Company NameGo Wild Experiences Limited
DirectorsColin David Everitt and Mark Anthony Lee
Company StatusActive
Company Number01648027
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 10 months ago)
Previous NameGwent Area Broadcasting Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(31 years, 9 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(31 years, 9 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(31 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameAnthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMr Peter Nolan Powell
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 June 1991)
RoleArchitect
Correspondence AddressPantyquesta House
Pontyclun
Mid Glamorgan
CF7 8JU
Wales
Director NameVivien Mary Pollard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 1996)
RoleCompany Director
Correspondence AddressPenarth House
Cliff Parade
Penarth
South Glamorgan
CF64 2BP
Wales
Director NameMr Owen John Oyston
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 August 1991)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressClaughton Hall
Lancaster
Lancashire
LA2 9LA
Director NameMr Robert John Maskrey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 11 months after company formation)
Appointment Duration1 week (resigned 12 June 1991)
RoleCompany Executive
Correspondence AddressPenpradwygwynt
Penpergwm
Abergavenny
Gwent
NP7 9UT
Wales
Director NameMr Neil Henry Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 20 June 1991)
RoleCompany Executive
Correspondence Address19 Amberheart Drive
Thornhill
Cardiff
South Glamorgan
CF4 9HA
Wales
Director NameMr Julian Bernard Allitt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed05 June 1991(8 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 August 1991)
RoleCompany Executive
Correspondence Address15 Garrison Road
Fulwood
Preston
Lancashire
PR2 4AL
Director NameRoy Frederick Fox
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 11 months 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 Norman Follis
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1992)
RoleSecretary
Correspondence AddressWoodford
Heol-Y-Pentre
Pentyrch
South Glamorgan
CF4 8QO
Wales
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 1994)
RoleChartered Accountant
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameAnthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameTimothy John Cockram
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(10 years, 4 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
Director NameGlynne Herbert Charles Clay
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 April 1998)
RoleConsultant
Correspondence AddressLower House Farm
Nantyderry
Abergavenny
Monmouthshire
NP7 9DP
Wales
Director NameDavid Charles Blake
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(10 years, 4 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 NameMr Anthony Robert Lewis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(10 years, 4 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 NamePeter Milburn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1996)
RoleManaging Director
Correspondence Address6 Clwyd
Northcliffe
Penarth
South Glamorgan
CF64 1DZ
Wales
Secretary NamePhilip John Seddon
NationalityBritish
StatusResigned
Appointed23 November 1993(11 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 October 1994)
RoleChartered Accountant
Correspondence AddressOak Tree Barn
Dean Height Waterfoot
Rossendale
Lancashire
BB4 9SA
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed05 October 1994(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 1998)
RoleSecretary
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed31 March 1998(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(15 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Director NameSally Ann Oldham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2000)
RoleManaging Director Group Radio
Correspondence AddressLyle Cottage Chequers Lane
Eversley
Basingstoke
Hampshire
RG27 0NT
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(15 years, 10 months after company formation)
Appointment Duration7 years (resigned 17 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(15 years, 10 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 NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(22 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 17 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed17 May 2005(22 years, 10 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
Appointed31 December 2005(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(26 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(26 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(26 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2014)
RoleSecretary
Country of ResidenceEngland
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

247.6k at £1Cardiff Broadcasting Company LTD
100.00%
Ordinary

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 Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

11 May 1990Delivered 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 1984Delivered 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 1983Delivered 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

