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(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Current |
Appointed | 01 April 2013(13 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 7th Floor 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 February 2009) |
Role | Media Executive |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Director Name | Sir Hugh Ridley Sykes |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2004) |
Role | Chairman Of Yorkshire Bank |
Correspondence Address | Hallfield House Bradfield Dale Sheffield South Yorkshire S6 6LE |
Director Name | Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2004) |
Role | Business Woman |
Correspondence Address | 4 The Stables Weeton Lane Dunkeswick Harewood West Yorkshire LS17 9LP |
Director Name | Prof Sir Alan Wilson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2004) |
Role | Vice Chancellor |
Correspondence Address | Vice Chancellors Lodge Grosvenor Road Leeds West Yorkshire LS6 2DZ |
Director Name | Linda Pollard |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Weavers 8 High Mill Addingham Ilkley West Yorkshire LS29 0PY |
Director Name | Mr Nirmal Singh |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Walkhill Farm Apperley Lane Bradford West Yorkshire BD10 0PD |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Secretary Name | Mr Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 12 years (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 Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Sir Robert Weston Phillis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2006) |
Role | Media Executive |
Correspondence Address | The Old Vicarage High Street Wargrave Berkshire RG10 8DH |
Director Name | Mr Stuart Michael Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(9 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 Way 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(10 years, 2 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(10 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 90 York Way London N1P 2AP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,302,000 |
Net Worth | £3,417,000 |
Cash | £71,000 |
Current Liabilities | £337,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 July 2018 | Director's details changed for Mr Mark Anthony Lee on 20 July 2017 (2 pages) |
13 July 2018 | Director's details changed for Mr Colin David Everitt on 20 July 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 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 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 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 September 2016 | Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
19 June 2014 | Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages) |
19 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) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Solvency statement dated 25/02/14 (1 page) |
13 March 2014 | Solvency statement dated 25/02/14 (1 page) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
13 March 2014 | Statement of capital on 13 March 2014
|
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
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) |
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 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 | Full accounts made up to 31 March 2012 (16 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
12 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
12 September 2012 | Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
12 September 2012 | Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages) |
11 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
11 September 2012 | Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages) |
11 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
11 September 2012 | 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
|
13 August 2012 | Termination of appointment of Philip Boardman as a director
|
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Way 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 90 York Way London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for 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 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (16 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 | Director'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 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 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 | Appointment of Stuart Peter Kilby as a director (2 pages) |
14 October 2009 | Appointment of Stuart Peter Kilby 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) |
13 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 03/07/09; 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 | Full accounts made up to 31 March 2008 (16 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
21 July 2007 | Return made up to 03/07/07; full list of members (5 pages) |
21 July 2007 | Return made up to 03/07/07; full list of members (5 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 164 deansgate manchester lancashire M3 3GG (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 164 deansgate manchester lancashire M3 3GG (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
18 August 2004 | Return made up to 11/06/04; full list of members (10 pages) |
18 August 2004 | Return made up to 11/06/04; full list of members (10 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
15 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
2 July 2003 | Secretary's particulars changed (1 page) |
2 July 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
6 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 September 2002 | Return made up to 01/07/02; full list of members (10 pages) |
10 September 2002 | Return made up to 01/07/02; full list of members (10 pages) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | New director appointed (4 pages) |
21 May 2002 | New director appointed (4 pages) |
21 May 2002 | New director appointed (3 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | Nc inc already adjusted 28/03/02 (1 page) |
11 April 2002 | Nc inc already adjusted 28/03/02 (1 page) |
11 April 2002 | Ad 28/03/02--------- £ si 3299999@1=3299999 £ ic 1/3300000 (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Ad 28/03/02--------- £ si 3299999@1=3299999 £ ic 1/3300000 (2 pages) |
25 October 2001 | Return made up to 01/07/01; full list of members
|
25 October 2001 | Return made up to 01/07/01; full list of members
|
24 October 2001 | Company name changed radio variety LIMITED\certificate issued on 24/10/01 (2 pages) |
24 October 2001 | Company name changed radio variety LIMITED\certificate issued on 24/10/01 (2 pages) |
30 July 2001 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
30 July 2001 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
30 July 2001 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
22 May 2001 | New director appointed (8 pages) |
22 May 2001 | New director appointed (8 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (1 page) |
23 January 2001 | New director appointed (1 page) |
26 September 2000 | Accounts for a dormant company made up to 2 April 2000 (4 pages) |
26 September 2000 | Accounts for a dormant company made up to 2 April 2000 (4 pages) |
26 September 2000 | Accounts for a dormant company made up to 2 April 2000 (4 pages) |
10 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
10 September 1999 | Company name changed inhoco 965 LIMITED\certificate issued on 13/09/99 (2 pages) |
10 September 1999 | Company name changed inhoco 965 LIMITED\certificate issued on 13/09/99 (2 pages) |
11 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
11 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New director appointed (4 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
3 August 1999 | New director appointed (4 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
3 August 1999 | New secretary appointed;new director appointed (3 pages) |
3 August 1999 | New secretary appointed;new director appointed (3 pages) |
1 July 1999 | Incorporation (20 pages) |
1 July 1999 | Incorporation (20 pages) |