Company NameAlpha Broadcasting Limited
DirectorGraham Davis-Gould
Company StatusActive
Company Number02997080
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Graham Davis-Gould
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Kemp House 160 Kemp House
City Road
London
EC1V 2NX
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Eugene Martin Joseph McCoy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 1996)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressCleveland Tontine Hotel
Staddlebridge East Harlsey
Northallerton
North Yorkshire
DL6 3JB
Director NameMr Jeffrey Blood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndor 4 Stokesley Road
Guisborough
Cleveland
TS14 8DL
Director NamePaul Allan Dexter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 16 January 1997)
RoleCd Marketing
Correspondence Address17 Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EL
Director NameDavid Joseph Cousins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressThe Coach House Ashbourne Grove
Chiswick
London
W4 2JH
Director NameMr Charles Kennedy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(5 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Culloden Mews
Cravengate
Richmond
North Yorkshire
DL10 4XL
Director NameDr Graham Best
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(5 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 January 1996)
RoleAssistant Principal
Correspondence AddressBelmont House
West Street, Gayles
Richmond
North Yorkshire
DL11 7JA
Director NameMr Gary Douglas Burgham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(5 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 May 1996)
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Staindrop Crescent
Darlington
County Durham
DL3 9AQ
Secretary NameMr John Paul Bury
NationalityBritish
StatusResigned
Appointed08 June 1995(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde 72 Church Lane
Acklam
Middlesbrough
Cleveland
TS5 7EB
Director NameMr Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 14 August 1997)
RoleCompany Director
Correspondence AddressLe Morpeth Terrace
London
SW1P 1EW
Director NameDuncan Walker Bannatyne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address55 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Director NameAllen Douglas Nixon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(1 year, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 March 2010)
RoleStock Broker
Correspondence Address16 Thistle Close
Northallerton
Darlington
County Durham
DL7 8FF
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameMr Brian Stuart Lister
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 West End
Sedgefield
Stockton On Tees
Cleveland
TS21 2BW
Director NameGary Groom
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2001)
RoleExecutive Director
Correspondence Address50 Orchard Road
Darlington
County Durham
DL3 6HR
Director NameGraham Arthur Ledger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2000)
RoleManaging Director
Correspondence Address37 Brendon Grove
Sober Hall Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PH
Director NameMr Peter Brownlow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(4 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 1999)
RoleAccountant
Correspondence AddressQuarry Bank Capon Hill
Brampton
Cumbria
CA8 1QN
Director NameMr Christopher Roy Carnegy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2000)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address29 Hulse Road
Salisbury
Wiltshire
SP1 3LU
Secretary NameMr Adrian Paul Harris
NationalityBritish
StatusResigned
Appointed22 September 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Lime Kiln Way
Salisbury
Wiltshire
SP2 8RN
Director NameAndrew John Carter
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2002)
RoleBroadcaster
Correspondence AddressWest End Cottage
Blyth Road, Ranskill
Retford
Nottinghamshire
DN22 8LR
Secretary NameAnn Marguerite Waterhouse
NationalityBritish
StatusResigned
Appointed20 November 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2002)
RoleCompany Director
Correspondence AddressFairholme Reeds Lane
Sayers Common
Hassocks
West Sussex
BN6 9JG
Secretary NameMs Lynette Ann Wells
NationalityBritish
StatusResigned
Appointed17 March 2002(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft
Maple Walk
Bexhill On Sea
East Sussex
TN39 4SN
Director NameHumphrey Alexander Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2004)
RoleFinance Director
Correspondence AddressThe Old Coach House
Wycombe Road Studley Green
High Wycombe
HP14 3XB
Director NameAlistair William Mackenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address142 Widmore Road
Bromley
BR1 3BP
Secretary NameMr Andrew Phillip Fennell
NationalityEnglish
StatusResigned
Appointed28 August 2008(13 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameMr Andrew Phillip Fennell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2009(14 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameMr Roger James Humm
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Orchard Dinghurst Road
Churchill
Winscombe
Avon
BS25 5PJ
Secretary NameSian Woods
StatusResigned
Appointed13 August 2009(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 2014)
RoleCompany Director
Correspondence AddressCarn Brea Studios Barncoose Industrial Estate
Redruth
Cornwall
TR15 3RQ
Director NameMr John Norman Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUkrd Group Limited Carn Brea Studios
Barncoose Industrial Estate
Redruth
Cornwall
TR15 3RQ
Director NameJohn Stuart William Clayton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUkrd Group Limited Carn Brea Studios
Barncoose Industrial Estate
Redruth
Cornwall
TR15 3RQ
Secretary NameAndrew Preece
StatusResigned
Appointed02 April 2014(19 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressCarn Brea Studios Barncoose Industrial Estate
Redruth
Cornwall
TR15 3RQ
Director NameMr Jamie William Branson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadio House 11 Woodland Road
Darlington
DL3 7BJ

