City Road
London
EC1V 2NX
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Mr Eugene Martin Joseph McCoy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 1996) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Cleveland Tontine Hotel Staddlebridge East Harlsey Northallerton North Yorkshire DL6 3JB |
Director Name | Mr Jeffrey Blood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndor 4 Stokesley Road Guisborough Cleveland TS14 8DL |
Director Name | Paul Allan Dexter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 16 January 1997) |
Role | Cd Marketing |
Correspondence Address | 17 Enterpen Hutton Rudby Yarm Cleveland TS15 0EL |
Director Name | David Joseph Cousins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | The Coach House Ashbourne Grove Chiswick London W4 2JH |
Director Name | Mr Charles Kennedy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Culloden Mews Cravengate Richmond North Yorkshire DL10 4XL |
Director Name | Dr Graham Best |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 January 1996) |
Role | Assistant Principal |
Correspondence Address | Belmont House West Street, Gayles Richmond North Yorkshire DL11 7JA |
Director Name | Mr Gary Douglas Burgham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 May 1996) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 15 Staindrop Crescent Darlington County Durham DL3 9AQ |
Secretary Name | Mr John Paul Bury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde 72 Church Lane Acklam Middlesbrough Cleveland TS5 7EB |
Director Name | Mr Travis Baxter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | Le Morpeth Terrace London SW1P 1EW |
Director Name | Duncan Walker Bannatyne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 55 Cleveland Avenue Darlington County Durham DL3 7HF |
Director Name | Allen Douglas Nixon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 March 2010) |
Role | Stock Broker |
Correspondence Address | 16 Thistle Close Northallerton Darlington County Durham DL7 8FF |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Director Name | Mr Brian Stuart Lister |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 West End Sedgefield Stockton On Tees Cleveland TS21 2BW |
Director Name | Gary Groom |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2001) |
Role | Executive Director |
Correspondence Address | 50 Orchard Road Darlington County Durham DL3 6HR |
Director Name | Graham Arthur Ledger |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2000) |
Role | Managing Director |
Correspondence Address | 37 Brendon Grove Sober Hall Ingleby Barwick Stockton On Tees Cleveland TS17 0PH |
Director Name | Mr Peter Brownlow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 1999) |
Role | Accountant |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Director Name | Mr Christopher Roy Carnegy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2000) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hulse Road Salisbury Wiltshire SP1 3LU |
Secretary Name | Mr Adrian Paul Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Lime Kiln Way Salisbury Wiltshire SP2 8RN |
Director Name | Andrew John Carter |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Broadcaster |
Correspondence Address | West End Cottage Blyth Road, Ranskill Retford Nottinghamshire DN22 8LR |
Secretary Name | Ann Marguerite Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2002) |
Role | Company Director |
Correspondence Address | Fairholme Reeds Lane Sayers Common Hassocks West Sussex BN6 9JG |
Secretary Name | Ms Lynette Ann Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft Maple Walk Bexhill On Sea East Sussex TN39 4SN |
Director Name | Humphrey Alexander Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2004) |
Role | Finance Director |
Correspondence Address | The Old Coach House Wycombe Road Studley Green High Wycombe HP14 3XB |
Director Name | Alistair William Mackenzie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 142 Widmore Road Bromley BR1 3BP |
Secretary Name | Mr Andrew Phillip Fennell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 August 2008(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD |
Director Name | Mr Andrew Phillip Fennell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2009(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD |
Director Name | Mr Roger James Humm |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Orchard Dinghurst Road Churchill Winscombe Avon BS25 5PJ |
Secretary Name | Sian Woods |
---|---|
Status | Resigned |
Appointed | 13 August 2009(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 April 2014) |
Role | Company Director |
Correspondence Address | Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Director Name | Mr John Norman Anderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ukrd Group Limited Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Director Name | John Stuart William Clayton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ukrd Group Limited Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Secretary Name | Andrew Preece |
---|---|
Status | Resigned |
Appointed | 02 April 2014(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Director Name | Mr Jamie William Branson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radio House 11 Woodland Road Darlington DL3 7BJ |
Website | www.starradionortheast.co.uk |
---|
Registered Address | Radio House 11 Woodland Road Darlington DL3 7BJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Radio Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,178,223 |
