Company NameThe Commercial Radio Companies Association Limited
Company StatusDissolved
Company Number01120214
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1973(50 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NamesAssociation Of Independent Radio Contractors Limited(The) and Association Of Independent Radio Companies Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMs Nishi Sharma
StatusClosed
Appointed17 February 2011(37 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address55 New Oxford Street
6th Floor
London
WC1A 1BS
Director NameMrs Siobhan Mary Kenny
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(40 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 15 May 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
6th Floor
London
WC1A 1BS
Director NameMr Richard Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(17 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 January 2001)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWoodville 20 Laverockbank Road
Edinburgh
Midlothian
EH5 3DE
Scotland
Director NameStewart Francis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1994)
RoleManaging Director
Correspondence AddressBower Cottage Hemington Road
Polebrook
Peterborough
Cambridgeshire
PE8 5LS
Director NameMr Ronald John Coles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(18 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 29 January 1992)
RoleManaging Director
Correspondence AddressManor Farm Main Street
Upton
Newark
Nottinghamshire
NG23 5ST
Secretary NameDonald Francis Richard Edgerton
NationalityBritish
StatusResigned
Appointed12 February 1992(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address80 Halford Road
Ickenham
Uxbridge
Middlesex
UB10 8QA
Director NameBarrington Howard Machin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 January 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Mill Lane
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0BN
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 1995)
RoleManaging Director
Correspondence Address3 Farrar Drive
Marlborough
SN8 1TP
Director NameMichael Betton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(19 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 March 2007)
RoleBroadcaster
Correspondence AddressVaila Castle Lane
Boothby Graffoe
Lincoln
LN5 0LF
Secretary NameMr Brian West
NationalityBritish
StatusResigned
Appointed23 September 1994(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Correspondence Address174 Gordon Court
London
W12 0EW
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 1997)
RoleManaging Director
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(21 years, 8 months after company formation)
Appointment Duration12 years (resigned 15 March 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NamePaul Campbell Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(22 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 19 January 2009)
RoleManaging Director
Correspondence Address192 Farleigh Road
Warlingham
Surrey
CR6 9EE
Secretary NamePaul Campbell Brown
NationalityBritish
StatusResigned
Appointed24 July 1995(22 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 23 September 2008)
RoleManaging Director
Correspondence Address192 Farleigh Road
Warlingham
Surrey
CR6 9EE
Director NameDavid Michael Lees
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(22 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 1996)
RoleSales And Marketing Director
Correspondence Address54 Bradmore Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7QX
Director NameAndrew Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 January 1999)
RoleChartered Accountant
Correspondence Address4 White Heron Mews
Park Lane
Teddington
Middlesex
TW11 0JQ
Director NameMr Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1998)
RoleManaging Director
Correspondence AddressLe Morpeth Terrace
London
SW1P 1EW
Director NameMr Christopher Roy Carnegy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(23 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hulse Road
Salisbury
Wiltshire
SP1 3LU
Director NameMr Brian Stuart Lister
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 January 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 West End
Sedgefield
Stockton On Tees
Cleveland
TS21 2BW
Director NameMarc Daniel Bond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(25 years, 7 months after company formation)
Appointment Duration12 months (resigned 27 January 2000)
RoleCompany Director
Correspondence Address20 Alicia Close
Cawston
Rugby
Warwickshire
CV22 7GT
Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(25 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 May 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Sudbrooke Road
London
SW12 8TG
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(25 years, 7 months after company formation)
Appointment Duration12 months (resigned 27 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameLord John Leonard Eatwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2004)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressPresident's Lodge
Queens College
Cambridge
CB3 9ET
Director NameMr Ian James Axton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(26 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Andrews Way
Salisbury
Wiltshire
SP2 8QR
Director NameDavid Goode
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2005)
RoleManaging Director Radio
Correspondence AddressFir Cottage
Glen Mosston Road
Kilmacolm
Renfrewshire
PA13 4PF
Scotland
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(27 years, 7 months after company formation)
Appointment Duration12 months (resigned 24 January 2002)
RoleManaging Director
Correspondence Address12 Coleford Road
Wandsworth
London
SW18 1AD
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2003)
RoleManaging Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameMr Stephen Michael Oates
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(29 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage
Yapton Road
Barnham
West Sussex
PO22 0BD
Director NameMrs Deidre Ann Ford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNonsuch Lodge
Outwood Lane
Horsforth
West Yorkshire
LS18 4HR
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2007)
RoleChief Executive
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameAnne Frances Hazlitt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2007)
RoleC E
Correspondence Address73 Finlay Street
London
SW6 6HF
Director NameJohn Baish
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2007)
RoleManaging Director
Correspondence Address17 Doddington Close
Lower Earley
Reading
Berkshire
RG6 4BJ
Director NameMr Andrew John Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(35 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 September 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address148 The Mount
York
YO24 1BW
Secretary NameMr Andrew John Harrison
NationalityBritish
StatusResigned
Appointed23 September 2008(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address148 The Mount
York
YO24 1BW

