Company NameSmooth Radio Limited
DirectorsColin David Everitt and Mark Anthony Lee
Company StatusActive
Company Number02775358
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(19 years, 3 months after company formation)
Appointment Duration12 years
RoleChief Operating Officer
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
Appointed24 June 2012(19 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMr Colin David Everitt
StatusCurrent
Appointed01 April 2013(20 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr John Marcellus Taylor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 month, 4 weeks after company formation)
Appointment Duration12 months (resigned 02 March 1994)
RoleSolicitor
Correspondence Address11 St Jamess Square
Manchester
M2 6DR
Director NameMs Caroline Norcliffe McCubbin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 month, 4 weeks after company formation)
Appointment Duration12 months (resigned 02 March 1994)
RoleTrainee Solicitor
Correspondence Address11 St Jamess Square
Manchester
Greater Manchester
M2 6DR
Secretary NameMr John Marcellus Taylor
NationalityBritish
StatusResigned
Appointed04 March 1993(1 month, 4 weeks after company formation)
Appointment Duration12 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address11 St Jamess Square
Manchester
M2 6DR
Secretary NameAlistair William Mackenzie
NationalityBritish
StatusResigned
Appointed22 February 1994(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameDavid Reginald Maker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address49 Macready House
Crawford Street
London
W1H 5FL
Director NameMr Mark Jonathan Sebba
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Pembroke Villas
The Green
Richmond
Surrey
TW9 1QF
Director NameMr Peter Salt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Regent Close
Birkdale
Southport
Merseyside
PR8 2EJ
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMichael Owen Henfield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 25 April 1997)
RoleMedia Studies Lecturer
Correspondence Address12 Manor Avenue
Fulwood
Preston
Lancashire
PR2 4DN
Director NameMr Richard John Norwood Wheatly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
56 Holland Park
London
W11 3RS
Director NameAlistair William Mackenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2009)
RoleMedia Executive
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameJeffrey Stephenson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address183 Newchurch Road
Rawtenstall
Lancashire
BB4 7SU
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusResigned
Appointed30 September 2002(9 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2012)
RoleAd Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameMr Stuart Peter Kilby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJazz Fm Plc (Corporation)
StatusResigned
Appointed22 February 1994(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 22 February 1995)
Correspondence Address26-27 Castlereagh Street
London
W1H 6DJ

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

300k at £1Communicorp Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,292,000
Net Worth£1,994,000
Cash£112,000
Current Liabilities£1,091,000

