London
WC2H 7LA
Director Name | Mr John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Radio House Apple Industrial Estate Whittle Avenue Fareham Hampshire PO15 5SX |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Roehampton Gate Roehampton London SW15 5JS |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | James Lowery Graham |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2005) |
Role | Chairman |
Correspondence Address | Oak House Great Corby Carlisle Cumbria CA4 8NE |
Director Name | Hugh Murray |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 2007) |
Role | Managing Director |
Correspondence Address | 35 Elliot Rise Hedge End Southampton Hampshire SO30 2RU |
Director Name | Ms Nathalie Esther Schwarz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29-30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
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(12 years, 2 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 Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
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(12 years, 5 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(12 years, 5 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 |
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 |
1 at £1 | Global Radio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2018 | Application to strike the company off the register (3 pages) |
23 May 2018 | Confirmation statement made on 20 May 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 secretary 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 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 October 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) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
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 | Appointment of Mr Jonathan Beak as a secretary 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 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) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary 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 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 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
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) |
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) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron 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) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
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) |
5 June 2014 | Registered office address changed from the Four Winds Pavilion Pacific Quay Glasgow G1 1EB on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from the Four Winds Pavilion Pacific Quay Glasgow G1 1EB on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from the Four Winds Pavilion Pacific Quay Glasgow G1 1EB on 5 June 2014 (1 page) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
29 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
29 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
7 August 2008 | Director appointed michael damien connole (4 pages) |
7 August 2008 | Director appointed michael damien connole (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
22 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
13 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (4 pages) |
29 March 2007 | New director appointed (4 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 20/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (7 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
3 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
27 June 2005 | Return made up to 20/05/05; full list of members (5 pages) |
27 June 2005 | Return made up to 20/05/05; full list of members (5 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
20 June 2005 | Location of register of members (1 page) |
20 June 2005 | Location of register of members (1 page) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | New secretary appointed (2 pages) |
15 March 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
15 March 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
3 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
1 April 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
1 April 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (3 pages) |
27 June 2003 | Company name changed capital gold glasgow LIMITED\certificate issued on 27/06/03 (2 pages) |
27 June 2003 | Company name changed capital gold glasgow LIMITED\certificate issued on 27/06/03 (2 pages) |
20 May 2003 | Incorporation (43 pages) |
20 May 2003 | Incorporation (43 pages) |