Spinningfields
Manchester
M3 3AQ
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2012(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Current |
Appointed | 01 April 2013(20 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr John Marcellus Taylor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 02 March 1994) |
Role | Solicitor |
Correspondence Address | 11 St Jamess Square Manchester M2 6DR |
Director Name | Ms Caroline Norcliffe McCubbin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 02 March 1994) |
Role | Trainee Solicitor |
Correspondence Address | 11 St Jamess Square Manchester Greater Manchester M2 6DR |
Secretary Name | Mr John Marcellus Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 11 St Jamess Square Manchester M2 6DR |
Secretary Name | Alistair William Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Forde Avenue Bromley Kent BR1 3EX |
Director Name | David Reginald Maker |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 49 Macready House Crawford Street London W1H 5FL |
Director Name | Mr Mark Jonathan Sebba |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Pembroke Villas The Green Richmond Surrey TW9 1QF |
Director Name | Mr Peter Salt |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Regent Close Birkdale Southport Merseyside PR8 2EJ |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Michael Owen Henfield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 1997) |
Role | Media Studies Lecturer |
Correspondence Address | 12 Manor Avenue Fulwood Preston Lancashire PR2 4DN |
Director Name | Mr Richard John Norwood Wheatly |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 56 Holland Park London W11 3RS |
Director Name | Alistair William Mackenzie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 6 Forde Avenue Bromley Kent BR1 3EX |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 2009) |
Role | Media Executive |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Jeffrey Stephenson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 183 Newchurch Road Rawtenstall Lancashire BB4 7SU |
Secretary Name | Mr Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Stuart Michael Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2012) |
Role | Ad Director |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Mr Stuart Peter Kilby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Jazz Fm Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 February 1995) |
Correspondence Address | 26-27 Castlereagh Street London W1H 6DJ |
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 |
300k at £1 | Communicorp Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,292,000 |
Net Worth | £1,994,000 |
Cash | £112,000 |
Current Liabilities | £1,091,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages) |
3 April 2023 | Confirmation statement made on 1 April 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 (21 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
22 September 2021 | Director's details changed for Mr Colin David Everitt on 14 September 2021 (2 pages) |
21 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
12 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 July 2018 | Director's details changed for Mr Mark Anthony Lee on 20 July 2017 (2 pages) |
13 July 2018 | Director's details changed for Mr Colin David Everitt on 20 July 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 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) |
11 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 May 2017 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England 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 England 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 1 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 September 2016 | Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 June 2014 | Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages) |
17 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
17 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 January 2014 | Accounts made up to 31 March 2013 (17 pages) |
20 January 2014 | Accounts made up to 31 March 2013 (17 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a director (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a director (1 page) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
4 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
4 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages) |
11 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Accounts made up to 31 March 2011 (17 pages) |
5 August 2011 | Accounts made up to 31 March 2011 (17 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
16 June 2010 | Accounts made up to 31 March 2010 (18 pages) |
16 June 2010 | Accounts made up to 31 March 2010 (18 pages) |
11 January 2010 | Accounts made up to 31 March 2009 (17 pages) |
11 January 2010 | Accounts made up to 31 March 2009 (17 pages) |
2 November 2009 | Appointment of Stuart Peter Kilby as a director (2 pages) |
2 November 2009 | Appointment of Stuart Peter Kilby as a director (2 pages) |
22 October 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed (3 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed (3 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
14 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
14 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
12 October 2009 | Appointment of Phillip Edward Boardman as a director (3 pages) |
