Spinningfields
Manchester
M3 3AQ
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(25 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Current |
Appointed | 08 February 2019(25 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Jeremy Nigel Sheldon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 1994) |
Role | Dol |
Correspondence Address | Pasturewood House Abinger Lane, Abinger Common Dorking Surrey RH5 6JH |
Secretary Name | Laurence Christopher Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 102 Ifield Road Chelsea London Sw10 SW10 9AD |
Director Name | Colin Rees Mason |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1995) |
Role | Company Director |
Country of Residence | Channel Isles |
Correspondence Address | Hall End House Hall End Nr Wootton Bedford Bedfordshire MK43 9HJ |
Secretary Name | Mr David Nigel Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Claremont Park London N3 1TH |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1997) |
Role | Accountant |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Director Name | Robert Van Poss |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Rectory Farmhouse South Fambridge Essex SS4 3LW |
Secretary Name | Michael John Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 52 Fairfield Gardens Eastwood Leigh On Sea Essex SS9 5SF |
Director Name | Robert Patrick Kelvin Clarkson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 97 Lily Close London W14 9YB |
Director Name | Wendy Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 2005) |
Role | Accountant |
Correspondence Address | Rackledown Farm Northwick Dundry Bristol BS41 8NW |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Thomas Alan James |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | 5 Stony Hill Paulerspury Towcester Northampton Northamptonshire NN12 7PB |
Director Name | Mr Philip Aaron Miller |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 February 2019) |
Role | Fairground Operator |
Country of Residence | England |
Correspondence Address | Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Allan Gordon Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 163 Westbourne Grove Westcliff On Sea Essex SS0 9TX |
Secretary Name | Mr Marc Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Ms Maxine Kim Bean |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 February 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mark Jeeves |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Victoria Jayne Ford |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £837,126 |
Gross Profit | £474,359 |
Net Worth | £310,724 |
Cash | £48,146 |
Current Liabilities | £586,305 |
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 | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
20 June 2005 | Delivered on: 25 June 2005 Persons entitled: Stockvale Limited Classification: Debenture Secured details: £150,000.00 due or to become due from the company to the chargee. 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. Outstanding |
---|---|
10 July 1995 | Delivered on: 13 July 1995 Satisfied on: 13 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages) |
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 (23 pages) |
17 February 2023 | Register inspection address has been changed from Sunken Gardens West Western Esplanade Southend on Sea Essex SS1 1EE to Xyz Bulding Xyz Building , C/ O Communicorp Uk 2 Hardman Boulevard Manchester M3 3AQ (1 page) |
16 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
5 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages) |
5 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
5 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 March 2022 | Confirmation statement made on 3 February 2022 with updates (4 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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
21 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
21 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
13 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
18 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
17 June 2019 | Satisfaction of charge 2 in full (1 page) |
1 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
19 February 2019 | Register(s) moved to registered office address Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ (1 page) |
11 February 2019 | Appointment of Mr Colin David Everitt as a director on 8 February 2019 (2 pages) |
11 February 2019 | Cessation of Adventure Radio Limited as a person with significant control on 8 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Maxine Kim Bean as a director on 8 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Philip Aaron Miller as a director on 8 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Mark Jeeves as a director on 8 February 2019 (1 page) |
11 February 2019 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 11 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Marc Jonathan Miller as a secretary on 8 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Mark Anthony Lee as a director on 8 February 2019 (2 pages) |
11 February 2019 | Appointment of Mr Colin David Everitt as a secretary on 8 February 2019 (2 pages) |
11 February 2019 | Notification of Communicorp Uk Limited as a person with significant control on 8 February 2019 (2 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 March 2018 | Confirmation statement made on 3 February 2018 with updates (3 pages) |
10 November 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 10 November 2017 (1 page) |
30 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
23 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 October 2013 | Termination of appointment of Victoria Ford as a director (1 page) |