Accounts

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

Returns

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

Filing History

19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
3 April 2023Confirmation statement made on 1 April 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 (21 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
22 September 2021Director's details changed for Mr Colin David Everitt on 14 September 2021 (2 pages)
21 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
12 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (25 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (23 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
13 July 2018Director's details changed for Mr Mark Anthony Lee on 20 July 2017 (2 pages)
13 July 2018Director's details changed for Mr Colin David Everitt on 20 July 2017 (2 pages)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 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)
11 September 2017Full accounts made up to 31 December 2016 (23 pages)
11 September 2017Full accounts made up to 31 December 2016 (23 pages)
31 May 2017Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England 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 England 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 1 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 December 2016Full accounts made up to 31 December 2015 (23 pages)
9 December 2016Full accounts made up to 31 December 2015 (23 pages)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300,000
(4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300,000
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300,000
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300,000
(4 pages)
20 November 2014Full accounts made up to 31 March 2014 (18 pages)
20 November 2014Full accounts made up to 31 March 2014 (18 pages)
18 June 2014Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 300,000
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 300,000
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 300,000
(4 pages)
20 January 2014Accounts made up to 31 March 2013 (17 pages)
20 January 2014Accounts made up to 31 March 2013 (17 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
4 December 2012Accounts made up to 31 March 2012 (17 pages)
4 December 2012Accounts made up to 31 March 2012 (17 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages)
11 September 2012Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Termination of appointment of Stuart Taylor as a director (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Stuart Taylor as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
5 August 2011Accounts made up to 31 March 2011 (17 pages)
5 August 2011Accounts made up to 31 March 2011 (17 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
16 June 2010Accounts made up to 31 March 2010 (18 pages)
16 June 2010Accounts made up to 31 March 2010 (18 pages)
11 January 2010Accounts made up to 31 March 2009 (17 pages)
11 January 2010Accounts made up to 31 March 2009 (17 pages)
2 November 2009Appointment of Stuart Peter Kilby as a director (2 pages)
2 November 2009Appointment of Stuart Peter Kilby as a director (2 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
17 October 2009Director's details changed (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Director's details changed (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
12 October 2009Appointment of Phillip Edward Boardman as a director (3 pages)
12 October 2009Appointment of Phillip Edward Boardman as a director (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
4 March 2009Appointment terminated director john myers (1 page)
4 March 2009Appointment terminated director john myers (1 page)
15 January 2009Director appointed stuart michael taylor (2 pages)
15 January 2009Director appointed stuart michael taylor (2 pages)
6 January 2009Accounts made up to 31 March 2008 (16 pages)
6 January 2009Accounts made up to 31 March 2008 (16 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
13 August 2008Company name changed smooth fm LIMITED\certificate issued on 15/08/08 (2 pages)
13 August 2008Company name changed smooth fm LIMITED\certificate issued on 15/08/08 (2 pages)
8 January 2008Accounts made up to 31 March 2007 (14 pages)
8 January 2008Accounts made up to 31 March 2007 (14 pages)
6 November 2007Return made up to 30/09/07; full list of members (5 pages)
6 November 2007Return made up to 30/09/07; full list of members (5 pages)
17 January 2007Accounts made up to 31 March 2006 (14 pages)
17 January 2007Accounts made up to 31 March 2006 (14 pages)
2 November 2006Registered office changed on 02/11/06 from: c/0 guardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page)
2 November 2006Return made up to 30/09/06; full list of members (5 pages)
2 November 2006Return made up to 30/09/06; full list of members (5 pages)
2 November 2006Registered office changed on 02/11/06 from: c/0 guardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page)
25 January 2006Accounts made up to 31 March 2005 (14 pages)
25 January 2006Accounts made up to 31 March 2005 (14 pages)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
7 January 2005Accounts made up to 31 March 2004 (14 pages)
7 January 2005Accounts made up to 31 March 2004 (14 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
1 March 2004Company name changed jazz fm northwest LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed jazz fm northwest LIMITED\certificate issued on 01/03/04 (2 pages)
15 January 2004Accounts made up to 31 March 2003 (13 pages)
15 January 2004Accounts made up to 31 March 2003 (13 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
2 July 2003Secretary's particulars changed (1 page)
2 July 2003Secretary's particulars changed (1 page)
3 December 2002Return made up to 30/09/02; full list of members (7 pages)
3 December 2002Return made up to 30/09/02; full list of members (7 pages)
5 November 2002New secretary appointed (1 page)
5 November 2002New secretary appointed (1 page)
24 October 2002New secretary appointed (4 pages)
24 October 2002New secretary appointed (4 pages)
14 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
14 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 October 2002New director appointed (3 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New director appointed (5 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New director appointed (5 pages)
11 October 2002Accounts made up to 30 June 2002 (15 pages)
11 October 2002Accounts made up to 30 June 2002 (15 pages)
11 October 2002New director appointed (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (10 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (10 pages)
8 October 2002Auditor's resignation (1 page)
8 October 2002Auditor's resignation (1 page)
26 September 2002Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page)
26 September 2002Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page)
4 December 2001Accounts made up to 30 June 2001 (15 pages)
4 December 2001Accounts made up to 30 June 2001 (15 pages)
5 November 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
5 November 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
13 September 2001Auditor's resignation (1 page)
13 September 2001Auditor's resignation (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
23 January 2001Accounts made up to 30 June 2000 (13 pages)
23 January 2001Accounts made up to 30 June 2000 (13 pages)
30 October 2000Return made up to 30/09/00; full list of members (6 pages)
30 October 2000Return made up to 30/09/00; full list of members (6 pages)
20 January 2000Accounts made up to 30 June 1999 (13 pages)
20 January 2000Accounts made up to 30 June 1999 (13 pages)
27 October 1999Return made up to 30/09/99; full list of members (6 pages)
27 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
14 May 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
14 May 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
26 October 1998Secretary's particulars changed (1 page)
26 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1998Secretary's particulars changed (1 page)
21 May 1998Accounts made up to 30 September 1997 (13 pages)
21 May 1998Accounts made up to 30 September 1997 (13 pages)
27 October 1997Director resigned (1 page)
27 October 1997Return made up to 30/09/97; no change of members (4 pages)
27 October 1997Director resigned (1 page)
27 October 1997Return made up to 30/09/97; no change of members (4 pages)
4 April 1997Accounts made up to 30 September 1996 (14 pages)
4 April 1997Accounts made up to 30 September 1996 (14 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
10 June 1996Accounts made up to 30 September 1995 (15 pages)
10 June 1996Accounts made up to 30 September 1995 (15 pages)
21 November 1995Return made up to 09/11/95; no change of members (6 pages)
21 November 1995Return made up to 09/11/95; no change of members (6 pages)
3 October 1995Company name changed jfm northwest LIMITED\certificate issued on 04/10/95 (2 pages)
3 October 1995Company name changed jfm northwest LIMITED\certificate issued on 04/10/95 (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 26/27 castlereagh street london W1H 6DJ (1 page)
6 September 1995Registered office changed on 06/09/95 from: 26/27 castlereagh street london W1H 6DJ (1 page)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 January 1993Incorporation (9 pages)
4 January 1993Incorporation (9 pages)