Cash | £3,794 |
Current Liabilities | £131,860 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 5 September 2023 (overdue) |
16 June 2006 | Delivered on: 29 June 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
18 January 1996 | Delivered on: 1 February 1996 Satisfied on: 23 April 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. See the mortgage charge document for full details. Fully Satisfied |
23 October 2017 | Registered office address changed from 11 Woodland Road Darlington Radio House, 11 Woodland Road Darlington DL3 7BJ England to Radio House 11 Woodland Road Darlington DL3 7BJ on 23 October 2017 (1 page) |
---|---|
19 October 2017 | Registered office address changed from T/a View Tv Group 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 11 Woodland Road Darlington Radio House, 11 Woodland Road Darlington DL3 7BJ on 19 October 2017 (1 page) |
10 October 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
11 August 2017 | Change of details for Ukrd Group Limited as a person with significant control on 1 April 2017 (2 pages) |
11 August 2017 | Change of details for Vtg Uk Limited as a person with significant control on 1 April 2017 (2 pages) |
8 June 2017 | Satisfaction of charge 2 in full (1 page) |
28 April 2017 | Appointment of Jamie William Branson as a director on 31 March 2017 (3 pages) |
11 April 2017 | Termination of appointment of Andrew Preece as a secretary on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Andrew Richard Preece as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of William James Gerald Rogers as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of John Stuart William Clayton as a director on 31 March 2017 (2 pages) |
11 April 2017 | Registered office address changed from Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ to T/a View Tv Group 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 11 April 2017 (2 pages) |
5 January 2017 | Director's details changed for John Stuart William Clayton on 16 November 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
16 February 2016 | Director's details changed for Mr William James Gerald Rogers on 12 February 2016 (2 pages) |
23 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 September 2015 | Solvency Statement dated 18/09/15 (1 page) |
21 September 2015 | Resolutions
|
21 September 2015 | Statement of capital on 21 September 2015
|
21 September 2015 | Statement by Directors (3 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
17 March 2015 | Termination of appointment of John Norman Anderson as a director on 17 March 2015 (1 page) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
31 July 2014 | Director's details changed for Mr John Norman Anderson on 14 March 2013 (2 pages) |
31 July 2014 | Director's details changed for John Stuart William Clayton on 31 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Andrew Richard Preece on 16 July 2014 (2 pages) |
10 June 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
4 April 2014 | Termination of appointment of Sian Woods as a secretary (1 page) |
4 April 2014 | Appointment of Andrew Preece as a secretary (2 pages) |
12 March 2014 | Appointment of John Stuart William Clayton as a director (3 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 October 2013 | Termination of appointment of Mark Reason as a director (1 page) |
8 July 2013 | Auditor's resignation (1 page) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
24 June 2013 | Auditor's resignation (1 page) |
13 December 2012 | Director's details changed for Mr William James Gerald Rogers on 13 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Director's details changed for Mr William James Gerald Rogers on 24 July 2012 (2 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
29 March 2012 | Secretary's details changed for Sian Woods on 29 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Sian Woods on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Sian Woods on 7 March 2012 (2 pages) |
2 February 2012 | Appointment of Andrew Preece as a director (2 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
28 February 2011 | Termination of appointment of Roger Humm as a director (1 page) |
21 February 2011 | Termination of appointment of Radio Investments Limited as a director (1 page) |
21 February 2011 | Termination of appointment of Radio Investments Limited as a director (1 page) |
7 February 2011 | Termination of appointment of Roger Humm as a director (1 page) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
26 May 2010 | Appointment of John Norman Anderson as a director (3 pages) |
14 May 2010 | Appointment of Mark Reason as a director (3 pages) |
11 May 2010 | Termination of appointment of Pamela Royle as a director (2 pages) |
11 May 2010 | Termination of appointment of Allene Norris as a director (2 pages) |
11 May 2010 | Termination of appointment of Allen Nixon as a director (2 pages) |
4 February 2010 | Registered office address changed from 11 Duke Street High Wycombe Buckinghamshire HP13 6EE on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 11 Duke Street High Wycombe Buckinghamshire HP13 6EE on 4 February 2010 (1 page) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Director's details changed for William James Gerald Rogers on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for William James Gerald Rogers on 2 December 2009 (2 pages) |
22 September 2009 | Auditor's resignation (1 page) |
