Company NameThe St Albans And Watford Broadcasting Company Limited
DirectorsColin David Everitt and Mark Anthony Lee
Company StatusActive
Company Number02894341
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)
Previous NamesNownot Enterprises Limited and Century Radio Limited

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
Appointed08 February 2019(25 years after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressXyz Building 7th Floor, 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(25 years after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 7th Floor, 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMr Colin David Everitt
StatusCurrent
Appointed08 February 2019(25 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressXyz Building 7th Floor, 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameJeremy Nigel Sheldon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 1994)
RoleDol
Correspondence AddressPasturewood House
Abinger Lane, Abinger Common
Dorking
Surrey
RH5 6JH
Secretary NameLaurence Christopher Weeks
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 1994)
RoleCompany Director
Correspondence Address102 Ifield Road
Chelsea
London
Sw10
SW10 9AD
Director NameColin Rees Mason
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1995)
RoleCompany Director
Country of ResidenceChannel Isles
Correspondence AddressHall End House
Hall End Nr Wootton
Bedford
Bedfordshire
MK43 9HJ
Secretary NameMr David Nigel Walker
NationalityBritish
StatusResigned
Appointed07 June 1994(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Park
London
N3 1TH
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed07 September 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1997)
RoleAccountant
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameRobert Van Poss
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressRectory Farmhouse
South Fambridge
Essex
SS4 3LW
Secretary NameMichael John Garrett
NationalityBritish
StatusResigned
Appointed10 June 1997(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 July 2000)
RoleCompany Director
Correspondence Address52 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Director NameRobert Patrick Kelvin Clarkson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(5 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 2000)
RoleCompany Director
Correspondence Address97 Lily Close
London
W14 9YB
Director NameWendy Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2005)
RoleAccountant
Correspondence AddressRackledown Farm
Northwick Dundry
Bristol
BS41 8NW
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed07 July 2000(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameThomas Alan James
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address5 Stony Hill
Paulerspury Towcester
Northampton
Northamptonshire
NN12 7PB
Director NameMr Philip Aaron Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(11 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 08 February 2019)
RoleFairground Operator
Country of ResidenceEngland
Correspondence AddressXyz Building 7th Floor, 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameAllan Gordon Walker
NationalityBritish
StatusResigned
Appointed17 March 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address163 Westbourne Grove
Westcliff On Sea
Essex
SS0 9TX
Secretary NameMr Marc Jonathan Miller
NationalityBritish
StatusResigned
Appointed03 August 2007(13 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 7th Floor, 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMs Maxine Kim Bean
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 08 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 7th Floor, 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMark Jeeves
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(17 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 7th Floor, 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameVictoria Jayne Ford
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressXyz Building 7th Floor, 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£837,126
Gross Profit£474,359
Net Worth£310,724
Cash£48,146
Current Liabilities£586,305

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 Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

20 June 2005Delivered 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 1995Delivered 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

