GLOBAL RADIO SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

06/05/256 May 2025 Termination of appointment of John Williams as a director on 2025-05-01

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

25/03/2525 March 2025 Appointment of Ms Olivia Messer as a director on 2025-03-17

View Document

18/05/2418 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

12/07/2312 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

12/07/2312 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr John Williams on 2021-10-07

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE POTTERELL

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED LORD CHARLES LAMB ALLEN

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR STEPHEN GABRIEL MIRON

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

31/10/0831 October 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED GLOBAL RADIO SERVICES LIMITED
CERTIFICATE ISSUED ON 30/10/08

View Document

19/08/0819 August 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/08/0812 August 2008 ALTER ARTICLES 14/08/1998

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

04/08/084 August 2008 COMPANY NAME CHANGED AMBER RADIO LIMITED
CERTIFICATE ISSUED ON 14/08/08

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY PALLOT

View Document

09/05/089 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM:
1 PASSAGE STREET
BRISTOL
BS2 0JF

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM:
TERMINAL 4
3B2 STONEHILL GREEN WESTLEA
SWINDON
WILTSHIRE SN5 7HF

View Document

08/08/008 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 ADOPT MEM AND ARTS 14/08/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 S366A DISP HOLDING AGM 31/03/98

View Document

13/05/9813 May 1998 S252 DISP LAYING ACC 31/03/98

View Document

13/05/9813 May 1998 S386 DISP APP AUDS 31/03/98

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM:
ST GEORGES PLAIN
COLEGATE
NORWICH
NORFOLK NR3 1DB

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/08/9510 August 1995 COMPANY NAME CHANGED
RADIO SYSTEMS (EAST ANGLIA) LIMI
TED
CERTIFICATE ISSUED ON 11/08/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

03/03/953 March 1995 EXEMPTION FROM APPOINTING AUDITORS 20/12/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM:
C\O EVERSHEDS DAYNES HILL AND
PERKS
HOLLAND COURT, THE CLOSE
NORWICH NORFOLK NR1 4DX

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/05/9018 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 COMPANY NAME CHANGED
BRIMRISE LIMITED
CERTIFICATE ISSUED ON 13/10/86

View Document

26/08/8626 August 1986 CERTIFICATE OF INCORPORATION

View Document

26/08/8626 August 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company