GLOBAL RADIO HOLDINGS LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17

View Document

22/03/2522 March 2025 Appointment of Mr Simon Jeremy Pitts as a director on 2025-03-17

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/01/242 January 2024

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

06/08/236 August 2023 Termination of appointment of Darren David Singer as a director on 2023-08-04

View Document

11/07/2311 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

25/04/2325 April 2023 Statement of capital on 2023-04-25

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Change of share class name or designation

View Document

21/03/2321 March 2023 Change of share class name or designation

View Document

21/03/2321 March 2023 Change of share class name or designation

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

21/07/2121 July 2021 Second filing of a statement of capital following an allotment of shares on 2017-07-28

View Document

21/07/2121 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-08

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

18/02/2118 February 2021 Statement of capital following an allotment of shares on 2021-02-08

View Document

16/10/1716 October 2017 Statement of capital following an allotment of shares on 2017-07-28

View Document

24/02/1524 February 2015 ADOPT ARTICLES 30/01/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES LAMB ALLEN / 24/01/2015

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040770520007

View Document

06/10/146 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 SECTION 519 COMPANIES ACT 2006

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

23/10/1223 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LEE

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/05/128 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 16/03/2012

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON / 08/02/2011

View Document

27/01/1127 January 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/1127 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1127 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR WILL HARDING

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MICHAEL GORDON

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MARK ANTHONY LEE

View Document

30/09/1030 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMB ALLEN / 14/04/2010

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMB ALLEN / 01/10/2009

View Document

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

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

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

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DANIEL TABOR / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JACKSON PARK / 01/10/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR DONALD THOMSON

View Document

30/09/0930 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/12/089 December 2008 DIRECTOR APPOINTED CHARLES LAMB ALLEN

View Document

09/12/089 December 2008 DIRECTOR APPOINTED STEPHEN GABRIEL MIRON

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ASHLEY DANIEL TABOR

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK EVANS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR OWEN MCGARTOLL

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED DON THOMSON

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: GISTERED OFFICE CHANGED ON 14/10/2008 FROM THE CHRYSALIS BUILDING BRAMLEY ROAD LONDON W10 6SP

View Document

18/08/0818 August 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

11/07/0811 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ASHLEY TABOR

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ALLEN

View Document

16/04/0816 April 2008 MEMORANDUM OF ASSOCIATION

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY OWEN MCGARTOLL

View Document

11/04/0811 April 2008 SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

10/04/0810 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACC REF 30/09 APP & RES 27/09/07

View Document

08/10/078 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/078 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

14/08/0714 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0714 August 2007 RE SUBSID LIM BORROW 02/08/07

View Document

14/08/0714 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0710 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0710 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0710 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/079 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/079 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/076 August 2007 COMPANY NAME CHANGED CHRYSALIS RADIO HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/08/07

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 COMPANY NAME CHANGED CHORUS MEDIA LIMITED CERTIFICATE ISSUED ON 09/07/02

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

30/04/0130 April 2001 S80A AUTH TO ALLOT SEC 19/04/01

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 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