Contact

Websitewww.starradionortheast.co.uk

Location

Registered AddressRadio House
11 Woodland Road
Darlington
DL3 7BJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Radio Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,178,223
Cash£3,794
Current Liabilities£131,860

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 August 2022 (1 year, 8 months ago)
Next Return Due5 September 2023 (overdue)

Charges

16 June 2006Delivered 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 1996Delivered 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

Filing History

23 October 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 30 September 2016 (9 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
11 August 2017Change of details for Ukrd Group Limited as a person with significant control on 1 April 2017 (2 pages)
11 August 2017Change of details for Vtg Uk Limited as a person with significant control on 1 April 2017 (2 pages)
8 June 2017Satisfaction of charge 2 in full (1 page)
28 April 2017Appointment of Jamie William Branson as a director on 31 March 2017 (3 pages)
11 April 2017Termination of appointment of Andrew Preece as a secretary on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Andrew Richard Preece as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of William James Gerald Rogers as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of John Stuart William Clayton as a director on 31 March 2017 (2 pages)
11 April 2017Registered 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 2017Director's details changed for John Stuart William Clayton on 16 November 2016 (2 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
16 February 2016Director's details changed for Mr William James Gerald Rogers on 12 February 2016 (2 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(6 pages)
21 September 2015Solvency Statement dated 18/09/15 (1 page)
21 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2015Statement of capital on 21 September 2015
  • GBP 1,000
(4 pages)
21 September 2015Statement by Directors (3 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
17 March 2015Termination of appointment of John Norman Anderson as a director on 17 March 2015 (1 page)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 500,000
(7 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 500,000
(7 pages)
31 July 2014Director's details changed for Mr John Norman Anderson on 14 March 2013 (2 pages)
31 July 2014Director's details changed for John Stuart William Clayton on 31 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Andrew Richard Preece on 16 July 2014 (2 pages)
10 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
4 April 2014Termination of appointment of Sian Woods as a secretary (1 page)
4 April 2014Appointment of Andrew Preece as a secretary (2 pages)
12 March 2014Appointment of John Stuart William Clayton as a director (3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500,000
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500,000
(6 pages)
11 October 2013Termination of appointment of Mark Reason as a director (1 page)
8 July 2013Auditor's resignation (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
24 June 2013Auditor's resignation (1 page)
13 December 2012Director's details changed for Mr William James Gerald Rogers on 13 December 2012 (2 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
24 July 2012Director's details changed for Mr William James Gerald Rogers on 24 July 2012 (2 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
29 March 2012Secretary's details changed for Sian Woods on 29 March 2012 (2 pages)
7 March 2012Secretary's details changed for Sian Woods on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Sian Woods on 7 March 2012 (2 pages)
2 February 2012Appointment of Andrew Preece as a director (2 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
20 June 2011Full accounts made up to 30 September 2010 (17 pages)
28 February 2011Termination of appointment of Roger Humm as a director (1 page)
21 February 2011Termination of appointment of Radio Investments Limited as a director (1 page)
21 February 2011Termination of appointment of Radio Investments Limited as a director (1 page)
7 February 2011Termination of appointment of Roger Humm as a director (1 page)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
28 June 2010Full accounts made up to 30 September 2009 (17 pages)
26 May 2010Appointment of John Norman Anderson as a director (3 pages)
14 May 2010Appointment of Mark Reason as a director (3 pages)
11 May 2010Termination of appointment of Pamela Royle as a director (2 pages)
11 May 2010Termination of appointment of Allene Norris as a director (2 pages)
11 May 2010Termination of appointment of Allen Nixon as a director (2 pages)
4 February 2010Registered office address changed from 11 Duke Street High Wycombe Buckinghamshire HP13 6EE on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 11 Duke Street High Wycombe Buckinghamshire HP13 6EE on 4 February 2010 (1 page)
11 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
11 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for William James Gerald Rogers on 2 December 2009 (2 pages)
3 December 2009Director's details changed for William James Gerald Rogers on 2 December 2009 (2 pages)
22 September 2009Auditor's resignation (1 page)
14 August 2009Appointment terminated director andrew fennell (1 page)
14 August 2009Secretary appointed sian woods (1 page)
13 August 2009Appointment terminated secretary andrew fennell (1 page)
30 July 2009Full accounts made up to 30 September 2008 (15 pages)
16 June 2009Director appointed william james gerald rogers (1 page)
16 June 2009Director appointed roger james humm (1 page)
20 March 2009Director appointed andrew phillip fennell (2 pages)
