THE DIGITAL RADIO GROUP (LONDON) LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Cessation of The Wireless Group Holdings Limited as a person with significant control on 2024-08-08

View Document

11/11/2411 November 2024 Notification of Wireless Group Limited as a person with significant control on 2024-08-08

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

14/07/2314 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

14/07/2314 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Appointment of Mr Keith Briggs as a director on 2021-12-01

View Document

05/12/215 December 2021 Termination of appointment of Christopher Peter Davies as a director on 2021-12-01

View Document

14/01/1514 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 DIRECTOR APPOINTED GRAEME MAXWELL ALLAN

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM BOWIE

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH SHARMA

View Document

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 DIRECTOR APPOINTED SARAH LOUISE SHARMA

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR MICHAEL DAMIEN CONNOLE

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RYAN

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN EVERITT

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED COLIN DAVID EVERITT

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE DAVIDSON

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR ANDREW MICHAEL RYAN

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MURRAY / 04/07/2011

View Document

06/01/116 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED ROBERT DAVID MURRAY

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKSON

View Document

22/10/0922 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 / BRUCE DAVIDSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILL HARDING / 12/10/2009

View Document

06/10/096 October 2009 DIRECTOR APPOINTED BRUCE DAVIDSON

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

08/04/098 April 2009 DIRECTOR APPOINTED PIERS HOPE COLLINS

View Document

30/03/0930 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCCANN

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED DONALD ALEXANDER THOMSON

View Document

23/12/0823 December 2008 SECRETARY APPOINTED CLIVE RONALD POTTERELL LOGGED FORM

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY RICHARD MANNING

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MANNING

View Document

12/12/0812 December 2008 SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAUNTON / 01/10/2008

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED RICHARD DENLEY JOHN MANNING

View Document

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

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS; AMEND

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 1 PASSAGE STREET BRISTOL BS2 0JF

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/024 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

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

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

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

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 COMPANY NAME CHANGED SCORE NOW LIMITED CERTIFICATE ISSUED ON 21/09/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/03/00

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 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