Location

Registered Address55 New Oxford Street
6th Floor
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

26 August 1997Delivered on: 6 September 1997
Persons entitled: The Bank of East Asia Limited

Classification: Rent deposit deed
Secured details: The interest of the commercial radio companies association limited in the amount from time to time standing to the credit of a deposit account and all monies and obligations due or to become due from time to time from the company and/or radio advertising bureau limited to the bank of east asia limited in the lease (as defined in the deed) and in the deed until such time as the said deposit account shall be closed in accordance with the provisions of the deed.
Particulars: All the interest from time to time of the commercial radio companies association limited in the said deposit account to be opened in the sum of £43,000 pursuant to the terms of the deed.
Outstanding

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (3 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 January 2016Annual return made up to 26 January 2016 no member list (2 pages)
29 January 2016Annual return made up to 26 January 2016 no member list (2 pages)
23 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 February 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
19 February 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
2 February 2015Annual return made up to 26 January 2015 no member list (2 pages)
2 February 2015Annual return made up to 26 January 2015 no member list (2 pages)
30 April 2014Termination of appointment of Linda Smith as a director (1 page)
30 April 2014Termination of appointment of Linda Smith as a director (1 page)
30 April 2014Appointment of Miss Siobhan Kenny as a director (2 pages)
30 April 2014Appointment of Miss Siobhan Kenny as a director (2 pages)
29 January 2014Annual return made up to 26 January 2014 no member list (2 pages)
29 January 2014Annual return made up to 26 January 2014 no member list (2 pages)
28 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 October 2013Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages)
15 October 2013Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages)
14 October 2013Termination of appointment of Andrew Harrison as a director (1 page)
14 October 2013Termination of appointment of Andrew Harrison as a director (1 page)
28 January 2013Annual return made up to 26 January 2013 no member list (3 pages)
28 January 2013Annual return made up to 26 January 2013 no member list (3 pages)
12 October 2012Total exemption full accounts made up to 30 September 2012 (4 pages)
12 October 2012Total exemption full accounts made up to 30 September 2012 (4 pages)
11 May 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
11 May 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
3 February 2012Annual return made up to 26 January 2012 no member list (2 pages)
3 February 2012Annual return made up to 26 January 2012 no member list (2 pages)
28 November 2011Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 28 November 2011 (1 page)
29 June 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
18 February 2011Annual return made up to 26 January 2011 no member list (2 pages)
18 February 2011Annual return made up to 26 January 2011 no member list (2 pages)
17 February 2011Appointment of Ms Nishi Sharma as a secretary (1 page)
17 February 2011Termination of appointment of Andrew Harrison as a secretary (1 page)
17 February 2011Appointment of Ms Nishi Sharma as a secretary (1 page)
17 February 2011Termination of appointment of Andrew Harrison as a secretary (1 page)
15 June 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
29 January 2010Annual return made up to 26 January 2010 no member list (2 pages)
29 January 2010Annual return made up to 26 January 2010 no member list (2 pages)
17 November 2009Registered office address changed from the Radio Centre 77 Shaftsbury Avenue London W1D 5DU on 17 November 2009 (1 page)
17 November 2009Registered office address changed from the Radio Centre 77 Shaftsbury Avenue London W1D 5DU on 17 November 2009 (1 page)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
30 January 2009Annual return made up to 26/01/09 (2 pages)
30 January 2009Appointment terminated director paul brown (1 page)
30 January 2009Appointment terminated director paul brown (1 page)
30 January 2009Annual return made up to 26/01/09 (2 pages)
3 October 2008Director and secretary appointed andrew harrison (2 pages)
3 October 2008Appointment terminated secretary paul brown (1 page)
3 October 2008Director and secretary appointed andrew harrison (2 pages)
3 October 2008Appointment terminated secretary paul brown (1 page)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 March 2008Appointment terminated director philip riley (1 page)
3 March 2008Annual return made up to 26/01/08 (2 pages)
3 March 2008Annual return made up to 26/01/08 (2 pages)
3 March 2008Appointment terminated director philip riley (1 page)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
6 February 2007Annual return made up to 26/01/07 (3 pages)
6 February 2007Annual return made up to 26/01/07 (3 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
21 February 2006Annual return made up to 26/01/06 (3 pages)
21 February 2006Annual return made up to 26/01/06 (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
13 February 2006Full accounts made up to 30 September 2005 (15 pages)
13 February 2006Full accounts made up to 30 September 2005 (15 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
25 February 2005Annual return made up to 26/01/05 (8 pages)
25 February 2005Annual return made up to 26/01/05 (8 pages)
5 February 2005Full accounts made up to 30 September 2004 (14 pages)
