Company NameSaga Radio (North West) Limited
DirectorsVictoria Haynes and Rachel Shaw
Company StatusActive
Company Number00057763
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVictoria Haynes
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(111 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameVictoria Haynes
NationalityBritish
StatusCurrent
Appointed11 June 2014(112 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMrs Rachel Shaw
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NamePeter Charles De Haan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 1999)
RoleCompany Director
Correspondence AddressFlat 2 Saga Building
Middelburg Square
Folkestone
Kent
CT20 1AZ
Director NameRoger Michael De Haan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 October 2004)
RoleCompany Director
Correspondence AddressFlat 1 The Saga Building
Middelburg Square
Folkestone
Kent
CT20 1AZ
Secretary NamePeter Charles De Haan
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 1999)
RoleCompany Director
Correspondence AddressFlat 2 Saga Building
Middelburg Square
Folkestone
Kent
CT20 1AZ
Secretary NameMr Richard John Fraser
NationalityBritish
StatusResigned
Appointed07 August 1997(95 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillside Avenue
Canterbury
Kent
CT2 8EZ
Director NameTimothy Bruce Bull
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(97 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 December 2007)
RoleCompany Director
Correspondence Address3 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(98 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Secretary NameMr Stuart Michael Howard
NationalityBritish
StatusResigned
Appointed08 May 2000(98 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMr Ronald John Coles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(103 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressManor Farm Main Street
Upton
Newark
Nottinghamshire
NG23 5ST
Secretary NameJohn Davies
NationalityBritish
StatusResigned
Appointed08 December 2006(105 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameTaguma Ngondonga
StatusResigned
Appointed17 August 2012(110 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2014)
RoleCompany Director
Correspondence AddressFanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Director NameAndrew Paul Stringer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(111 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr David Moore
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(116 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE

Contact

Websitesaga.co.uk
Telephone0800 771144
Telephone regionFreephone

Location

Registered Address3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £5Saga Group LTD
66.67%
Ordinary
1000 at £5Saga Group LTD
33.33%
Preference

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

9 February 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
5 February 2019Appointment of Mr David Moore as a director on 25 September 2018 (2 pages)
11 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
31 January 2018Termination of appointment of Andrew Paul Stringer as a director on 31 January 2018 (1 page)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
19 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15,000
(6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15,000
(6 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 15,000
(6 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 15,000
(6 pages)
13 June 2014Appointment of Victoria Haynes as a secretary (2 pages)
13 June 2014Appointment of Victoria Haynes as a secretary (2 pages)
12 June 2014Termination of appointment of Taguma Ngondonga as a secretary (1 page)
12 June 2014Termination of appointment of Taguma Ngondonga as a secretary (1 page)
11 November 2013Termination of appointment of Stuart Howard as a director (1 page)
11 November 2013Termination of appointment of Stuart Howard as a director (1 page)
25 October 2013Appointment of Victoria Haynes as a director (2 pages)
25 October 2013Appointment of Andrew Paul Stringer as a director (2 pages)
25 October 2013Appointment of Andrew Paul Stringer as a director (2 pages)
25 October 2013Appointment of Victoria Haynes as a director (2 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 15,000
(5 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 15,000
(5 pages)
7 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
7 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
24 August 2012Appointment of Taguma Ngondonga as a secretary (2 pages)
24 August 2012Appointment of Taguma Ngondonga as a secretary (2 pages)
23 August 2012Termination of appointment of John Davies as a secretary (1 page)
23 August 2012Termination of appointment of John Davies as a secretary (1 page)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
11 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
11 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for John Davies on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for John Davies on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for John Davies on 1 October 2009 (1 page)
6 August 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
6 August 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
24 July 2009Return made up to 14/07/09; full list of members (3 pages)
24 July 2009Return made up to 14/07/09; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from the saga building enbrook park folkestone kent CT20 3SE (1 page)
12 January 2009Registered office changed on 12/01/2009 from the saga building enbrook park folkestone kent CT20 3SE (1 page)
29 July 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
29 July 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
19 July 2007Return made up to 14/07/07; full list of members (2 pages)
19 July 2007Return made up to 14/07/07; full list of members (2 pages)
13 June 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
13 June 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
16 August 2006Company name changed saga radio (north east) LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed saga radio (north east) LIMITED\certificate issued on 16/08/06 (2 pages)
2 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
2 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Company name changed saga radio (manchester) LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed saga radio (manchester) LIMITED\certificate issued on 26/10/05 (2 pages)
28 July 2005Return made up to 14/07/05; full list of members (3 pages)
28 July 2005Return made up to 14/07/05; full list of members (3 pages)
6 July 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
6 July 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
31 January 2005Company name changed inter city tours LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed inter city tours LIMITED\certificate issued on 31/01/05 (2 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
5 August 2004Return made up to 14/07/04; full list of members (8 pages)
5 August 2004Return made up to 14/07/04; full list of members (8 pages)
30 July 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
30 July 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
18 August 2003Return made up to 14/07/03; full list of members (8 pages)
18 August 2003Return made up to 14/07/03; full list of members (8 pages)
1 July 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
7 August 2002Return made up to 14/07/02; full list of members (8 pages)
7 August 2002Return made up to 14/07/02; full list of members (8 pages)
27 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
27 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
30 July 2001Return made up to 14/07/01; full list of members (7 pages)
30 July 2001Return made up to 14/07/01; full list of members (7 pages)
21 June 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
21 June 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
29 March 2001Secretary's particulars changed (1 page)
29 March 2001Secretary's particulars changed (1 page)
12 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
12 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
26 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(7 pages)
26 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(7 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: the saga building enbrook park sandgate high street, sandgate folkestone kent CT20 3SE (1 page)
17 March 2000Registered office changed on 17/03/00 from: the saga building enbrook park sandgate high street, sandgate folkestone kent CT20 3SE (1 page)
25 February 2000Registered office changed on 25/02/00 from: the saga building middelburg square folkstone kent CT20 1AZ (1 page)
25 February 2000Registered office changed on 25/02/00 from: the saga building middelburg square folkstone kent CT20 1AZ (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
20 August 1999Company name changed saga scene LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed saga scene LIMITED\certificate issued on 23/08/99 (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
2 August 1999Return made up to 14/07/99; no change of members (4 pages)
2 August 1999Return made up to 14/07/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
25 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
16 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
16 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
15 August 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
15 August 1997New secretary appointed (2 pages)
14 August 1997Return made up to 14/07/97; full list of members (6 pages)
14 August 1997Return made up to 14/07/97; full list of members (6 pages)
6 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
6 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
6 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)