Company NameBlackfriars Radio Limited
DirectorsMark Jeremy Lynne and Russell Stephen Lynne
Company StatusActive
Company Number00647299
CategoryPrivate Limited Company
Incorporation Date18 January 1960(64 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Jeremy Lynne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Russell Stephen Lynne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marsh Close
London
NW7 4NY
Secretary NameMr Russell Stephen Lynne
NationalityBritish
StatusCurrent
Appointed30 May 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marsh Close
London
NW7 4NY

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.9k at £1Lynne Radio LTD
98.00%
Ordinary
120 at £1Florence Seddon
2.00%
Ordinary

Financials

Year2014
Net Worth£70,156
Current Liabilities£14,036

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

19 July 1999Delivered 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 1999Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

9 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
8 February 2021Registered 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 2021Change of details for Lynne Radio Limited as a person with significant control on 8 February 2021 (2 pages)
17 February 2020Micro company accounts made up to 31 March 2019 (5 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
20 February 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
5 February 2019Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
26 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
23 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
21 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
16 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
27 February 2017Register 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 2017Register 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 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
23 February 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
16 June 2016Registered 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 2016Registered 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 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6,000
(6 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 6,000
(6 pages)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 6,000
(6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 30 March 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 March 2013 (5 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,000
(6 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,000
(6 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 16 April 2010 (1 page)
18 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 11/01/09; full list of members (4 pages)
18 February 2009Return made up to 11/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Return made up to 11/01/08; full list of members (2 pages)
18 February 2008Return made up to 11/01/08; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Return made up to 11/01/07; full list of members (2 pages)
8 February 2007Return made up to 11/01/07; full list of members (2 pages)
27 February 2006Return made up to 11/01/06; full list of members (2 pages)
27 February 2006Return made up to 11/01/06; full list of members (2 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 11/01/05; full list of members (2 pages)
7 February 2005Return made up to 11/01/05; full list of members (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2004Return made up to 11/01/04; full list of members (5 pages)
3 February 2004Return made up to 11/01/04; full list of members (5 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2003Return made up to 11/01/03; full list of members (5 pages)
27 January 2003Return made up to 11/01/03; full list of members (5 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 February 2002Return made up to 11/01/02; full list of members (5 pages)
1 February 2002Return made up to 11/01/02; full list of members (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2001Return made up to 11/01/01; full list of members (5 pages)
31 January 2001Return made up to 11/01/01; full list of members (5 pages)
31 January 2001Registered office changed on 31/01/01 from: 8 wimpole street london W1M 8NL (1 page)
31 January 2001Registered office changed on 31/01/01 from: 8 wimpole street london W1M 8NL (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Return made up to 11/01/00; full list of members (6 pages)
14 March 2000Return made up to 11/01/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 February 1998Registered office changed on 09/02/98 from: 8 wimpole street london W1M 8LA (1 page)
9 February 1998Return made up to 11/01/98; full list of members (6 pages)
9 February 1998Registered office changed on 09/02/98 from: 8 wimpole street london W1M 8LA (1 page)
9 February 1998Return made up to 11/01/98; full list of members (6 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Return made up to 11/01/97; full list of members (6 pages)
4 February 1997Registered office changed on 04/02/97 from: 8 wimpole street london W1M 7AB (1 page)
4 February 1997Registered office changed on 04/02/97 from: 8 wimpole street london W1M 7AB (1 page)
4 February 1997Return made up to 11/01/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 February 1996Return made up to 11/01/96; full list of members (6 pages)
17 February 1996Return made up to 11/01/96; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
15 February 1996Registered office changed on 15/02/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)