Radlett
Hertfordshire
WD7 7DW
Director Name | Mr Russell Stephen Lynne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(31 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marsh Close London NW7 4NY |
Secretary Name | Mr Russell Stephen Lynne |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1991(31 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marsh Close London NW7 4NY |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.9k at £1 | Lynne Radio LTD 98.00% Ordinary |
---|---|
120 at £1 | Florence Seddon 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,156 |
Current Liabilities | £14,036 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
19 July 1999 | Delivered on: 29 July 1999 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: 244 walworth road london borough of southwark t/n SGL384253. Outstanding |
---|---|
29 April 1999 | Delivered on: 12 May 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
1 September 1993 | Delivered on: 6 September 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property--244 walworth rd,london; t/no.sgl 384253 with all buildings and fixtures; the benefit of all guarantees and all rentals payable.......................fixed charge over shares..........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 June 1991 | Delivered on: 21 June 1991 Persons entitled: Eagle Star Assurance Company Limited Classification: Mortgage Secured details: £65,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 244 walworth road southwark london SE17 and (1) the contracts (2) the proceeds (3) the insurance policies and (4) the intellectual property floating charge over all its undertaking & other property and assets (see form 395 ref m 248C for full details). Outstanding |
9 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
8 February 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 8 February 2021 (1 page) |
8 February 2021 | Change of details for Lynne Radio Limited as a person with significant control on 8 February 2021 (2 pages) |
17 February 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
20 February 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
5 February 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
21 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
27 February 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
27 February 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
23 February 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
23 February 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
16 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016 (1 page) |
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 16 April 2010 (1 page) |
18 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
27 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 February 2005 | Return made up to 11/01/05; full list of members (2 pages) |
7 February 2005 | Return made up to 11/01/05; full list of members (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 February 2004 | Return made up to 11/01/04; full list of members (5 pages) |
3 February 2004 | Return made up to 11/01/04; full list of members (5 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 January 2003 | Return made up to 11/01/03; full list of members (5 pages) |
27 January 2003 | Return made up to 11/01/03; full list of members (5 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 February 2002 | Return made up to 11/01/02; full list of members (5 pages) |
1 February 2002 | Return made up to 11/01/02; full list of members (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2001 | Return made up to 11/01/01; full list of members (5 pages) |
31 January 2001 | Return made up to 11/01/01; full list of members (5 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 8 wimpole street london W1M 8NL (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 8 wimpole street london W1M 8NL (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 8 wimpole street london W1M 8LA (1 page) |
9 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 8 wimpole street london W1M 8LA (1 page) |
9 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 8 wimpole street london W1M 7AB (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 8 wimpole street london W1M 7AB (1 page) |
4 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
17 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |