Company NameSilk F M Limited
DirectorsRonald Smith and Christopher David Hurst
Company StatusActive
Company Number03106027
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Ronald Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(13 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAdelaide House Adelaide Street
Macclesfield
SK10 2QS
Director NameMr Christopher David Hurst
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(13 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelaide House Adelaide Street
Macclesfield
SK10 2QS
Secretary NameMrs Alison Doreen Brennan
NationalityBritish
StatusCurrent
Appointed10 June 2009(13 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Director NameHazel Densem
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2001)
RoleCompany Director
Correspondence AddressOld Hall Cottage Birtles
Macclesfield
Cheshire
SK10 4RS
Secretary NameRobert Gordon Densem
NationalityBritish
StatusResigned
Appointed26 September 1995(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Director NameMr Barrie Rushworth Hardern
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTurks Head Farm
Leek Old Road Sutton
Macclesfield
Cheshire
SK11 0HZ
Director NameMr Steven Maskrey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2000)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft Stamford Lane
Cotton Edmunds
Chester
Cheshire
CH3 7QD
Wales
Director NameJohn Henry Loring
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1999)
RoleSolicitor
Correspondence Address22 Church Lane
Henbury
Macclesfield
Cheshire
SK11 9NN
Director NameMargaret Mary Loran
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2001)
RolePR Consultant
Correspondence AddressWillow Cottage
Cloudside
Congleton
Cheshire
CW12 3QQ
Director NameMr John Anthony Deran Downes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeg Lane End Meg Lane
Higher Sutton
Macclesfield
Cheshire
Sk11 Oly
Director NameRobert Gordon Densem
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 2000)
RoleFinance Director
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Director NameMrs Joanna Sarah Robinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2000)
RoleFreelance Radio & TV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Hamlash Lane, Frensham
Farnham
Surrey
GU10 3AT
Director NameRose Martyn Craig
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 28 May 1998)
RoleFinancier & Industrial Manager
Correspondence Address39a Limerston Street
Chelsea
London
SW10 0BQ
Director NameRoger Douglas Brooks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressMiddle Chambers
3 Ryton Hall
Ryton
Shifnal
TF11 9NY
Director NamePaul Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2000)
RoleManaging Director
Correspondence Address102 Forge Fields
Sandbach
Cheshire
CW11 3RD
Director NameMr David John Myatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrateford Farm
Crateford Lane, Gailey
Stafford
Staffordshire
ST19 5PZ
Director NameElisabeth Kerr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2001)
RoleMs
Correspondence Address6 Manor Court
Horsington
Templecombe
Somerset
BA8 0ET
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 September 2001)
RoleGroup Managing Director
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Secretary NameAnn Marguerite Waterhouse
NationalityBritish
StatusResigned
Appointed08 September 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2002)
RoleAdministration Manager
Correspondence AddressFairholme Reeds Lane
Sayers Common
Hassocks
West Sussex
BN6 9JG
Director NameJohn Sanderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address51 Carters Close
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NW
Secretary NameMs Lynette Ann Wells
NationalityBritish
StatusResigned
Appointed08 April 2002(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft
Maple Walk
Bexhill On Sea
East Sussex
TN39 4SN
Director NameHumphrey Alexander Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2004)
RoleFinance Director
Correspondence AddressThe Old Coach House
Wycombe Road Studley Green
High Wycombe
HP14 3XB
Director NameAlistair William Mackenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address142 Widmore Road
Bromley
BR1 3BP
Secretary NameMr Andrew Phillip Fennell
NationalityEnglish
StatusResigned
Appointed28 August 2008(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameMr Andrew Phillip Fennell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2009(13 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameMr Jason Scott Bryant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(13 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameRadio Investments Limited (Corporation)
StatusResigned
Appointed09 September 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 2009)
Correspondence Address11 Duke Street
High Wycombe
Buckinghamshire
HP13 6EE

Contact

Websitesilk1069.com
Email address[email protected]
Telephone01625 269000
Telephone regionMacclesfield

Location

Registered AddressArchway House
Station Road
Chester
Cheshire
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

460k at £0.01Dee 106.3 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£72,488
Cash£175,580
Current Liabilities£39,016

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

17 July 2020Delivered on: 17 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 June 2006Delivered on: 29 June 2006
Satisfied on: 10 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 1998Delivered on: 5 November 1998
Satisfied on: 17 April 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 October 1998Delivered on: 26 October 1998
Satisfied on: 4 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Radio house bridge street macclesfield cheshire t/n-CH429327.
Fully Satisfied

