Fauconberg Road Chiswick
London
W4 3JG
Director Name | Mr Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 June 2005(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Piers Hope Collins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Secretary Name | Mr Piers Hope Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Keir Ashton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 June 2000) |
Role | Radio Executive |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Director Name | Mr Jason Scott Bryant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2001) |
Role | Radio Executive |
Country of Residence | England |
Correspondence Address | 25 Arbrook Lane Esher Surrey KT10 9EG |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 June 2000) |
Role | Radio Executive |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(8 months, 3 weeks 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 |
Director Name | Jonathan Christopher Bass |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | Flat 18 59 Webber Street London SE1 0RD |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 03 July 2001) |
Role | Chief Financial Officer |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(4 years, 8 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 John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 June 2010) |
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(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 June 2010) |
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 | Comlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 191 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Guildhall 5th Floor 57 Queen Street Glasgow G1 3EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
92 at £1 | Wireless Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £592,532 |
Net Worth | £112,661 |
Current Liabilities | £82,955 |
Latest Accounts | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages) |
2 August 2023 | Termination of appointment of Piers Hope Collins as a secretary on 1 July 2023 (1 page) |
2 August 2023 | Memorandum and Articles of Association (21 pages) |
2 August 2023 | Resolutions
|
4 April 2023 | Full accounts made up to 3 July 2022 (19 pages) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
22 March 2022 | Full accounts made up to 30 June 2021 (19 pages) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
7 June 2021 | Full accounts made up to 28 June 2020 (19 pages) |
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
27 May 2020 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB to Guildhall 5th Floor 57 Queen Street Glasgow G1 3EN on 27 May 2020 (1 page) |
21 February 2020 | Full accounts made up to 30 June 2019 (19 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 1 July 2018 (18 pages) |
29 August 2018 | Second filing of Confirmation Statement dated 24/07/2017 (6 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
27 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates
|
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
15 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
15 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
7 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 January 2011 | Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 June 2010 | Termination of appointment of John Mccann as a director (1 page) |
23 June 2010 | Appointment of Piers Hope Collins as a director (2 pages) |
23 June 2010 | Termination of appointment of James Downey as a secretary (1 page) |
23 June 2010 | Termination of appointment of John Mccann as a director (1 page) |
23 June 2010 | Appointment of Piers Hope Collins as a secretary (1 page) |
23 June 2010 | Appointment of Piers Hope Collins as a secretary (1 page) |
23 June 2010 | Appointment of Piers Hope Collins as a director (2 pages) |
23 June 2010 | Termination of appointment of James Downey as a secretary (1 page) |
30 April 2010 | Registered office address changed from C/O Talk 107 Ltd 9 South Gyle Crescent Edinburgh Park Edinburgh EH12 9EB United Kingdom on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from C/O Talk 107 Ltd 9 South Gyle Crescent Edinburgh Park Edinburgh EH12 9EB United Kingdom on 30 April 2010 (1 page) |
25 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Charles Richard Cox on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Charles Richard Cox on 25 November 2009 (2 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
15 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 9 south gyle crescent edinburgh EH12 9EB (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 9 south gyle crescent edinburgh EH12 9EB (1 page) |
9 June 2008 | Full accounts made up to 31 December 2006 (11 pages) |
9 June 2008 | Full accounts made up to 31 December 2006 (11 pages) |
14 February 2008 | Return made up to 16/10/07; full list of members (3 pages) |
14 February 2008 | Return made up to 16/10/07; full list of members (3 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 65 sussex street,kinning park glasgow G41 1DX (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 65 sussex street,kinning park glasgow G41 1DX (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
24 August 2005 | Secretary 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) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed (3 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed (3 pages) |
24 August 2005 | New director appointed (3 pages) |
24 March 2005 | Return made up to 16/10/04; full list of members; amend
|
24 March 2005 | Return made up to 16/10/04; full list of members; amend
|
21 February 2005 | Return made up to 16/10/04; full list of members (7 pages) |
21 February 2005 | Return made up to 16/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
9 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
6 February 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
2 January 2003 | Return made up to 21/10/02; full list of members (6 pages) |
2 January 2003 | Return made up to 21/10/02; full list of members (6 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 July 2001 | Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (2 pages) |
12 July 2001 | Director resigned (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2001 | Resolutions
|
29 June 2001 | Registered office changed on 29/06/01 from: no.1 Albert quay albert dock edinburgh midlothian EH6 7DN (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: no.1 Albert quay albert dock edinburgh midlothian EH6 7DN (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (4 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (4 pages) |
18 December 2000 | New director appointed (4 pages) |
18 December 2000 | New director appointed (4 pages) |
23 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
14 November 2000 | New director appointed (4 pages) |
14 November 2000 | New director appointed (4 pages) |
28 October 2000 | Secretary resigned;director resigned (1 page) |
28 October 2000 | New director appointed (3 pages) |
28 October 2000 | Secretary resigned;director resigned (1 page) |
28 October 2000 | New director appointed (3 pages) |
28 October 2000 | New secretary appointed (2 pages) |
28 October 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Company name changed comlaw no. 513 LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed comlaw no. 513 LIMITED\certificate issued on 09/05/00 (2 pages) |
21 October 1999 | Incorporation (15 pages) |
21 October 1999 | Incorporation (15 pages) |