Company NameRadio Breeze Am Ltd.
Company StatusDissolved
Company Number01471846
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesHamhob Limited and Radio Eastway Limited

Business Activity

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

Directors

Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(35 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(38 years after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NamePhilip Roy Hinton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 April 1995)
RoleCompany Director
Correspondence Address48 Caulfield Road
Shoeburyness
Southend On Sea
Essex
SS3 9LJ
Director NameMurray David Maitland Keddie
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArk House
Hall Road
Rochford
Essex
SS4 1PJ
Secretary NameMichael John Garrett
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address52 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Director NameProf Eric Moonman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 July 2002)
RoleDirector Research Foundation
Correspondence Address1 Beacon Hill
London
N7 9LY
Director NameMr Christopher John Charles Green
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Avenue
Braintree
Essex
CM7 3HY
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed07 August 2000(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(23 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(28 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(28 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(28 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(35 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(35 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 February 1981Delivered 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 1981Delivered 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

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
7 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 30/04/07; full list of members (5 pages)
5 June 2007Return made up to 30/04/07; full list of members (5 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 30/04/06; full list of members (7 pages)
1 June 2006Return made up to 30/04/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
20 May 2005Return made up to 30/04/05; full list of members (5 pages)
20 May 2005Return made up to 30/04/05; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 May 2004Return made up to 30/04/04; full list of members (5 pages)
21 May 2004Return made up to 30/04/04; full list of members (5 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Return made up to 30/04/03; full list of members (5 pages)
3 June 2003Return made up to 30/04/03; full list of members (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
17 May 2002Return made up to 30/04/02; full list of members (6 pages)
17 May 2002Return made up to 30/04/02; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 May 2001Return made up to 30/04/01; full list of members (6 pages)
30 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
10 November 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
10 November 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
4 September 2000New director appointed (4 pages)
4 September 2000New director appointed (4 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: radio house 19-20 clifftown road southend on sea essex SS1 1SX (1 page)
21 August 2000Registered office changed on 21/08/00 from: radio house 19-20 clifftown road southend on sea essex SS1 1SX (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
7 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
12 July 2000Auditor's resignation (1 page)
12 July 2000Auditor's resignation (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Return made up to 30/04/00; full list of members (6 pages)
5 May 2000Return made up to 30/04/00; full list of members (6 pages)
9 May 1999Return made up to 30/04/99; no change of members (4 pages)
9 May 1999Return made up to 30/04/99; no change of members (4 pages)
28 January 1999Full accounts made up to 30 September 1998 (13 pages)
28 January 1999Full accounts made up to 30 September 1998 (13 pages)
13 August 1998Notice of resolution removing auditor (1 page)
13 August 1998Notice of resolution removing auditor (1 page)
6 February 1998Full accounts made up to 30 September 1997 (13 pages)
6 February 1998Full accounts made up to 30 September 1997 (13 pages)
21 May 1997Return made up to 30/04/97; no change of members (4 pages)
21 May 1997Return made up to 30/04/97; no change of members (4 pages)
19 March 1997Full accounts made up to 30 September 1996 (14 pages)
19 March 1997Full accounts made up to 30 September 1996 (14 pages)
13 May 1996Return made up to 30/04/96; no change of members (4 pages)
13 May 1996Return made up to 30/04/96; no change of members (4 pages)
29 March 1996Full accounts made up to 30 September 1995 (14 pages)
29 March 1996Full accounts made up to 30 September 1995 (14 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1995Full accounts made up to 30 September 1994 (14 pages)
31 March 1995Full accounts made up to 30 September 1994 (14 pages)
12 June 1989Memorandum and Articles of Association (7 pages)
12 June 1989Memorandum and Articles of Association (7 pages)