Filing History

19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
17 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
22 September 2021Director's details changed for Mr Colin David Everitt on 14 September 2021 (2 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
2 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
21 April 2021Full accounts made up to 31 December 2019 (20 pages)
17 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
15 March 2021Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages)
23 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
13 September 2019Full accounts made up to 31 December 2018 (20 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 July 2018Secretary's details changed for Colin David Everitt on 20 July 2017 (1 page)
13 July 2018Director's details changed for Colin David Everitt on 20 July 2017 (2 pages)
13 July 2018Director's details changed for Mark Anthony Lee on 20 July 2017 (2 pages)
22 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
12 April 2018Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 (1 page)
12 April 2018Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 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)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 247,600
(5 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 247,600
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 December 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 247,600
(5 pages)
24 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 247,600
(5 pages)
22 February 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 February 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 247,600
(5 pages)
16 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 247,600
(5 pages)
9 July 2014Registered office address changed from 30 Leicester Square London WC2H 7LA on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 30 Leicester Square London WC2H 7LA on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 30 Leicester Square London WC2H 7LA on 9 July 2014 (2 pages)
30 April 2014Termination of appointment of Michael Connole as a director (2 pages)
30 April 2014Termination of appointment of Clive Potterell as a secretary (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 2014Termination of appointment of Michael Connole as a director (2 pages)
30 April 2014Termination of appointment of Clive Potterell as a director (2 pages)
30 April 2014Termination of appointment of Clive Potterell as a secretary (2 pages)
30 April 2014Termination of appointment of Clive Potterell as a director (2 pages)
30 April 2014Appointment of Colin David Everitt as a secretary (3 pages)
30 April 2014Appointment of Colin David Everitt as a director (3 pages)
30 April 2014Appointment of Colin David Everitt as a secretary (3 pages)
30 April 2014Appointment of Mark Anthony Lee as a director (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell 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 Michael Damien Connole on 1 October 2009 (2 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 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)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 12/05/07; full list of members (5 pages)
30 May 2007Return made up to 12/05/07; full list of members (5 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 12/05/06; full list of members (7 pages)
5 June 2006Return made up to 12/05/06; full list of members (7 pages)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (4 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
25 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 November 2005Auditor's resignation (2 pages)
25 November 2005Auditor's resignation (2 pages)
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)
1 July 2005Full accounts made up to 30 September 2004 (9 pages)
1 July 2005Full accounts made up to 30 September 2004 (9 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (4 pages)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New director appointed (4 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
26 May 2005Return made up to 12/05/05; full list of members (7 pages)
26 May 2005Return made up to 12/05/05; full list of members (7 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
29 July 2004Full accounts made up to 30 September 2003 (10 pages)
29 July 2004Full accounts made up to 30 September 2003 (10 pages)
1 June 2004Return made up to 12/05/04; full list of members (7 pages)
1 June 2004Return made up to 12/05/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
29 May 2003Return made up to 12/05/03; no change of members (4 pages)
29 May 2003Return made up to 12/05/03; no change of members (4 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
28 May 2002Return made up to 12/05/02; full list of members (5 pages)
28 May 2002Return made up to 12/05/02; full list of members (5 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
21 May 2001Return made up to 12/05/01; full list of members (6 pages)
21 May 2001Return made up to 12/05/01; full list of members (6 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
19 May 2000Return made up to 12/05/00; no change of members (7 pages)
19 May 2000Return made up to 12/05/00; no change of members (7 pages)
11 February 2000Full accounts made up to 30 September 1999 (10 pages)
11 February 2000Full accounts made up to 30 September 1999 (10 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
20 May 1999Return made up to 12/05/99; full list of members (8 pages)
20 May 1999Return made up to 12/05/99; full list of members (8 pages)
13 March 1999Registered office changed on 13/03/99 from: radio house whittle avenue segensworth west fareham hampshire PO15 5SH (1 page)
13 March 1999Registered office changed on 13/03/99 from: radio house whittle avenue segensworth west fareham hampshire PO15 5SH (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
1 September 1998Return made up to 02/08/98; no change of members (8 pages)
1 September 1998Return made up to 02/08/98; no change of members (8 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 (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
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 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (4 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (4 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director 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)
18 June 1998Full accounts made up to 31 March 1998 (9 pages)
18 June 1998Full accounts made up to 31 March 1998 (9 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
27 February 1998Full accounts made up to 31 March 1997 (10 pages)
27 February 1998Full accounts made up to 31 March 1997 (10 pages)
24 September 1997Return made up to 02/08/97; no change of members (8 pages)
24 September 1997Return made up to 02/08/97; no change of members (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
27 August 1996Return made up to 02/08/96; full list of members (9 pages)
27 August 1996Return made up to 02/08/96; full list of members (9 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
22 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1996Conso div conve 29/03/96 (1 page)
22 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 April 1996Conso div conve 29/03/96 (1 page)
22 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
23 February 1996Auditor's resignation (1 page)
23 February 1996Auditor's resignation (1 page)
20 February 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 February 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
9 October 1995Director's particulars changed (2 pages)
9 October 1995Director's particulars changed (2 pages)
30 August 1995Return made up to 02/08/95; full list of members (12 pages)
30 August 1995Return made up to 02/08/95; full list of members (12 pages)
19 July 1995Registered office changed on 19/07/95 from: radio house west canal wharf cardiff CF1 5XJ (1 page)
19 July 1995Registered office changed on 19/07/95 from: radio house west canal wharf cardiff CF1 5XJ (1 page)
27 June 1995Return made up to 05/06/95; full list of members (11 pages)
27 June 1995Return made up to 05/06/95; full list of members (11 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
2 July 1982Certificate of incorporation (1 page)
2 July 1982Certificate of incorporation (1 page)