14 August 2009 | Appointment terminated director andrew fennell (1 page) |
14 August 2009 | Secretary appointed sian woods (1 page) |
13 August 2009 | Appointment terminated secretary andrew fennell (1 page) |
30 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
16 June 2009 | Director appointed william james gerald rogers (1 page) |
16 June 2009 | Director appointed roger james humm (1 page) |
20 March 2009 | Director appointed andrew phillip fennell (2 pages) |
19 March 2009 | Appointment terminated director alistair mackenzie (1 page) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
8 September 2008 | Secretary appointed andrew phillip fennell (1 page) |
8 September 2008 | Appointment terminated secretary lynette wells (1 page) |
28 August 2008 | Director's change of particulars / alistair mackenzie / 28/08/2008 (1 page) |
8 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
6 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
23 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
5 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (1 page) |
29 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
18 February 2005 | Aud res (2 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
14 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
29 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
25 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 January 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
6 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
19 July 2002 | New director appointed (3 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
20 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
13 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | New director appointed (3 pages) |
15 February 2002 | Director resigned (1 page) |
2 January 2002 | Return made up to 01/12/01; full list of members
|
29 August 2001 | Auditor's resignation (2 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: radio house 11 woodland road darlington county durham DL3 7BJ (1 page) |
28 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
18 August 2000 | Full accounts made up to 30 September 1999 (15 pages) |
5 January 2000 | Return made up to 01/12/99; full list of members
|
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
12 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (1 page) |
23 December 1998 | Return made up to 01/12/98; full list of members (11 pages) |
18 December 1998 | Location of register of members (1 page) |
21 July 1998 | Company name changed A1 fm LIMITED\certificate issued on 22/07/98 (2 pages) |
21 July 1998 | Director resigned (1 page) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 January 1998 | Return made up to 01/12/97; full list of members (12 pages) |
8 January 1998 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
28 October 1997 | Ad 22/10/97--------- £ si 54824@1=54824 £ ic 387172/441996 (2 pages) |
30 July 1997 | Ad 25/07/97--------- £ si 75176@1=75176 £ ic 311996/387172 (2 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 July 1997 | Ad 07/07/97--------- £ si 20000@1=20000 £ ic 291996/311996 (2 pages) |
8 June 1997 | Memorandum and Articles of Association (7 pages) |
8 June 1997 | Resolutions
|
6 June 1997 | Ad 22/05/97--------- £ si 50000@1=50000 £ ic 241996/291996 (2 pages) |
10 April 1997 | Director resigned (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | £ nc 300000/500000 03/02/97 (1 page) |
6 March 1997 | Memorandum and Articles of Association (8 pages) |
2 February 1997 | Director resigned (1 page) |
31 December 1996 | Return made up to 01/12/96; full list of members (12 pages) |
14 November 1996 | New director appointed (3 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 August 1996 | Ad 21/07/96--------- £ si 51937@1=51937 £ ic 190059/241996 (2 pages) |
9 August 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
18 June 1996 | Ad 16/05/96--------- £ si 13500@1=13500 £ ic 176559/190059 (2 pages) |
8 March 1996 | New director appointed (2 pages) |
9 February 1996 | Director resigned (2 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | New director appointed (3 pages) |
9 January 1996 | Director's particulars changed (1 page) |
9 January 1996 | Return made up to 01/12/95; full list of members (14 pages) |
28 November 1995 | Ad 15/11/95-22/11/95 £ si 13500@1=13500 £ ic 163059/176559 (4 pages) |
20 November 1995 | Ad 19/10/95--------- £ si 63500@1=63500 £ ic 92559/156059 (4 pages) |
20 November 1995 | Ad 19/10/95--------- £ si 35250@1=35250 £ ic 48624/83874 (4 pages) |
20 November 1995 | Ad 19/10/95--------- £ si 39187@1=39187 £ ic 9437/48624 (4 pages) |
20 November 1995 | Ad 19/10/95--------- £ si 8685@1=8685 £ ic 83874/92559 (4 pages) |
20 November 1995 | Ad 19/10/95--------- £ si 7000@1=7000 £ ic 156059/163059 (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
19 October 1995 | Ad 28/09/95--------- £ si 500@1=500 £ ic 2/502 (4 pages) |
19 October 1995 | Ad 28/09/95--------- £ si 5000@1=5000 £ ic 4437/9437 (4 pages) |
19 October 1995 | Ad 28/09/95--------- £ si 3935@1=3935 £ ic 502/4437 (4 pages) |
5 September 1995 | New director appointed (4 pages) |
12 July 1995 | New director appointed (2 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Nc inc already adjusted 08/06/95 (1 page) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Accounting reference date notified as 31/12 (1 page) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
7 February 1995 | Resolutions
|
1 December 1994 | Incorporation (27 pages) |