5 February 2005Full accounts made up to 30 September 2004 (14 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
11 November 2004New director appointed (4 pages)
11 November 2004New director appointed (4 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
27 March 2004New director appointed (3 pages)
27 March 2004New director appointed (3 pages)
24 March 2004Annual return made up to 26/01/04 (9 pages)
24 March 2004Annual return made up to 26/01/04 (9 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
23 January 2004Full accounts made up to 30 September 2003 (18 pages)
23 January 2004Full accounts made up to 30 September 2003 (18 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
28 February 2003Annual return made up to 26/01/03
  • 363(287) ‐ Registered office changed on 28/02/03
(9 pages)
28 February 2003Annual return made up to 26/01/03
  • 363(287) ‐ Registered office changed on 28/02/03
(9 pages)
14 January 2003Full accounts made up to 30 September 2002 (14 pages)
14 January 2003Full accounts made up to 30 September 2002 (14 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
11 February 2002New director appointed (3 pages)
11 February 2002New director appointed (3 pages)
5 February 2002Director resigned (1 page)
5 February 2002Annual return made up to 26/01/02 (7 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Annual return made up to 26/01/02 (7 pages)
5 February 2002Director resigned (1 page)
8 January 2002Full accounts made up to 30 September 2001 (14 pages)
8 January 2002Full accounts made up to 30 September 2001 (14 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
9 February 2001Memorandum and Articles of Association (27 pages)
9 February 2001Full accounts made up to 30 September 2000 (18 pages)
9 February 2001Full accounts made up to 30 September 2000 (18 pages)
9 February 2001Memorandum and Articles of Association (27 pages)
8 February 2001New director appointed (3 pages)
8 February 2001Annual return made up to 26/01/01 (6 pages)
8 February 2001Annual return made up to 26/01/01 (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (3 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Annual return made up to 26/01/00 (6 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Annual return made up to 26/01/00 (6 pages)
25 February 2000New director appointed (2 pages)
21 February 2000Full accounts made up to 30 September 1999 (14 pages)
21 February 2000Full accounts made up to 30 September 1999 (14 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1999Memorandum and Articles of Association (28 pages)
3 August 1999Memorandum and Articles of Association (28 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
26 February 1999Annual return made up to 26/01/99 (19 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Full accounts made up to 30 September 1998 (14 pages)
26 February 1999Annual return made up to 26/01/99 (19 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (3 pages)
26 February 1999Full accounts made up to 30 September 1998 (14 pages)
26 February 1999New director appointed (4 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (3 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (4 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Annual return made up to 26/01/98
  • 363(288) ‐ Director resigned
(15 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 30 September 1997 (14 pages)
23 February 1998Annual return made up to 26/01/98
  • 363(288) ‐ Director resigned
(15 pages)
23 February 1998Full accounts made up to 30 September 1997 (14 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
6 September 1997Particulars of mortgage/charge (3 pages)
6 September 1997Particulars of mortgage/charge (3 pages)
13 March 1997New director appointed (3 pages)
13 March 1997Annual return made up to 26/01/97
  • 363(288) ‐ Director resigned
(20 pages)
13 March 1997New director appointed (3 pages)
13 March 1997Annual return made up to 26/01/97
  • 363(288) ‐ Director resigned
(20 pages)
3 March 1997Full accounts made up to 30 September 1996 (14 pages)
3 March 1997Full accounts made up to 30 September 1996 (14 pages)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
19 April 1996Registered office changed on 19/04/96 from: radio house 46 westbourne grove london W2 5SH (1 page)
19 April 1996Registered office changed on 19/04/96 from: radio house 46 westbourne grove london W2 5SH (1 page)
4 April 1996Company name changed association of independent radio companies LIMITED\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed association of independent radio companies LIMITED\certificate issued on 09/04/96 (2 pages)
29 March 1996Annual return made up to 26/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Annual return made up to 26/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
5 March 1996Memorandum and Articles of Association (18 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1996Memorandum and Articles of Association (18 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
9 January 1996Full accounts made up to 30 September 1995 (15 pages)
9 January 1996Full accounts made up to 30 September 1995 (15 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
9 February 1995Memorandum and Articles of Association (30 pages)
9 February 1995Memorandum and Articles of Association (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (280 pages)
12 February 1993Memorandum and Articles of Association (26 pages)
12 February 1993Memorandum and Articles of Association (26 pages)
18 July 1991Company name changed association of independent radio contractors LIMITED(the)\certificate issued on 19/07/91 (3 pages)
18 July 1991Company name changed association of independent radio contractors LIMITED(the)\certificate issued on 19/07/91 (3 pages)
27 June 1973Incorporation (30 pages)
27 June 1973Incorporation (30 pages)