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(18 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chief 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(18 years, 9 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 | Roger Michael De Haan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | Flat 1 The Saga Building Middelburg Square Folkestone Kent CT20 1AZ |
Director Name | Peter Charles De Haan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | Flat 2 Saga Building Middelburg Square Folkestone Kent CT20 1AZ |
Secretary Name | Peter Charles De Haan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | Flat 2 Saga Building Middelburg Square Folkestone Kent CT20 1AZ |
Director Name | Mr Timothy Bruce Bull |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Oak House Mill Lane Frittenden Cranbrook Kent TN17 2DR |
Director Name | Dr Oonagh Ann McDonald |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 07 December 1995(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Research Management Consultant |
Correspondence Address | 302 Kew Road Kew Richmond Surrey TW9 3DU |
Director Name | Brian George Wenham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 1997) |
Role | Media Consultant |
Correspondence Address | Red Cottage Wey Road Weybridge Surrey KT13 8HW |
Director Name | Sandra Locke Chalmers |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 August 2006) |
Role | Director Of Communications |
Correspondence Address | 119 Clapham Common West Side London SW4 9BB |
Secretary Name | Mr Richard John Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 October 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillside Avenue Canterbury Kent CT2 8EZ |
Director Name | Mr Ronald John Coles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2007) |
Role | Director Of Radio |
Correspondence Address | Manor Farm Main Street Upton Newark Nottinghamshire NG23 5ST |
Director Name | Mr Richard John Fraser |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillside Avenue Canterbury Kent CT2 8EZ |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Secretary Name | Mr Stuart Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Mr Richard Kenneth Callicott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 August 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Reddenhill Stourbridge Road, Lloyd Hill, Penn Wolverhampton WV4 5NF |
Director Name | Robert Peter Tomlinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lineholt Grange Lyth Lane Lineholt Ombersley Droitwich Worcestershire WR9 0LG |
Director Name | Dr Rajul Singh |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2006) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cypress Gardens Four Oaks Sutton Coldfield West Midlands B74 2HD |
Director Name | Phil Dixon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2007) |
Role | Radio Executive |
Correspondence Address | 14 Morley Lane Stanley Village Derby Derbyshire DE7 6EZ |
Director Name | Janet Mary Wootton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 August 2006) |
Role | Special Advisor |
Country of Residence | England |
Correspondence Address | 31 St Leonards Drive Wollaton Nottingham NG8 2BB |
Director Name | David Best |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 August 2006) |
Role | Leics City Cent Mngr |
Correspondence Address | Latham Barn Gateshead Lane Holmfirth Yorkshire HD9 7HU |
Secretary Name | John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park View Mill Lane Bridge Canterbury Kent CT4 5LH |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(12 years, 7 months after company formation) |
Appointment Duration | 2 years (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 | 01 February 2007(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Mr Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 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(14 years, 5 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(15 years, 3 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(15 years, 3 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 Kings Place 90 York Place London N1P 2AP |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | realandsmoothradio.com |
---|
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 |
1000 at £1 | Communicorp Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,154,000 |
Net Worth | £1,018,000 |
Cash | £104,000 |
Current Liabilities | £502,000 |
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 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
---|---|
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 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) |
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 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 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 | Audit exemption statement of guarantee by parent company 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) |
30 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 July 2018 | Director's details changed for Mr Colin David Everitt on 20 July 2017 (2 pages) |
12 April 2018 | Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 (1 page) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
12 April 2018 | Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 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) |
8 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 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
|
4 January 2014 | Accounts made up to 31 March 2013 (16 pages) |
4 January 2014 | Accounts made up to 31 March 2013 (16 pages) |
2 October 2013 | Statement of capital on 2 October 2013
|
2 October 2013 | Solvency statement dated 30/09/13 (1 page) |
2 October 2013 | Statement of capital on 2 October 2013
|
2 October 2013 | Solvency statement dated 30/09/13 (1 page) |
2 October 2013 | Statement by directors (1 page) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
2 October 2013 | Statement by directors (1 page) |
2 October 2013 | Statement of capital on 2 October 2013
|
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 23 June 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 secretary (1 page) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (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 director (1 page) |
4 December 2012 | Accounts made up to 31 March 2012 (16 pages) |
4 December 2012 | Accounts made up to 31 March 2012 (16 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) |
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) |
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 Colin David Everitt as a director (3 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 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 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 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 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 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) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Accounts made up to 31 March 2011 (18 pages) |