4 October 2013 | Termination of appointment of Victoria Ford as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 September 2012 | Appointment of Victoria Jane Ford as a director (2 pages) |
17 September 2012 | Appointment of Victoria Jane Ford as a director (2 pages) |
9 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 September 2011 | Appointment of Mark Jeeves as a director (3 pages) |
6 September 2011 | Appointment of Mark Jeeves as a director (3 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 March 2010 | Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page) |
29 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Maxine Kim Bean on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Maxine Kim Bean on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 May 2009 | Director appointed maxine kim bean (3 pages) |
26 May 2009 | Director appointed maxine kim bean (3 pages) |
26 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
28 November 2008 | Appointment terminated director thomas james (1 page) |
28 November 2008 | Appointment terminated director thomas james (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 March 2008 | Return made up to 03/02/08; no change of members (3 pages) |
5 March 2008 | Return made up to 03/02/08; no change of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
16 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 March 2006 | Accounting reference date shortened from 17/03/06 to 31/12/05 (1 page) |
28 March 2006 | Accounting reference date shortened from 17/03/06 to 31/12/05 (1 page) |
3 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 17 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 17 March 2005 (1 page) |
27 September 2005 | Accounting reference date shortened from 31/03/05 to 17/03/05 (1 page) |
27 September 2005 | Accounting reference date shortened from 31/03/05 to 17/03/05 (1 page) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
26 April 2005 | New director appointed (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 1 passage street bristol BS2 0JF (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 1 passage street bristol BS2 0JF (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
28 February 2005 | Return made up to 03/02/05; full list of members (5 pages) |
28 February 2005 | Return made up to 03/02/05; full list of members (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members (5 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members (5 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
17 February 2003 | Return made up to 03/02/03; full list of members (5 pages) |
17 February 2003 | Return made up to 03/02/03; full list of members (5 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
14 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 June 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
14 June 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
9 February 2001 | Return made up to 03/02/01; full list of members (5 pages) |
9 February 2001 | Return made up to 03/02/01; full list of members (5 pages) |
4 September 2000 | New director appointed (4 pages) |
4 September 2000 | New director appointed (4 pages) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: radio house 19-20 clifftown road southend on sea essex SS1 1SX (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: radio house 19-20 clifftown road southend on sea essex SS1 1SX (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
12 July 2000 | Auditor's resignation (1 page) |
12 July 2000 | Auditor's resignation (1 page) |
3 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
3 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
14 December 1999 | New director appointed (3 pages) |
14 December 1999 | New director appointed (3 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 January 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 January 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
13 August 1998 | Notice of resolution removing auditor (1 page) |
13 August 1998 | Notice of resolution removing auditor (1 page) |
10 February 1998 | Return made up to 03/02/98; full list of members
|
10 February 1998 | Return made up to 03/02/98; full list of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: chiltern road dunstable bedfordshire LU6 1HQ (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: chiltern road dunstable bedfordshire LU6 1HQ (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
29 May 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
19 March 1997 | Return made up to 03/02/97; no change of members (4 pages) |
19 March 1997 | Return made up to 03/02/97; no change of members (4 pages) |
3 April 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
3 April 1996 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
3 April 1996 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
3 April 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Return made up to 03/02/96; full list of members (7 pages) |
26 March 1996 | Return made up to 03/02/96; full list of members (7 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
17 March 1994 | Company name changed century radio LIMITED\certificate issued on 18/03/94 (2 pages) |
17 March 1994 | Company name changed century radio LIMITED\certificate issued on 18/03/94 (2 pages) |
2 March 1994 | Memorandum and Articles of Association (8 pages) |
2 March 1994 | Memorandum and Articles of Association (8 pages) |
21 February 1994 | Company name changed nownot enterprises LIMITED\certificate issued on 21/02/94 (2 pages) |
21 February 1994 | Company name changed nownot enterprises LIMITED\certificate issued on 21/02/94 (2 pages) |
3 February 1994 | Incorporation (9 pages) |
3 February 1994 | Incorporation (9 pages) |