THE WIRELESS GROUP (ILRS) LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

03/11/233 November 2023 Application to strike the company off the register

View Document

08/08/238 August 2023 Director's details changed for Mr Scott William Taunton on 2023-07-24

View Document

08/08/238 August 2023 Change of details for The Wireless Group Holdings Ltd as a person with significant control on 2016-04-06

View Document

08/08/238 August 2023 Director's details changed for Mr Michael Charles Gill on 2023-07-24

View Document

08/08/238 August 2023 Director's details changed for Mr Michael Charles Gill on 2023-07-24

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-07-03

View Document

16/03/2316 March 2023 Director's details changed for Ms Emma Caroline Humphreys on 2022-07-25

View Document

10/11/2210 November 2022 Director's details changed for Emma Caroline Humphreys on 2022-07-25

View Document

10/11/2210 November 2022 Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 2022-07-25

View Document

09/11/229 November 2022 Appointment of Emma Caroline Humphreys as a director on 2022-07-25

View Document

09/11/229 November 2022 Director's details changed for Emma Caroline Humphreys on 2022-07-25

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 02/03/2018

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOMPKINS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MCKEOWN

View Document

24/03/1724 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY TOMPKINS

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 19/12/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM GROUND FLOOR 401 FARADAY STREET, BIRCHWOOD PARK WARRINGTON WA3 6GA ENGLAND

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM UTV MEDIA (GB) LTD GROUND FLOOR 401 FARADAY STREET, BIRCHWOOD PARK WARRINGTON WA3 6GA

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 31/10/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM FARADAY HOUSE BIRCHWOOD PARK WARRINGTON WA3 6FZ

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/10/1211 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NORMAN MCKEOWN

View Document

06/01/126 January 2012 DIRECTOR APPOINTED ANTHONY TOMPKINS

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNEY

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNEY

View Document

05/01/125 January 2012 SECRETARY APPOINTED ANTHONY TOMPKINS

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 22/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

09/02/119 February 2011 SOLVENCY STATEMENT DATED 21/01/11

View Document

09/02/119 February 2011 STATEMENT BY DIRECTORS

View Document

09/02/119 February 2011 REDUCE SHARE PREM A/C AND MERGER RESERVE A/C TO NIL / RE SECT 175 CA 2006 21/01/2011

View Document

09/02/119 February 2011 REDUCE ISSUED CAPITAL 21/01/2011

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 18 HATFIELDS LONDON SE1 8DJ

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 S-DIV 11/03/02

View Document

22/04/0422 April 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0422 April 2004 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0422 April 2004 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS; AMEND

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 S-DIV 11/03/02

View Document

02/04/022 April 2002 AUDITOR'S RESIGNATION

View Document

18/03/0218 March 2002 APPLICATION SHARE RIGHT 11/03/02

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 APPLICATION SHARE RIGHT 11/03/02

View Document

18/03/0218 March 2002 APPLICATION SHARE RIGHT 11/03/02

View Document

18/03/0218 March 2002 APPLICATION SHARE RIGHT 11/03/02

View Document

18/03/0218 March 2002 APPLICATION SHARE RIGHT 11/03/02

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED THE RADIO PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 13/03/00

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 76 OXFORD STREET LONDON W1N 0TR

View Document

14/01/0014 January 2000 AUDITOR'S RESIGNATION

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 ALTER MEM AND ARTS 24/07/99

View Document

14/09/9914 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 AUDITOR'S RESIGNATION

View Document

10/05/9910 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/985 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

12/02/9812 February 1998 £ NC 5650198/6495448 23/01/98

View Document

12/02/9812 February 1998 ALTER MEM AND ARTS 23/01/98

View Document

12/02/9812 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/08/97

View Document

08/10/978 October 1997 ALTER MEM AND ARTS 15/08/97

View Document

23/09/9723 September 1997 £ NC 5150198/5650198 15/08/97

View Document

22/07/9722 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

01/07/971 July 1997 NC INC ALREADY ADJUSTED 15/04/97

View Document

01/07/971 July 1997 £ NC 4905494/5150198 15/0

View Document

15/11/9615 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 3 PORTLAND TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 1QQ

View Document

08/09/968 September 1996 SHARES AGREEMENT OTC

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/96

View Document

14/08/9614 August 1996 £ NC 1234941/4905494 18/06/96

View Document

14/08/9614 August 1996 ADOPT MEM AND ARTS 18/06/96

View Document

14/08/9614 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9614 August 1996 RE SH AGS 18/06/96

View Document

14/08/9614 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/96

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 PROV ART 10 DONOT APPLY 18/01/96

View Document

30/01/9630 January 1996 COMPANY NAME CHANGED RADIO PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 31/01/96

View Document

06/12/956 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/11/9523 November 1995 £ NC 100/1234941 10/11/95

View Document

23/11/9523 November 1995 NC INC ALREADY ADJUSTED 10/11/95

View Document

23/11/9523 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/95

View Document

23/11/9523 November 1995 ADOPT MEM AND ARTS 10/11/95

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 COMPANY NAME CHANGED TRAVELDISC LIMITED CERTIFICATE ISSUED ON 09/11/95

View Document

19/10/9519 October 1995 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