5 August 2011 | Accounts made up to 31 March 2011 (18 pages) |
27 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 23 June 2011 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 Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from 1 Scott Place Manchester Lancashire 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 | Registered office address changed from 1 Scott Place Manchester Lancashire M3 3GG on 22 September 2010 (2 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 Philip Edward Boardman 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) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts made up to 31 March 2010 (20 pages) |
16 June 2010 | Accounts made up to 31 March 2010 (20 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) |
3 December 2009 | Appointment of Stuart Peter Kilby as a director (2 pages) |
3 December 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 | 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) |
17 October 2009 | Director's details changed (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) |
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) |
7 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 23/06/09; 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 (17 pages) |
6 January 2009 | Accounts made up to 31 March 2008 (17 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
28 November 2007 | Accounts made up to 31 January 2007 (13 pages) |
28 November 2007 | Accounts made up to 31 January 2007 (13 pages) |
15 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
17 July 2007 | Return made up to 23/06/07; full list of members (5 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (5 pages) |
13 March 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Ad 30/01/07--------- £ si 961363@1=961363 £ ic 5000000/5961363 (2 pages) |
13 March 2007 | Ad 30/01/07--------- £ si 961363@1=961363 £ ic 5000000/5961363 (2 pages) |
13 March 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
13 March 2007 | Resolutions
|
12 March 2007 | Company name changed saga radio LIMITED\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed saga radio LIMITED\certificate issued on 12/03/07 (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
13 November 2006 | Accounts made up to 31 January 2006 (11 pages) |
13 November 2006 | Accounts made up to 31 January 2006 (11 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2005 | Accounts made up to 31 January 2005 (14 pages) |
2 December 2005 | Accounts made up to 31 January 2005 (14 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 23/06/05; full list of members
|
30 June 2005 | Return made up to 23/06/05; full list of members
|
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
11 October 2004 | Accounts made up to 31 January 2004 (11 pages) |
11 October 2004 | Accounts made up to 31 January 2004 (11 pages) |
23 July 2004 | Return made up to 23/06/04; full list of members (12 pages) |
23 July 2004 | Return made up to 23/06/04; full list of members (12 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
17 October 2003 | Accounts made up to 31 January 2003 (11 pages) |
17 October 2003 | Accounts made up to 31 January 2003 (11 pages) |
10 July 2003 | Return made up to 23/06/03; full list of members (12 pages) |
10 July 2003 | Return made up to 23/06/03; full list of members (12 pages) |
12 December 2002 | Ad 26/11/02--------- £ si 2500000@1=2500000 £ ic 2500000/5000000 (2 pages) |
12 December 2002 | Ad 26/11/02--------- £ si 2500000@1=2500000 £ ic 2500000/5000000 (2 pages) |
16 October 2002 | Accounts made up to 31 January 2002 (11 pages) |
16 October 2002 | Accounts made up to 31 January 2002 (11 pages) |
2 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Director's particulars changed (1 page) |
24 July 2002 | Return made up to 23/06/02; full list of members
|
24 July 2002 | Return made up to 23/06/02; full list of members
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
11 December 2001 | Ad 06/12/01--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages) |
11 December 2001 | £ nc 1000/5000000 06/12/01 (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | £ nc 1000/5000000 06/12/01 (1 page) |
11 December 2001 | Ad 06/12/01--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages) |
11 December 2001 | Resolutions
|
2 July 2001 | Return made up to 23/06/01; full list of members
|
2 July 2001 | Return made up to 23/06/01; full list of members
|
21 June 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
29 March 2001 | Secretary's particulars changed (1 page) |
29 March 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
24 July 2000 | Return made up to 23/06/00; full list of members
|
24 July 2000 | Return made up to 23/06/00; full list of members
|
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: the saga building enbrook park sandgate high street, sandgate folkestone kent CT20 3SE (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: the saga building enbrook park sandgate high street, sandgate folkestone kent CT20 3SE (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: the saga building middelburg square folkstone kent CT20 1AZ (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: the saga building middelburg square folkstone kent CT20 1AZ (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Return made up to 23/06/99; no change of members
|
7 July 1999 | Return made up to 23/06/99; no change of members
|
29 June 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | New director appointed (3 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
15 August 1997 | Return made up to 23/06/97; full list of members
|
15 August 1997 | Return made up to 23/06/97; full list of members
|
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
6 August 1996 | Return made up to 23/06/96; no change of members (6 pages) |
6 August 1996 | Return made up to 23/06/96; no change of members (6 pages) |
6 August 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
6 August 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (3 pages) |
1 February 1996 | New director appointed (3 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
2 August 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Return made up to 23/06/95; full list of members
|
2 August 1995 | Return made up to 23/06/95; full list of members
|
19 October 1994 | Memorandum and Articles of Association (15 pages) |
19 October 1994 | Resolutions
|
19 October 1994 | Resolutions
|
19 October 1994 | Memorandum and Articles of Association (15 pages) |
9 September 1994 | Company name changed ibis (263) LIMITED\certificate issued on 12/09/94 (2 pages) |
9 September 1994 | Company name changed ibis (263) LIMITED\certificate issued on 12/09/94 (2 pages) |
23 June 1994 | Incorporation (32 pages) |
23 June 1994 | Incorporation (32 pages) |