London
SE1 9GF
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(110 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 January 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 109douglas Street Blythswood Square Glasgow G2 4HB Scotland |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(110 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 109douglas Street Blythswood Square Glasgow G2 4HB Scotland |
Director Name | Jack Edward Voaden Rice |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 1991) |
Role | Deputy Chairman |
Correspondence Address | Exhurst Manor Staplehurst Kent TN12 0DL |
Director Name | Dennis Michael Ayres |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | Heald Farm Lowerfold Rochdale Lancashire OL12 7HS |
Director Name | Mr Nicholas John Lucas Chance |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1993) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Caulcott House Caulcott Bicester Oxfordshire OX25 4NE |
Director Name | Peter George Glossop |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 1991) |
Role | Investment Director |
Correspondence Address | Penlan Hall Fordham Colchester Essex CO6 3LP |
Secretary Name | David Ian Mitchell Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(83 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1990) |
Role | Company Director |
Correspondence Address | Woods Farm Main St Sutton On The Forest York North Yorkshire YO6 1DW |
Secretary Name | Mr Astrapani Kirthi Singha |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 August 1990(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 1991) |
Role | Chartered Accountant |
Correspondence Address | By The Way Tannery Lane Send Woking Surrey GU23 7EF |
Director Name | Michael Leslie Powell |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Cottage Great Holt Old Lane Dockenfield Farnham Surrey GU10 4HQ |
Director Name | Mr John Martin Aumonier |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 26 September 1991(85 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | Little Heath Nyetimber Lane West Chiltington Pulborough West Sussex RH20 2ND |
Director Name | James Norman Cunningham |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | Home Green Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Director Name | Kenneth Victor Prichard-Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 1 Field Place Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | Mr Keith Shelby Isaac |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Secretary Name | David Kevin Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Huxley Close Godalming Surrey GU7 2AS |
Director Name | Brisac Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 April 1996) |
Role | General Manager |
Correspondence Address | 7 Rue D Assas Paris Foreign |
Director Name | Peter Sinclair Perry |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 April 1996) |
Role | Managing Director |
Correspondence Address | Dell O Dene Tuckey Grove Ripley Surrey GU23 6JQ |
Secretary Name | Gerald Michael Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 64 Patricks Copse Road Liss Hampshire GU33 7DW |
Director Name | Gerald Michael Hedges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 1996) |
Role | Accountant |
Correspondence Address | 64 Patricks Copse Road Liss Hampshire GU33 7DW |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Neil Henry Jones |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Over Hall Flag Lane Bretherton Preston PR5 7AD |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(93 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(93 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2005) |
Role | Radio Executive |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(93 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 June 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(94 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(98 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(99 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(99 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(99 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(105 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast BT7 1EB Northern Ireland |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(105 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Faraday House Birchwood Park Warrington WA3 6FZ |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(94 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Telephone | 020 79597800 |
---|---|
Telephone region | London |
Registered Address | 109douglas Street Blythswood Square Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
137.5m at £0.005 | Independent Radio Group LTD 100.00% Ordinary |
---|
Latest Accounts | 1 July 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 August 2001 | Delivered on: 20 August 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
21 July 1998 | Delivered on: 31 July 1998 Satisfied on: 28 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 July 1990 | Delivered on: 25 July 1990 Satisfied on: 18 November 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 88 & 89 manton road corby northamptonshire title no. Nn 130792. Fully Satisfied |
30 September 1988 | Delivered on: 5 October 1988 Satisfied on: 24 January 1990 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as 127 "the mount" york north yorkshire, england. Fully Satisfied |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
---|---|
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
14 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
2 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
2 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a secretary (2 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
5 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Registered office address changed from 9 South Gyle Crescent Edinburgh EH12 9EB on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 9 South Gyle Crescent Edinburgh EH12 9EB on 9 June 2011 (1 page) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
19 August 2008 | Director's change of particulars / scott taunton / 30/09/2007 (1 page) |
1 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / scott taunton / 30/09/2007 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 65 sussex street,kinning park, glasgow, G41 1DX (1 page) |
4 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | New secretary appointed;new director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | New director appointed (3 pages) |
8 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
11 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
20 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 March 2003 | Auditor's resignation (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
5 April 2002 | Auditor's resignation (1 page) |
2 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 September 2001 | Dec mort/charge * (4 pages) |
20 August 2001 | Partic of mort/charge * (7 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: number one, albert quay, leith, EH6 7DN (1 page) |
17 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
9 April 2001 | Director's particulars changed (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
28 November 2000 | New director appointed (4 pages) |
28 November 2000 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (4 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
31 July 1998 | Partic of mort/charge * (5 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 July 1997 | Director resigned (1 page) |
28 May 1997 | Return made up to 16/05/97; no change of members (6 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 November 1996 | Re-registration of Memorandum and Articles (27 pages) |
21 November 1996 | Application for reregistration from PLC to private (1 page) |
18 November 1996 | Dec mort/charge * (5 pages) |
31 October 1996 | Director's particulars changed (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: the royal bank of scotland PLC, regristrar's dept,owen house, 8 bankhead crossway north, edinburgh EH11 4DX (1 page) |
6 August 1996 | Resolutions
|
8 June 1996 | Return made up to 16/05/96; bulk list available separately
|
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
10 April 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
9 April 1996 | New director appointed (3 pages) |
9 April 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
9 April 1996 | New director appointed (3 pages) |
9 April 1996 | New secretary appointed;new director appointed (3 pages) |