Filing History

5 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
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 (23 pages)
17 February 2023Register 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 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
5 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 March 2022Confirmation statement made on 3 February 2022 with updates (4 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 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
21 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
21 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
13 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages)
10 January 2021Full accounts made up to 31 December 2019 (26 pages)
18 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
1 November 2019Accounts for a small company made up to 31 December 2018 (10 pages)
17 June 2019Satisfaction of charge 2 in full (1 page)
1 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
19 February 2019Register(s) moved to registered office address Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ (1 page)
11 February 2019Appointment of Mr Colin David Everitt as a director on 8 February 2019 (2 pages)
11 February 2019Cessation of Adventure Radio Limited as a person with significant control on 8 February 2019 (1 page)
11 February 2019Termination of appointment of Maxine Kim Bean as a director on 8 February 2019 (1 page)
11 February 2019Termination of appointment of Philip Aaron Miller as a director on 8 February 2019 (1 page)
11 February 2019Termination of appointment of Mark Jeeves as a director on 8 February 2019 (1 page)
11 February 2019Registered 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 2019Termination of appointment of Marc Jonathan Miller as a secretary on 8 February 2019 (1 page)
11 February 2019Appointment of Mr Mark Anthony Lee as a director on 8 February 2019 (2 pages)
11 February 2019Appointment of Mr Colin David Everitt as a secretary on 8 February 2019 (2 pages)
11 February 2019Notification of Communicorp Uk Limited as a person with significant control on 8 February 2019 (2 pages)
26 June 2018Full accounts made up to 31 December 2017 (23 pages)
14 March 2018Confirmation statement made on 3 February 2018 with updates (3 pages)
10 November 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (21 pages)
30 August 2017Full accounts made up to 31 December 2016 (21 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
17 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
6 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
4 October 2013Termination of appointment of Victoria Ford as a director (1 page)
4 October 2013Termination of appointment of Victoria Ford as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
17 September 2012Appointment of Victoria Jane Ford as a director (2 pages)
17 September 2012Appointment of Victoria Jane Ford as a director (2 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 September 2011Appointment of Mark Jeeves as a director (3 pages)
6 September 2011Appointment of Mark Jeeves as a director (3 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
30 March 2010Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page)
30 March 2010Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page)
30 March 2010Secretary's details changed for Mr Marc Jonathan Miller on 3 March 2010 (1 page)
29 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Maxine Kim Bean on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Maxine Kim Bean on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
8 September 2009Full accounts made up to 31 December 2008 (13 pages)
8 September 2009Full accounts made up to 31 December 2008 (13 pages)
26 May 2009Director appointed maxine kim bean (3 pages)
26 May 2009Director appointed maxine kim bean (3 pages)
26 March 2009Return made up to 03/02/09; full list of members (3 pages)
26 March 2009Return made up to 03/02/09; full list of members (3 pages)
28 November 2008Appointment terminated director thomas james (1 page)
28 November 2008Appointment terminated director thomas james (1 page)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
5 March 2008Return made up to 03/02/08; no change of members (3 pages)
5 March 2008Return made up to 03/02/08; no change of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007Secretary resigned (1 page)
16 April 2007Return made up to 03/02/07; full list of members (2 pages)
16 April 2007Return made up to 03/02/07; full list of members (2 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 March 2006Accounting reference date shortened from 17/03/06 to 31/12/05 (1 page)
28 March 2006Accounting reference date shortened from 17/03/06 to 31/12/05 (1 page)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 17 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 17 March 2005 (1 page)
27 September 2005Accounting reference date shortened from 31/03/05 to 17/03/05 (1 page)
27 September 2005Accounting reference date shortened from 31/03/05 to 17/03/05 (1 page)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 April 2005New director appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: 1 passage street bristol BS2 0JF (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 1 passage street bristol BS2 0JF (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
28 February 2005Return made up to 03/02/05; full list of members (5 pages)
28 February 2005Return made up to 03/02/05; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 03/02/04; full list of members (5 pages)
11 February 2004Return made up to 03/02/04; full list of members (5 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
17 February 2003Return made up to 03/02/03; full list of members (5 pages)
17 February 2003Return made up to 03/02/03; full list of members (5 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 February 2002Return made up to 03/02/02; full list of members (5 pages)
14 February 2002Return made up to 03/02/02; full list of members (5 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 June 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
14 June 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
9 February 2001Return made up to 03/02/01; full list of members (5 pages)
9 February 2001Return made up to 03/02/01; full list of members (5 pages)
4 September 2000New director appointed (4 pages)
4 September 2000New director appointed (4 pages)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
21 August 2000Registered office changed on 21/08/00 from: radio house 19-20 clifftown road southend on sea essex SS1 1SX (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: radio house 19-20 clifftown road southend on sea essex SS1 1SX (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New director appointed (2 pages)
3 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
3 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
12 July 2000Auditor's resignation (1 page)
12 July 2000Auditor's resignation (1 page)
3 February 2000Return made up to 03/02/00; full list of members (6 pages)
3 February 2000Return made up to 03/02/00; full list of members (6 pages)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
10 February 1999Return made up to 03/02/99; no change of members (4 pages)
10 February 1999Return made up to 03/02/99; no change of members (4 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
13 August 1998Notice of resolution removing auditor (1 page)
13 August 1998Notice of resolution removing auditor (1 page)
10 February 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 February 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1998Full accounts made up to 31 March 1997 (3 pages)
29 January 1998Full accounts made up to 31 March 1997 (3 pages)
3 July 1997Registered office changed on 03/07/97 from: chiltern road dunstable bedfordshire LU6 1HQ (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: chiltern road dunstable bedfordshire LU6 1HQ (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
29 May 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
19 March 1997Return made up to 03/02/97; no change of members (4 pages)
19 March 1997Return made up to 03/02/97; no change of members (4 pages)
3 April 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
3 April 1996Accounts for a dormant company made up to 30 September 1994 (1 page)
3 April 1996Accounts for a dormant company made up to 30 September 1994 (1 page)
3 April 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Secretary resigned (1 page)
26 March 1996New secretary appointed (2 pages)
26 March 1996Secretary resigned (1 page)
26 March 1996Return made up to 03/02/96; full list of members (7 pages)
26 March 1996Return made up to 03/02/96; full list of members (7 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 March 1994Company name changed century radio LIMITED\certificate issued on 18/03/94 (2 pages)
17 March 1994Company name changed century radio LIMITED\certificate issued on 18/03/94 (2 pages)
2 March 1994Memorandum and Articles of Association (8 pages)
2 March 1994Memorandum and Articles of Association (8 pages)
21 February 1994Company name changed nownot enterprises LIMITED\certificate issued on 21/02/94 (2 pages)
21 February 1994Company name changed nownot enterprises LIMITED\certificate issued on 21/02/94 (2 pages)
3 February 1994Incorporation (9 pages)
3 February 1994Incorporation (9 pages)