Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-12 |
update statutory_documents DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2023-03-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2023-03-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-03-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2021-12-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2021-12-30 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20 |
2021-01-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20 |
2021-01-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20 |
2021-01-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
2020-06-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GLOBAL RADIO HOLDINGS LIMITED / 11/06/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19 |
2019-12-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
2019-12-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19 |
2019-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PARK |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
2019-01-07 |
delete company_previous_name HEART OF ENGLAND RADIO LIMITED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18 |
2018-12-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18 |
2018-12-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18 |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
2018-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GABRIEL MIRON / 14/02/2018 |
2018-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN BEAK |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 |
2017-12-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 |
2017-12-30 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
2017-02-08 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16 |
2017-01-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 |
2016-12-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 |
2016-12-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-18 |
2016-07-07 |
update returns_next_due_date 2016-07-16 => 2017-07-16 |
2016-06-20 |
update statutory_documents 18/06/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-23 |
update statutory_documents DIRECTOR APPOINTED MR DARREN DAVID SINGER |
2015-11-23 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN BEAK |
2015-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLEN |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL |
2015-08-17 |
update statutory_documents DIRECTOR APPOINTED LORD CHARLES LAMB ALLEN |
2015-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE |
2015-07-07 |
update returns_last_madeup_date 2014-06-18 => 2015-06-18 |
2015-07-07 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-06-30 |
update statutory_documents 18/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update num_mort_outstanding 4 => 3 |
2015-01-07 |
update num_mort_satisfied 4 => 5 |
2014-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-07-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-07-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-06-24 |
update statutory_documents 18/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-07-01 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 6420 - Telecommunications |
2013-06-21 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-21 |
insert sic_code 60100 - Radio broadcasting |
2013-06-21 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-21 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2013-06-19 |
update statutory_documents 18/06/13 FULL LIST |
2012-12-18 |
update statutory_documents SECTION 519 COMPANIES ACT 2006 |
2012-12-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-07-04 |
update statutory_documents 18/06/12 FULL LIST |
2012-05-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-05-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-05-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-05-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 16/03/2012 |
2011-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-22 |
update statutory_documents 18/06/11 FULL LIST |
2011-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-30 |
update statutory_documents 18/06/10 FULL LIST |
2010-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 14/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 01/10/2009 |
2009-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JACKSON PARK / 01/10/2009 |
2009-10-01 |
update statutory_documents DIRECTOR APPOINTED STEPHEN GABRIEL MIRON |
2009-09-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DONALD THOMSON |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-28 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE |
2008-11-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK EVANS |
2008-11-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR OWEN MCGARTOLL |
2008-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2008 FROM
THE CHRYSALIS BUILDING
BRAMLEY ROAD
LONDON
W10 6SP |
2008-08-18 |
update statutory_documents CURREXT FROM 30/09/2008 TO 31/03/2009 |
2008-07-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ASHLEY TABOR |
2008-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-04-11 |
update statutory_documents SECRETARY APPOINTED CLIVE RONALD POTTERELL |
2008-04-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY OWEN MCGARTOLL |
2007-10-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 |
2007-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-10-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-10-08 |
update statutory_documents ACC REF 30/09 APP & RES 27/09/07 |
2007-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-19 |
update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
2007-08-15 |
update statutory_documents COMPANY NAME CHANGED
CHRYSALIS RADIO MIDLANDS LIMITED
CERTIFICATE ISSUED ON 15/08/07 |
2007-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-14 |
update statutory_documents SECRETARY RESIGNED |
2007-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-08-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-09 |
update statutory_documents COMPANY BUSINESS 31/07/07 |
2007-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-01-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
2006-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/04 FROM:
1 THE SQUARE
111 BROAD STREET
BIRMINGHAM
B15 1AS |
2004-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-04 |
update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-01 |
update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
2002-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-06-22 |
update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 18/06/00; NO CHANGE OF MEMBERS; AMEND |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 18/06/00; NO CHANGE OF MEMBERS |
2000-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS |
1999-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-04 |
update statutory_documents COMPANY NAME CHANGED
HEART OF ENGLAND RADIO LIMITED
CERTIFICATE ISSUED ON 07/12/98 |
1998-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-06-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-06-25 |
update statutory_documents ALTER MEM AND ARTS 22/06/98 |
1998-06-23 |
update statutory_documents RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS |
1997-11-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-08-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-06-24 |
update statutory_documents RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS |
1997-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1997-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-03 |
update statutory_documents RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS |
1996-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1996-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-06-29 |
update statutory_documents RETURN MADE UP TO 18/06/95; CHANGE OF MEMBERS |
1995-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94 |
1995-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-22 |
update statutory_documents NC INC ALREADY ADJUSTED
25/08/94 |
1994-09-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-09-22 |
update statutory_documents £ NC 1000/505564
25/08 |
1994-09-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/94 |
1994-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-06-20 |
update statutory_documents RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS |
1994-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/94 FROM:
CHRYSALIS BUILDING
BRAMLEY ROAD
LONDON
W10 6SP |
1994-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1993-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-24 |
update statutory_documents SECRETARY RESIGNED |
1993-06-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |