12 June 1991) |
Role | Company Executive |
Correspondence Address | Penpradwygwynt Penpergwm Abergavenny Gwent NP7 9UT Wales |
Director Name | Mr Neil Henry Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 20 June 1991) |
Role | Company Executive |
Correspondence Address | 19 Amberheart Drive Thornhill Cardiff South Glamorgan CF4 9HA Wales |
Director Name | Mr Julian Bernard Allitt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 1991(8 years, 11 months 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 |
Director Name | Roy Frederick Fox |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 11 months 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 Norman Follis |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1992) |
Role | Secretary |
Correspondence Address | Woodford Heol-Y-Pentre Pentyrch South Glamorgan CF4 8QO Wales |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 11 months 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 |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Timothy John Cockram |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(10 years, 4 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 |
Director Name | Glynne Herbert Charles Clay |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 April 1998) |
Role | Consultant |
Correspondence Address | Lower House Farm Nantyderry Abergavenny Monmouthshire NP7 9DP Wales |
Director Name | David Charles Blake |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(10 years, 4 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 | Mr Anthony Robert Lewis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(10 years, 4 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 | Peter Milburn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1996) |
Role | Managing Director |
Correspondence Address | 6 Clwyd Northcliffe Penarth South Glamorgan CF64 1DZ Wales |
Secretary Name | Philip John Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Oak Tree Barn Dean Height Waterfoot Rossendale Lancashire BB4 9SA |
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 1998) |
Role | Secretary |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(15 years, 10 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 | Sally Ann Oldham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2000) |
Role | Managing Director Group Radio |
Correspondence Address | Lyle Cottage Chequers Lane Eversley Basingstoke Hampshire RG27 0NT |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(15 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 17 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(15 years, 10 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 | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(22 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(22 years, 10 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 | 31 December 2005(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(26 years 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 |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2014) |
Role | Secretary |
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(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2014) |
Role | Secretary |
Country of Residence | England |
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 |
247.6k at £1 | Cardiff Broadcasting Company LTD 100.00% Ordinary |
---|
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 | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
11 May 1990 | Delivered on: 24 May 1990 Satisfied on: 12 November 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 April 1984 | Delivered on: 11 May 1984 Persons entitled: Barclays Bank 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 |
16 March 1983 | Delivered on: 22 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 173 chesotow rd, newport, gwent. Title no. Wa 240162. Fully Satisfied |
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages) |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
10 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
17 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
22 September 2021 | Director's details changed for Mr Colin David Everitt on 14 September 2021 (2 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 statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
21 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
2 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 31 December 2019 (20 pages) |
17 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2021 | Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages) |
23 July 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
13 July 2018 | Secretary's details changed for Colin David Everitt on 20 July 2017 (1 page) |
13 July 2018 | Director's details changed for Colin David Everitt on 20 July 2017 (2 pages) |
13 July 2018 | Director's details changed for Mark Anthony Lee on 20 July 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
12 April 2018 | Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 (1 page) |
12 April 2018 | Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 December 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 February 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 February 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
16 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
16 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 July 2014 | Registered office address changed from 30 Leicester Square London WC2H 7LA on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 30 Leicester Square London WC2H 7LA on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 30 Leicester Square London WC2H 7LA on 9 July 2014 (2 pages) |
30 April 2014 | Termination of appointment of Michael Connole as a director (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 director (3 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 | Termination of appointment of Clive Potterell as a director (2 pages) |
30 April 2014 | Termination of appointment of Clive Potterell as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Clive Potterell as a director (2 pages) |
30 April 2014 | Appointment of Colin David Everitt as a secretary (3 pages) |
30 April 2014 | Appointment of Colin David Everitt as a director (3 pages) |
30 April 2014 | Appointment of Colin David Everitt as a secretary (3 pages) |
30 April 2014 | Appointment of Mark Anthony Lee as a director (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell 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 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell 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 Michael Damien Connole on 1 October 2009 (2 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 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) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (5 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (5 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | New director appointed (4 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
25 November 2005 | Auditor's resignation (2 pages) |
25 November 2005 | Auditor's resignation (2 pages) |
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) |
1 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
1 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
1 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
29 May 2003 | Return made up to 12/05/03; no change of members (4 pages) |
29 May 2003 | Return made up to 12/05/03; no change of members (4 pages) |
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
28 May 2002 | Return made up to 12/05/02; full list of members (5 pages) |
28 May 2002 | Return made up to 12/05/02; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 12/05/00; no change of members (7 pages) |
19 May 2000 | Return made up to 12/05/00; no change of members (7 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 May 1999 | Return made up to 12/05/99; full list of members (8 pages) |
20 May 1999 | Return made up to 12/05/99; full list of members (8 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: radio house whittle avenue segensworth west fareham hampshire PO15 5SH (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: radio house whittle avenue segensworth west fareham hampshire PO15 5SH (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Return made up to 02/08/98; no change of members (8 pages) |
1 September 1998 | Return made up to 02/08/98; no change of members (8 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 (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
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 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (4 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (4 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 | 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) |
18 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
27 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 September 1997 | Return made up to 02/08/97; no change of members (8 pages) |
24 September 1997 | Return made up to 02/08/97; no change of members (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (9 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (9 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Conso div conve 29/03/96 (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Conso div conve 29/03/96 (1 page) |
22 April 1996 | Resolutions
|
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
23 February 1996 | Auditor's resignation (1 page) |
23 February 1996 | Auditor's resignation (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
9 October 1995 | Director's particulars changed (2 pages) |
9 October 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Return made up to 02/08/95; full list of members (12 pages) |
30 August 1995 | Return made up to 02/08/95; full list of members (12 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: radio house west canal wharf cardiff CF1 5XJ (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: radio house west canal wharf cardiff CF1 5XJ (1 page) |
27 June 1995 | Return made up to 05/06/95; full list of members (11 pages) |
27 June 1995 | Return made up to 05/06/95; full list of members (11 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
2 July 1982 | Certificate of incorporation (1 page) |
2 July 1982 | Certificate of incorporation (1 page) |