London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(20 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Timothy Bruce Bull |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Oak House Mill Lane Frittenden Cranbrook Kent TN17 2DR |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Mr Ronald John Coles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Upton Newark Nottinghamshire NG23 5ST |
Director Name | Roger Michael De Haan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | Flat 1 The Saga Building Middelburg Square Folkestone Kent CT20 1AZ |
Director Name | Mr Richard John Fraser |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillside Avenue Canterbury Kent CT2 8EZ |
Secretary Name | Mr Richard John Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillside Avenue Canterbury Kent CT2 8EZ |
Secretary Name | Mr Stuart Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Vivien Dale Victoria Lumsden |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2006) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Shepparton 150 Mugdock Road Milngavie Glasgow Lanarkshire G62 8NH Scotland |
Director Name | Doris Littlejohn |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2006) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Henderson Street Bridge Of Allan Stirlingshire FK9 4RQ Scotland |
Director Name | Norman Linton Quirk |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Glencleland House Lochard Road Aberfoyle Stirlingshire FK8 3TJ Scotland |
Secretary Name | John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park View Mill Lane Bridge Canterbury Kent CT4 5LH |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 2009) |
Role | Executive |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Secretary Name | Mr Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Stuart Michael Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2012) |
Role | Ad Director |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Stuart Peter Kilby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 2012) |
Role | Chartered Accounant |
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(9 years, 4 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 |
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 2XW |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Resigned |
Appointed | 01 April 2013(10 years, 1 month 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(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29-30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 29-30 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(12 years, 6 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 | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(12 years, 9 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 |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.smoothradio.com |
---|
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 |
2.5m at £1 | Real & Smooth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,502,000 |
Net Worth | -£632,000 |
Cash | £333,000 |
Current Liabilities | £1,333,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
19 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
3 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
3 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
3 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages) |
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
22 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
22 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages) |
22 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
22 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
15 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
17 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
17 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages) |
17 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
2 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
24 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
24 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (24 pages) |
24 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
25 February 2020 | Change of details for Real and Smooth Limited as a person with significant control on 24 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
20 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
20 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages) |
20 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
20 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
19 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
24 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
24 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
24 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
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) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (56 pages) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (56 pages) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
29 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
29 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
5 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
5 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
5 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
5 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
5 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
5 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 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) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
24 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 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 | Appointment of Mr Darren David Singer 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) |
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) |
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) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
3 March 2015 | Section 519 (1 page) |
3 March 2015 | Section 519 (1 page) |
23 February 2015 | Section 519 (1 page) |
23 February 2015 | Section 519 (1 page) |
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 February 2015 | Auditor's resignation (2 pages) |
5 February 2015 | Auditor's resignation (2 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
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 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
9 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
9 April 2014 | Appointment of Clive Ronald Potterell as a secretary (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 director (2 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 Mark Lee as a director (2 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) |
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
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) |
2 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Termination of appointment of Stuart Kilby 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 director (1 page) |
2 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Termination of appointment of Stuart Kilby as a director (1 page) |
29 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
15 August 2012 | Termination of appointment of Philip Boardman as a director
|
15 August 2012 | Termination of appointment of Philip Boardman as a director
|
1 August 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
1 August 2012 | Appointment of Colin David Everitt as a director (3 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 | Termination of appointment of Philip Boardman as a director (2 pages) |
1 August 2012 | Appointment of Colin David Everitt as a director (3 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
28 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
28 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 June 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 June 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
26 November 2009 | Appointment of Stuart Peter Kilby as a director (3 pages) |
26 November 2009 | Appointment of Stuart Peter Kilby as a director (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) |
4 November 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
22 October 2009 | Termination of appointment of Nicholas Castro as a director (2 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) |
13 March 2009 | Appointment terminated director john myers (1 page) |
13 March 2009 | Appointment terminated director john myers (1 page) |
10 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
19 January 2009 | Director appointed stuart michael taylor (2 pages) |
19 January 2009 | Director appointed stuart michael taylor (2 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
19 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
16 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 May 2007 | Return made up to 10/02/07; full list of members (5 pages) |
15 May 2007 | Return made up to 10/02/07; full list of members (5 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New director appointed (4 pages) |
9 March 2007 | New director appointed (4 pages) |
9 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (4 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (4 pages) |
5 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
26 February 2007 | Company name changed saga radio (scotland) LIMITED\certificate issued on 26/02/07 (2 pages) |
26 February 2007 | Company name changed saga radio (scotland) LIMITED\certificate issued on 26/02/07 (2 pages) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Full accounts made up to 31 January 2006 (11 pages) |
7 November 2006 | Full accounts made up to 31 January 2006 (11 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
4 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
4 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Registered office changed on 06/01/05 from: city park alexandra parade glasgow strathclyde G31 3AU (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: city park alexandra parade glasgow strathclyde G31 3AU (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
18 August 2004 | £ nc 100/2500000 16/08/04 (2 pages) |
18 August 2004 | Ad 16/08/04--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages) |
18 August 2004 | Ad 16/08/04--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | £ nc 100/2500000 16/08/04 (2 pages) |
18 August 2004 | Resolutions
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
30 July 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
18 May 2004 | Location of register of directors' interests (1 page) |
18 May 2004 | Company name changed saga radio (glasgow) LIMITED\certificate issued on 18/05/04 (2 pages) |
18 May 2004 | Location of register of directors' interests (1 page) |
18 May 2004 | Location of register of members (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
18 May 2004 | Location of register of members (1 page) |
18 May 2004 | Company name changed saga radio (glasgow) LIMITED\certificate issued on 18/05/04 (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
26 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | New secretary appointed;new director appointed (3 pages) |
7 March 2003 | New secretary appointed;new director appointed (3 pages) |
7 March 2003 | New director appointed (3 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
19 February 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
19 February 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
18 February 2003 | Company name changed dmws 603 LIMITED\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed dmws 603 LIMITED\certificate issued on 17/02/03 (2 pages) |
10 February 2003 | Incorporation (36 pages) |
10 February 2003 | Incorporation (36 pages) |