London
WC2H 7LA
Director Name | Mr John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director - Operations |
Country of Residence | England |
Correspondence Address | Radio House Apple Industrial Estate Whittle Avenue Fareham Hampshire PO15 5SX |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(32 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Secretary Name | Mr Robert Bisland McWilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allands Ave Inchinnan Renfrew PA4 9LG Scotland |
Secretary Name | Harry McNab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 2 Dalkeith Avenue Glasgow Lanarkshire G41 5BQ Scotland |
Director Name | Robert Aird |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 3 West Kirklands Place Dalry Ayrshire KA24 5DE Scotland |
Director Name | Mr Giovanni Benedetti |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(10 months after company formation) |
Appointment Duration | 8 months (resigned 23 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Overton Drive West Kilbride Strathclyde KA23 9LQ Scotland |
Director Name | Gerard Grant |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 1996) |
Role | Radio Station Manager |
Correspondence Address | Gerena 56 Ardneil Court Ardrossan Ayrshire KA22 7NQ Scotland |
Director Name | Allan John Broom |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 1996) |
Role | Senior Engineer |
Correspondence Address | 53 Alexandra Drive Paisley Renfrewshire PA2 9DS Scotland |
Director Name | James Gordon Dippie |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 23 Windsor Avenue Newton Mearns Glasgow Lanarkshire G77 5NX Scotland |
Director Name | David Forbes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 1999) |
Role | Managing Director |
Correspondence Address | 24 Stoneyflatts Crescent South Queensferry West Lothian EH30 9XX Scotland |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 1999) |
Role | Accountant Director |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 1999) |
Role | Solicitor Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 1999) |
Role | Solicitor Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Mr John Hilton Crowther |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 1997) |
Role | Solicitor |
Correspondence Address | The Homestead Ballam Road Lytham Lytham St Annes Lancashire FY8 4NL |
Director Name | John Collins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 May 1998) |
Role | Company Director |
Correspondence Address | 36 Moffat Avenue Carronshore Falkirk FK2 8TB Scotland |
Director Name | Jefferson Graham |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | The Cottage Preston Old Road Clifton Preston PR4 0ZA |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(8 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 |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(8 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 |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(9 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(13 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(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2006) |
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 Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Mr Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester Lancashire M50 3XW |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Colin David Everitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Resigned |
Appointed | 01 April 2013(21 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Parkway Court Glasgow Business Park Glasgow G69 6GA Scotland |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2014(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(24 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(9 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 | 0141 7811011 |
---|---|
Telephone region | Glasgow |
Registered Address | 8th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
20 April 2000 | Delivered on: 8 May 2000 Satisfied on: 15 September 2006 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. Fully Satisfied |
---|---|
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 |
20 July 1992 | Delivered on: 27 July 1992 Satisfied on: 17 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 lady lane, paisley ren 29754. Fully Satisfied |
27 March 1992 | Delivered on: 9 April 1992 Satisfied on: 17 April 1997 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
28 June 2017 | Notification of Real Radio (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Real Radio (Scotland) Limited as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Real Radio (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 October 2016 | Registered office address changed from Parkway Court Glasgow Business Park Glasgow G69 6GA to 8th Floor 1 West Regent Street Glasgow Scotland G2 1RW on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from Parkway Court Glasgow Business Park Glasgow G69 6GA to 8th Floor 1 West Regent Street Glasgow Scotland G2 1RW on 4 October 2016 (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
17 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
17 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
9 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
9 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
9 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
9 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
9 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
9 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
9 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
9 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
9 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (8 pages) |
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (8 pages) |
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (8 pages) |
7 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 April 2013 | Termination of appointment of Stuart Kilby as a director (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a director (1 page) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
29 November 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
26 October 2012 | Director's details changed for Stuart Peter Kilby on 24 June 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 24 June 2012 (2 pages) |
26 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 24 June 2012 (2 pages) |
26 October 2012 | Director's details changed for Stuart Peter Kilby on 24 June 2012 (2 pages) |
26 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
1 August 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
1 August 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
1 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
1 August 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
1 August 2012 | Appointment of Colin David Everitt as a director (3 pages) |
1 August 2012 | Appointment of Colin David Everitt as a director (3 pages) |
1 August 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
2 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
4 October 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
4 October 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
4 October 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
4 October 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
4 October 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
4 October 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (4 pages) |
4 October 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (4 pages) |
4 October 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