19 March 2009Appointment terminated director alistair mackenzie (1 page)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
8 September 2008Secretary appointed andrew phillip fennell (1 page)
8 September 2008Appointment terminated secretary lynette wells (1 page)
28 August 2008Director's change of particulars / alistair mackenzie / 28/08/2008 (1 page)
8 January 2008Full accounts made up to 30 September 2007 (15 pages)
6 December 2007Return made up to 01/12/07; full list of members (3 pages)
23 April 2007Full accounts made up to 30 September 2006 (15 pages)
11 December 2006Return made up to 01/12/06; full list of members (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
14 February 2006Full accounts made up to 30 September 2005 (14 pages)
5 December 2005Return made up to 01/12/05; full list of members (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (1 page)
29 June 2005Full accounts made up to 30 September 2004 (13 pages)
18 February 2005Aud res (2 pages)
23 December 2004Return made up to 01/12/04; full list of members (8 pages)
23 December 2004Full accounts made up to 31 March 2004 (12 pages)
29 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
14 December 2003Return made up to 01/12/03; full list of members (8 pages)
29 October 2003Director's particulars changed (1 page)
28 October 2003Secretary's particulars changed (1 page)
25 January 2003Full accounts made up to 30 September 2002 (12 pages)
21 January 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
6 December 2002Return made up to 01/12/02; full list of members (8 pages)
8 September 2002Director's particulars changed (1 page)
8 September 2002Director's particulars changed (1 page)
19 July 2002New director appointed (3 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
20 May 2002Full accounts made up to 30 September 2001 (11 pages)
13 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002New director appointed (3 pages)
15 February 2002Director resigned (1 page)
2 January 2002Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 2001Auditor's resignation (2 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Return made up to 01/12/00; full list of members (8 pages)
28 December 2000New director appointed (3 pages)
28 December 2000Registered office changed on 28/12/00 from: radio house 11 woodland road darlington county durham DL3 7BJ (1 page)
28 December 2000Secretary resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
18 August 2000Full accounts made up to 30 September 1999 (15 pages)
5 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
28 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
12 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (1 page)
23 December 1998Return made up to 01/12/98; full list of members (11 pages)
18 December 1998Location of register of members (1 page)
21 July 1998Company name changed A1 fm LIMITED\certificate issued on 22/07/98 (2 pages)
21 July 1998Director resigned (1 page)
27 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 January 1998Return made up to 01/12/97; full list of members (12 pages)
8 January 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
28 October 1997Ad 22/10/97--------- £ si 54824@1=54824 £ ic 387172/441996 (2 pages)
30 July 1997Ad 25/07/97--------- £ si 75176@1=75176 £ ic 311996/387172 (2 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 July 1997Ad 07/07/97--------- £ si 20000@1=20000 £ ic 291996/311996 (2 pages)
8 June 1997Memorandum and Articles of Association (7 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1997Ad 22/05/97--------- £ si 50000@1=50000 £ ic 241996/291996 (2 pages)
10 April 1997Director resigned (1 page)
6 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1997£ nc 300000/500000 03/02/97 (1 page)
6 March 1997Memorandum and Articles of Association (8 pages)
2 February 1997Director resigned (1 page)
31 December 1996Return made up to 01/12/96; full list of members (12 pages)
14 November 1996New director appointed (3 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
3 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1996Ad 21/07/96--------- £ si 51937@1=51937 £ ic 190059/241996 (2 pages)
9 August 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
18 June 1996Ad 16/05/96--------- £ si 13500@1=13500 £ ic 176559/190059 (2 pages)
8 March 1996New director appointed (2 pages)
9 February 1996Director resigned (2 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
9 January 1996New director appointed (3 pages)
9 January 1996Director's particulars changed (1 page)
9 January 1996Return made up to 01/12/95; full list of members (14 pages)
28 November 1995Ad 15/11/95-22/11/95 £ si 13500@1=13500 £ ic 163059/176559 (4 pages)
20 November 1995Ad 19/10/95--------- £ si 63500@1=63500 £ ic 92559/156059 (4 pages)
20 November 1995Ad 19/10/95--------- £ si 35250@1=35250 £ ic 48624/83874 (4 pages)
20 November 1995Ad 19/10/95--------- £ si 39187@1=39187 £ ic 9437/48624 (4 pages)
20 November 1995Ad 19/10/95--------- £ si 8685@1=8685 £ ic 83874/92559 (4 pages)
20 November 1995Ad 19/10/95--------- £ si 7000@1=7000 £ ic 156059/163059 (4 pages)
9 November 1995Registered office changed on 09/11/95 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
19 October 1995Ad 28/09/95--------- £ si 500@1=500 £ ic 2/502 (4 pages)
19 October 1995Ad 28/09/95--------- £ si 5000@1=5000 £ ic 4437/9437 (4 pages)
19 October 1995Ad 28/09/95--------- £ si 3935@1=3935 £ ic 502/4437 (4 pages)
5 September 1995New director appointed (4 pages)
12 July 1995New director appointed (2 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
28 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1995Nc inc already adjusted 08/06/95 (1 page)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Accounting reference date notified as 31/12 (1 page)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 December 1994Incorporation (27 pages)