12 October 2009 | Appointment of Phillip Edward Boardman as a director (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated director john myers (1 page) |
4 March 2009 | Appointment terminated director john myers (1 page) |
15 January 2009 | Director appointed stuart michael taylor (2 pages) |
15 January 2009 | Director appointed stuart michael taylor (2 pages) |
6 January 2009 | Accounts made up to 31 March 2008 (16 pages) |
6 January 2009 | Accounts made up to 31 March 2008 (16 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 August 2008 | Company name changed smooth fm LIMITED\certificate issued on 15/08/08 (2 pages) |
13 August 2008 | Company name changed smooth fm LIMITED\certificate issued on 15/08/08 (2 pages) |
8 January 2008 | Accounts made up to 31 March 2007 (14 pages) |
8 January 2008 | Accounts made up to 31 March 2007 (14 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (5 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (5 pages) |
17 January 2007 | Accounts made up to 31 March 2006 (14 pages) |
17 January 2007 | Accounts made up to 31 March 2006 (14 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: c/0 guardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page) |
2 November 2006 | Return made up to 30/09/06; full list of members (5 pages) |
2 November 2006 | Return made up to 30/09/06; full list of members (5 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: c/0 guardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page) |
25 January 2006 | Accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Accounts made up to 31 March 2005 (14 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
7 January 2005 | Accounts made up to 31 March 2004 (14 pages) |
7 January 2005 | Accounts made up to 31 March 2004 (14 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
1 March 2004 | Company name changed jazz fm northwest LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed jazz fm northwest LIMITED\certificate issued on 01/03/04 (2 pages) |
15 January 2004 | Accounts made up to 31 March 2003 (13 pages) |
15 January 2004 | Accounts made up to 31 March 2003 (13 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
2 July 2003 | Secretary's particulars changed (1 page) |
2 July 2003 | Secretary's particulars changed (1 page) |
3 December 2002 | Return made up to 30/09/02; full list of members (7 pages) |
3 December 2002 | Return made up to 30/09/02; full list of members (7 pages) |
5 November 2002 | New secretary appointed (1 page) |
5 November 2002 | New secretary appointed (1 page) |
24 October 2002 | New secretary appointed (4 pages) |
24 October 2002 | New secretary appointed (4 pages) |
14 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
14 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New director appointed (5 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New director appointed (5 pages) |
11 October 2002 | Accounts made up to 30 June 2002 (15 pages) |
11 October 2002 | Accounts made up to 30 June 2002 (15 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (10 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (10 pages) |
8 October 2002 | Auditor's resignation (1 page) |
8 October 2002 | Auditor's resignation (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page) |
4 December 2001 | Accounts made up to 30 June 2001 (15 pages) |
4 December 2001 | Accounts made up to 30 June 2001 (15 pages) |
5 November 2001 | Return made up to 30/09/01; full list of members
|
5 November 2001 | Return made up to 30/09/01; full list of members
|
13 September 2001 | Auditor's resignation (1 page) |
13 September 2001 | Auditor's resignation (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
23 January 2001 | Accounts made up to 30 June 2000 (13 pages) |
23 January 2001 | Accounts made up to 30 June 2000 (13 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
20 January 2000 | Accounts made up to 30 June 1999 (13 pages) |
20 January 2000 | Accounts made up to 30 June 1999 (13 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
14 May 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
14 May 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
26 October 1998 | Secretary's particulars changed (1 page) |
26 October 1998 | Return made up to 30/09/98; full list of members
|
26 October 1998 | Return made up to 30/09/98; full list of members
|
26 October 1998 | Secretary's particulars changed (1 page) |
21 May 1998 | Accounts made up to 30 September 1997 (13 pages) |
21 May 1998 | Accounts made up to 30 September 1997 (13 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
4 April 1997 | Accounts made up to 30 September 1996 (14 pages) |
4 April 1997 | Accounts made up to 30 September 1996 (14 pages) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
10 June 1996 | Accounts made up to 30 September 1995 (15 pages) |
10 June 1996 | Accounts made up to 30 September 1995 (15 pages) |
21 November 1995 | Return made up to 09/11/95; no change of members (6 pages) |
21 November 1995 | Return made up to 09/11/95; no change of members (6 pages) |
3 October 1995 | Company name changed jfm northwest LIMITED\certificate issued on 04/10/95 (2 pages) |
3 October 1995 | Company name changed jfm northwest LIMITED\certificate issued on 04/10/95 (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 26/27 castlereagh street london W1H 6DJ (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 26/27 castlereagh street london W1H 6DJ (1 page) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 January 1993 | Incorporation (9 pages) |
4 January 1993 | Incorporation (9 pages) |