10 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
10 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
20 November 2009 | Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
9 November 2009 | Appointment of Stuart Peter Kilby as a director (2 pages) |
9 November 2009 | Appointment of Stuart Peter Kilby as a director (2 pages) |
4 November 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
22 October 2009 | Appointment of Philip Edward Boardman as a director (3 pages) |
22 October 2009 | Appointment of Philip Edward Boardman as a director (3 pages) |
22 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
22 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
13 March 2009 | Appointment terminated director john myers (1 page) |
13 March 2009 | Appointment terminated director john myers (1 page) |
10 March 2009 | Director appointed stuart michael taylor (2 pages) |
10 March 2009 | Director appointed stuart michael taylor (2 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
10 October 2007 | Return made up to 26/08/07; full list of members (7 pages) |
10 October 2007 | Return made up to 26/08/07; full list of members (7 pages) |
4 October 2007 | Total exemption full accounts made up to 21 September 2006 (8 pages) |
4 October 2007 | Total exemption full accounts made up to 21 September 2006 (8 pages) |
15 February 2007 | Accounting reference date shortened from 21/09/07 to 31/03/07 (1 page) |
15 February 2007 | Accounting reference date shortened from 21/09/07 to 31/03/07 (1 page) |
30 January 2007 | Company name changed 96.3 qfm LIMITED\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed 96.3 qfm LIMITED\certificate issued on 30/01/07 (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 65 sussex street,kinning park glasgow G41 1DX (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 65 sussex street,kinning park glasgow G41 1DX (1 page) |
1 December 2006 | Return made up to 26/08/06; full list of members (6 pages) |
1 December 2006 | Return made up to 26/08/06; full list of members (6 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
25 September 2006 | Accounting reference date shortened from 31/12/06 to 21/09/06 (1 page) |
25 September 2006 | Accounting reference date shortened from 31/12/06 to 21/09/06 (1 page) |
15 September 2006 | Dec mort/charge * (2 pages) |
15 September 2006 | Dec mort/charge * (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
12 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | New secretary appointed;new director appointed (3 pages) |
24 August 2005 | New secretary appointed;new director appointed (3 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | Director resigned (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
9 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
22 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
22 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
5 April 2002 | Auditor's resignation (1 page) |
5 April 2002 | Auditor's resignation (1 page) |
2 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 September 2001 | Dec mort/charge * (4 pages) |
28 September 2001 | Dec mort/charge * (4 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 26 lady lane paisley PA1 2LG (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 26 lady lane paisley PA1 2LG (1 page) |
27 April 2001 | Return made up to 23/04/01; full list of members (9 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (9 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
27 November 2000 | New director appointed (4 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (4 pages) |
27 November 2000 | Director resigned (1 page) |
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
24 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New director appointed (4 pages) |
21 July 2000 | New director appointed (4 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
30 May 2000 | Return made up to 23/04/00; full list of members
|
30 May 2000 | Return made up to 23/04/00; full list of members
|
8 May 2000 | Partic of mort/charge * (7 pages) |
8 May 2000 | Partic of mort/charge * (7 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New director appointed (3 pages) |
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) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
31 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 May 1999 | Return made up to 23/04/99; no change of members
|
12 May 1999 | Return made up to 23/04/99; no change of members
|
31 July 1998 | Partic of mort/charge * (5 pages) |
31 July 1998 | Partic of mort/charge * (5 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
28 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 April 1998 | Return made up to 23/04/98; no change of members (6 pages) |
28 April 1998 | Return made up to 23/04/98; no change of members (6 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 23/04/97; full list of members (8 pages) |
6 May 1997 | Return made up to 23/04/97; full list of members (8 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
17 April 1997 | Dec mort/charge * (2 pages) |
17 April 1997 | Dec mort/charge * (6 pages) |
17 April 1997 | Dec mort/charge * (6 pages) |
17 April 1997 | Dec mort/charge * (2 pages) |
17 January 1997 | New director appointed (3 pages) |
17 January 1997 | New director appointed (3 pages) |
9 October 1996 | Company name changed q 96 fm LIMITED\certificate issued on 10/10/96 (2 pages) |
9 October 1996 | Company name changed q 96 fm LIMITED\certificate issued on 10/10/96 (2 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Memorandum and Articles of Association (8 pages) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Conve 18/07/96 (1 page) |
16 August 1996 | Resolutions
|
16 August 1996 | Memorandum and Articles of Association (8 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Conve 18/07/96 (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | New director appointed (1 page) |
19 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
23 May 1996 | Return made up to 23/04/96; full list of members
|
23 May 1996 | Return made up to 23/04/96; full list of members
|
14 February 1996 | £ nc 700000/900000 13/11/95 (1 page) |
14 February 1996 | Resolutions
|
14 February 1996 | £ nc 700000/900000 13/11/95 (1 page) |
14 February 1996 | Resolutions
|
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
28 December 1995 | New secretary appointed;new director appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New secretary appointed;new director appointed (4 pages) |
28 December 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
4 December 1995 | Ad 28/11/95--------- £ si 30000@1=30000 £ ic 516725/546725 (2 pages) |
4 December 1995 | Ad 28/11/95--------- £ si 30000@1=30000 £ ic 516725/546725 (2 pages) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 July 1995 | Ad 12/07/95--------- £ si 30000@1=30000 £ ic 486725/516725 (2 pages) |
19 July 1995 | Ad 12/07/95--------- £ si 30000@1=30000 £ ic 486725/516725 (2 pages) |
25 May 1995 | Return made up to 23/04/95; full list of members (10 pages) |
25 May 1995 | Return made up to 23/04/95; full list of members (10 pages) |
19 December 1994 | Accounts for a small company made up to 30 April 1994 (7 pages) |
19 December 1994 | Accounts for a small company made up to 30 April 1994 (7 pages) |
17 January 1994 | Accounts for a small company made up to 30 April 1993 (5 pages) |
17 January 1994 | Accounts for a small company made up to 30 April 1993 (5 pages) |
23 April 1991 | Incorporation (16 pages) |
23 April 1991 | Incorporation (16 pages) |