CAPITAL GOLD MANCHESTER LIMITED
IDEAL REALITY LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 04364461
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of CAPITAL GOLD MANCHESTER LIMITED are www.capitalgoldmanchester.co.uk, and www.capital-gold-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Gold Manchester Limited is a Private Limited Company. The company registration number is 04364461. Capital Gold Manchester Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Capital Gold Manchester Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. MIRON, Stephen Gabriel is a Director of the company. SINGER, Darren David is a Director of the company. Secretary FLUET, Cliff has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary SADLER, Keith John has been resigned. Secretary SCHWARZ, Nathalie Esther has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CONNOLE, Michael Damien has been resigned. Director DAVIES, Paul Richard has been resigned. Director MACKENZIE, Kelvin Calder has been resigned. Director MANNING, Richard Denley John has been resigned. Director MANSFIELD, David James has been resigned. Director ORCHARD, Stephen has been resigned. Director PALLOT, Wendy Monica has been resigned. Director POTTERELL, Clive Ronald has been resigned. Director SADLER, Keith John has been resigned. Director SCHWARZ, Nathalie Esther has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
MIRON, Stephen Gabriel
Appointed Date: 14 August 2015
60 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
56 years old

Resigned Directors

Secretary
FLUET, Cliff
Resigned: 09 May 2005
Appointed Date: 10 August 2004

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 09 May 2005

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Secretary
SADLER, Keith John
Resigned: 18 February 2002
Appointed Date: 12 February 2002

Secretary
SCHWARZ, Nathalie Esther
Resigned: 10 August 2004
Appointed Date: 18 February 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 February 2002
Appointed Date: 31 January 2002

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 February 2002
Appointed Date: 31 January 2002
35 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 18 July 2008
61 years old

Director
DAVIES, Paul Richard
Resigned: 31 December 2005
Appointed Date: 18 February 2002
70 years old

Director
MACKENZIE, Kelvin Calder
Resigned: 18 February 2002
Appointed Date: 12 February 2002
78 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 21 April 2008
60 years old

Director
MANSFIELD, David James
Resigned: 31 January 2006
Appointed Date: 18 February 2002
71 years old

Director
ORCHARD, Stephen
Resigned: 21 April 2008
Appointed Date: 31 December 2005
67 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 31 January 2006
60 years old

Director
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008
69 years old

Director
SADLER, Keith John
Resigned: 18 February 2002
Appointed Date: 12 February 2002
67 years old

Director
SCHWARZ, Nathalie Esther
Resigned: 24 January 2005
Appointed Date: 18 February 2002
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 February 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Global Radio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL GOLD MANCHESTER LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
19 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
19 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
19 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 82 more events
20 Feb 2002
Registered office changed on 20/02/02 from: 18 hatfields london SE1 8DJ
14 Feb 2002
Registered office changed on 14/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Feb 2002
Director resigned
14 Feb 2002
Secretary resigned;director resigned
31 Jan 2002
Incorporation