Filing History

2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
14 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
8 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 June 2021Director's details changed for Mr Christopher David Hurst on 8 June 2020 (2 pages)
8 June 2021Director's details changed for Mr Ronald Smith on 8 June 2020 (2 pages)
8 June 2021Director's details changed for Mr Ronald Smith on 8 June 2020 (2 pages)
29 March 2021Director's details changed for Mr Christopher David Hurst on 24 March 2021 (2 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 July 2020Registration of charge 031060270004, created on 17 July 2020 (24 pages)
2 June 2020Register inspection address has been changed from 140 Moss Lane Macclesfield Cheshire SK11 7YT England to Adelaide House Adelaide Street Macclesfield Cheshire SK10 2QS (1 page)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,600
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,600
(5 pages)
29 February 2016Statement by Directors (1 page)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced 16/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2016Solvency Statement dated 16/02/16 (1 page)
29 February 2016Statement of capital on 29 February 2016
  • GBP 4,600
(4 pages)
29 February 2016Statement by Directors (1 page)
29 February 2016Solvency Statement dated 16/02/16 (1 page)
29 February 2016Statement of capital on 29 February 2016
  • GBP 4,600
(4 pages)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced 16/02/2016
(1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4,600
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4,600
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4,600
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,600
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,600
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,600
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
23 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Ronald Smith on 31 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mrs Alison Doreen Brennan on 31 May 2010 (1 page)
3 June 2010Director's details changed for Mr Christopher David Hurst on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Christopher David Hurst on 31 May 2010 (2 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Director's details changed for Mr Ronald Smith on 31 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Secretary's details changed for Mrs Alison Doreen Brennan on 31 May 2010 (1 page)
4 May 2010Termination of appointment of Jason Bryant as a director (1 page)
4 May 2010Termination of appointment of Jason Bryant as a director (1 page)
29 September 2009Return made up to 05/09/09; full list of members (4 pages)
29 September 2009Return made up to 05/09/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 June 2009Auditor's resignation (1 page)
23 June 2009Auditor's resignation (1 page)
19 June 2009Appointment terminated director and secretary andrew fennell (1 page)
19 June 2009Appointment terminated director and secretary andrew fennell (1 page)
17 June 2009Appointment terminated director radio investments LIMITED (1 page)
17 June 2009Secretary appointed alison doreen brennan (2 pages)
17 June 2009Appointment terminated director radio investments LIMITED (1 page)
17 June 2009Director appointed jason bryant (3 pages)
17 June 2009Director appointed ronald smith (2 pages)
17 June 2009Registered office changed on 17/06/2009 from 11 duke street high wycombe buckinghamshire HP13 6EE (1 page)
17 June 2009Director appointed jason bryant (3 pages)
17 June 2009Director appointed christopher david hurst (2 pages)
17 June 2009Director appointed christopher david hurst (2 pages)
17 June 2009Secretary appointed alison doreen brennan (2 pages)
17 June 2009Director appointed ronald smith (2 pages)
17 June 2009Registered office changed on 17/06/2009 from 11 duke street high wycombe buckinghamshire HP13 6EE (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 January 2009Appointment terminated director alistair mackenzie (1 page)
29 January 2009Director appointed andrew phillip fennell (1 page)
29 January 2009Director appointed andrew phillip fennell (1 page)
29 January 2009Appointment terminated director alistair mackenzie (1 page)
8 September 2008Appointment terminated secretary lynette wells (1 page)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
8 September 2008Appointment terminated secretary lynette wells (1 page)
8 September 2008Secretary appointed andrew phillip fennell (1 page)
8 September 2008Secretary appointed andrew phillip fennell (1 page)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
29 August 2008Director's change of particulars / alistair mackenzie / 28/08/2008 (1 page)
29 August 2008Director's change of particulars / alistair mackenzie / 28/08/2008 (1 page)
8 January 2008Full accounts made up to 30 September 2007 (15 pages)
8 January 2008Full accounts made up to 30 September 2007 (15 pages)
26 September 2007Return made up to 25/09/07; full list of members (2 pages)
26 September 2007Return made up to 25/09/07; full list of members (2 pages)
23 April 2007Full accounts made up to 30 September 2006 (15 pages)
23 April 2007Full accounts made up to 30 September 2006 (15 pages)
29 September 2006Return made up to 25/09/06; full list of members (2 pages)
29 September 2006Return made up to 25/09/06; full list of members (2 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
14 February 2006Full accounts made up to 30 September 2005 (13 pages)
14 February 2006Full accounts made up to 30 September 2005 (13 pages)
28 September 2005New director appointed (1 page)
