London
WC2H 7LA
Director Name | Mr John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(38 years after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Radio House Apple Industrial Estate Whittle Avenue Fareham Hampshire PO15 5SX |
Director Name | Philip Roy Hinton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 48 Caulfield Road Shoeburyness Southend On Sea Essex SS3 9LJ |
Director Name | Murray David Maitland Keddie |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ark House Hall Road Rochford Essex SS4 1PJ |
Secretary Name | Michael John Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 52 Fairfield Gardens Eastwood Leigh On Sea Essex SS9 5SF |
Director Name | Prof Eric Moonman |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 July 2002) |
Role | Director Research Foundation |
Correspondence Address | 1 Beacon Hill London N7 9LY |
Director Name | Mr Christopher John Charles Green |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 The Avenue Braintree Essex CM7 3HY |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(28 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(35 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(35 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 1981 | Delivered on: 26 February 1981 Satisfied on: 18 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H radio house formerly (standard hse) cliftown rd southend on sea essex title no ex 233807. Fully Satisfied |
---|---|
5 February 1981 | Delivered on: 26 February 1981 Satisfied on: 18 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or radio eastway limited. 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. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
7 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (5 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (5 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
20 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 30/04/03; full list of members (5 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
10 November 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
10 November 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (4 pages) |
4 September 2000 | New director appointed (4 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: radio house 19-20 clifftown road southend on sea essex SS1 1SX (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: radio house 19-20 clifftown road southend on sea essex SS1 1SX (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
7 August 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
12 July 2000 | Auditor's resignation (1 page) |
12 July 2000 | Auditor's resignation (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
28 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
13 August 1998 | Notice of resolution removing auditor (1 page) |
13 August 1998 | Notice of resolution removing auditor (1 page) |
6 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
13 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
13 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
29 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
29 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members
|
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members
|
31 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
31 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
12 June 1989 | Memorandum and Articles of Association (7 pages) |
12 June 1989 | Memorandum and Articles of Association (7 pages) |