GLOBAL RADIO MEDIA MANAGEMENT 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

31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 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

02/01/242 January 2024

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Document

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

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no 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

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

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 8

View Document

04/07/144 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/144 July 2014 COMPANY NAME CHANGED GCAP MEDIA MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 04/07/14

View Document

13/01/1413 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

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

View Document

08/01/138 January 2013 Annual return made up to 18 December 2012 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

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

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/05/128 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

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

View Document

05/03/125 March 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/125 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/124 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

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

View Document

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

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

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

View Document

18/01/1018 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

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 / MICHAEL DAMIEN CONNOLE / 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 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 01/10/2009

View Document

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

View Document

01/10/091 October 2009 DIRECTOR APPOINTED STEPHEN GABRIEL MIRON

View Document

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

View Document

21/07/0921 July 2009 AUDITOR'S RESIGNATION

View Document

16/07/0916 July 2009 SECTION 519

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0919 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

02/12/082 December 2008 DIRECTOR APPOINTED RICHARD FRANCIS JACKSON PARK

View Document

02/12/082 December 2008 DIRECTOR APPOINTED DONALD ALEXANDER THOMSON

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ASHLEY TABOR

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ALLEN

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN / 01/10/2008

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

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

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED ASHLEY DANIEL TABOR

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED CHARLES LAMB ALLEN

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED RICHARD DENLEY JOHN MANNING

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ORCHARD

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

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

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 COMPANY NAME CHANGED CAPITAL RADIO MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/05/05

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 18/12/02; NO CHANGE OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/07/0214 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 RETURN MADE UP TO 18/12/01; NO CHANGE OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: G OFFICE CHANGED 18/01/99 RADIO HOUSE WHITTLE AVENUE SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5SH

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9824 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/9719 February 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS; AMEND

View Document

07/03/967 March 1996 COMPANY NAME CHANGED SOUTHERN RADIO MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 08/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 18/12/94; CHANGE OF MEMBERS; AMEND

View Document

23/01/9623 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: G OFFICE CHANGED 02/01/96 RADIO HSE, WHITTLE AVENUE SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5PA

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 RETURN MADE UP TO 18/12/94; CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 AUDITOR'S RESIGNATION

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 NEW SECRETARY APPOINTED

View Document

10/03/9310 March 1993 SECRETARY RESIGNED

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92 FROM: G OFFICE CHANGED 02/01/92 RADIO HOUSE WHITTLE AVENUE SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5PA

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 COMPANY NAME CHANGED RADIO CONTROL LIMITED CERTIFICATE ISSUED ON 07/02/91

View Document

06/02/916 February 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 06/02/91

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: G OFFICE CHANGED 04/02/91 42/46 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 1AT

View Document

04/02/914 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

08/01/908 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

27/09/8927 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: G OFFICE CHANGED 27/09/89 SOUTHERN SOUND PLC RADIO HOUSE PO BOX 2000 BRIGHTON BN41 2SS

View Document

23/08/8923 August 1989 EXEMPTION FROM APPOINTING AUDITORS 070889

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: G OFFICE CHANGED 16/02/89 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED CIRCLEDOCK LIMITED CERTIFICATE ISSUED ON 15/02/89

View Document

14/02/8914 February 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 14/02/89

View Document

17/11/8817 November 1988 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