28 September 2005Return made up to 25/09/05; full list of members (2 pages)
28 September 2005New director appointed (1 page)
28 September 2005Return made up to 25/09/05; full list of members (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
29 June 2005Full accounts made up to 30 September 2004 (13 pages)
29 June 2005Full accounts made up to 30 September 2004 (13 pages)
18 February 2005Aud res (2 pages)
18 February 2005Aud res (2 pages)
23 December 2004Full accounts made up to 31 March 2004 (13 pages)
23 December 2004Full accounts made up to 31 March 2004 (13 pages)
11 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
2 June 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
6 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
25 January 2003Full accounts made up to 30 September 2002 (14 pages)
25 January 2003Full accounts made up to 30 September 2002 (14 pages)
21 January 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
21 January 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
11 October 2002Return made up to 25/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2002Return made up to 25/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2002New director appointed (3 pages)
19 July 2002New director appointed (3 pages)
20 May 2002Full accounts made up to 30 September 2001 (12 pages)
20 May 2002Full accounts made up to 30 September 2001 (12 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (1 page)
12 April 2002New secretary appointed (1 page)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2001Return made up to 25/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2001Return made up to 25/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2001Secretary's particulars changed (1 page)
25 October 2001New director appointed (3 pages)
25 October 2001New director appointed (3 pages)
25 October 2001Secretary's particulars changed (1 page)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
12 January 2001Director's particulars changed (1 page)
12 January 2001Director's particulars changed (1 page)
15 December 2000New director appointed (3 pages)
15 December 2000New director appointed (3 pages)
4 December 2000Accounting reference date shortened from 30/09/01 to 30/09/00 (1 page)
4 December 2000Accounting reference date shortened from 30/09/01 to 30/09/00 (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (3 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (3 pages)
1 November 2000Return made up to 25/09/00; full list of members (11 pages)
1 November 2000Return made up to 25/09/00; full list of members (11 pages)
30 October 2000Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: silk fm LTD radio house, bridge street macclesfield cheshire SK11 6DJ (1 page)
30 October 2000Registered office changed on 30/10/00 from: silk fm LTD radio house, bridge street macclesfield cheshire SK11 6DJ (1 page)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
3 October 2000Ad 16/08/00--------- £ si [email protected]=900 £ ic 3700/4600 (3 pages)
3 October 2000Ad 16/08/00--------- £ si [email protected]=900 £ ic 3700/4600 (3 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Registered office changed on 15/12/99 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
15 December 1999Registered office changed on 15/12/99 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
14 November 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 1999Ad 26/10/99--------- £ si [email protected]=92 £ ic 3608/3700 (2 pages)
11 November 1999Ad 26/10/99--------- £ si [email protected]=92 £ ic 3608/3700 (2 pages)
3 November 1999Ad 28/05/98--------- £ si [email protected] (2 pages)
3 November 1999Ad 28/05/98--------- £ si [email protected] (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
9 July 1999Ad 31/03/99--------- £ si [email protected]=1107 £ ic 65861/66968 (3 pages)
9 July 1999Ad 31/03/99--------- £ si [email protected]=1107 £ ic 65861/66968 (3 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Ad 26/08/98--------- £ si [email protected]=57 £ ic 65804/65861 (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 1998Ad 26/08/98--------- £ si [email protected]=57 £ ic 65804/65861 (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
18 June 1998Ad 05/02/98--------- £ si [email protected]=250 £ ic 1554/1804 (2 pages)
18 June 1998Ad 05/02/98--------- £ si [email protected]=250 £ ic 1554/1804 (2 pages)
18 June 1998Ad 03/03/98--------- £ si [email protected]=1552 £ ic 2/1554 (3 pages)
18 June 1998Ad 03/03/98--------- £ si [email protected]=1552 £ ic 2/1554 (3 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
9 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
25 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 January 1998Registered office changed on 19/01/98 from: old hall cottage birtles macclesfield cheshire SK10 4RS (1 page)
19 January 1998Registered office changed on 19/01/98 from: old hall cottage birtles macclesfield cheshire SK10 4RS (1 page)
29 October 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1997New director appointed (3 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1997New director appointed (3 pages)
29 October 1997New director appointed (2 pages)
18 July 1997Full accounts made up to 30 September 1996 (3 pages)
18 July 1997Full accounts made up to 30 September 1996 (3 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
13 October 1996Return made up to 25/09/96; full list of members (6 pages)
13 October 1996Return made up to 25/09/96; full list of members (6 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Incorporation (24 pages)
25 September 1995Incorporation (24 pages)