Company NameClt-Ufa UK Radio
DirectorsRobert Raymond Grant and Gillian Ethel Ahluwalia
Company StatusActive
Company Number01482586
CategoryPrivate Unlimited Company
Incorporation Date3 March 1980(44 years, 2 months ago)
Previous NamesRadio Tele Luxembourg (UK) Limited and CLT UK Radio Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Raymond Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(33 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameGaston Thorn
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityLuxembourgish
StatusResigned
Appointed23 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 May 1994)
RolePresident
Correspondence Address1 Rue De La Forge
Luxembourg
Director NameJules Henri Felten
Date of BirthNovember 1938 (Born 85 years ago)
NationalityLuxembourg
StatusResigned
Appointed23 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 May 1994)
RoleCompany Director
Correspondence Address33 Allee Leopold Geobel
Luxembourg
L-1635
Secretary NameMr Clive Harold Eggs
NationalityBritish
StatusResigned
Appointed23 May 1992(12 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Elmstead Gardens
Worcester Park
Surrey
KT4 7BD
Secretary NameDonnach Joseph O'Driscoll
NationalityIrish
StatusResigned
Appointed30 June 1992(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 July 1995)
RoleBanker
Correspondence Address50 Rue Blochausen
Luxembourg
L1243
Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1993(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 June 1999)
RoleBanker
Correspondence Address50 Rue Blochausen
Luxembourg
L1243
Director NameMr Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressLe Morpeth Terrace
London
SW1P 1EW
Director NameRemy Sautter
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed07 June 1994(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 2000)
RoleDirector For Radio Activities
Correspondence Address22 Rue Bayard
Paris
75008
Secretary NameJospeh Gerard Ahearne
NationalityBritish
StatusResigned
Appointed21 July 1995(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address148 Cromwellsfort Road
Dublin 12
Republic Of Ireland
Director NameJospeh Gerard Ahearne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 1997)
RoleCompany Director
Correspondence Address148 Cromwellsfort Road
Dublin 12
Republic Of Ireland
Director NameCathryn Geraghty
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 August 1996(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 December 1996)
RoleCompany Director
Correspondence AddressClondoogean
Summerhill
Meath
Ireland
Director NameJean Michael Kerdraon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed07 November 1997(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address27 Rue De La Prairie
Croissy Sur Seine
France
Foreign
Director NameRomain Weisen
Date of BirthJune 1957 (Born 66 years ago)
NationalityLuxembourgish
StatusResigned
Appointed30 September 1999(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2002)
RoleController
Correspondence Address5 Rue De La Tannerie
L-3288
Bettemboure
Luxembourg
Director NameJohn Ronan O`Hara
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 November 1999(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 December 2001)
RoleManaging Director
Correspondence Address89 William Court
6 Hall Road
London
NW8 9PB
Secretary NameJohn Burke
NationalityIrish
StatusResigned
Appointed01 May 2000(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2001)
RoleAccountant
Correspondence Address36 Coolevin Park
Coosan
Athlone
County Westheath
Ireland
Director NameClive Michael Goss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2003)
RoleAccountant
Correspondence Address41 Glycena Road
Battersea
London
SW11 5TP
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2004)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address23 Rokesly Avenue
London
N8 8NS
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed12 December 2001(21 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Peter Malcolm Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartfield
Guildford Road, Westcott
Dorking
Surrey
RH4 3LG
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2007)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Devonshire Road
London
SW12 9RD
Director NameJohn Gearing
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(27 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 05 July 2013)
RoleChartered Accountant
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(36 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AT
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed24 August 2016(36 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(36 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AT
Director NameMr Christopher Robert Pirnie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AT

Location

Registered Address1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12m at €1Clt-ufa Sa
100.00%
Ordinary A
1 at €1Rtl Group Sa
0.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

2 January 2024Termination of appointment of Christopher Robert Pirnie as a director on 21 November 2023 (1 page)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
20 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
6 July 2022Appointment of Mr Christopher Robert Pirnie as a director on 1 July 2022 (2 pages)
8 June 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
6 June 2022Confirmation statement made on 23 May 2022 with updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
9 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
4 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
26 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
27 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
27 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
27 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
27 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • EUR 12,001,422
(5 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • EUR 12,001,422
(5 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • EUR 12,001,422
(5 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • EUR 12,001,422
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • EUR 12,001,422
(14 pages)
1 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • EUR 12,001,422
(14 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(14 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(14 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 23 May 2011 (14 pages)
5 July 2011Annual return made up to 23 May 2011 (14 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Robert Grant on 1 March 2010 (3 pages)
21 June 2010Annual return made up to 23 May 2010 (14 pages)
21 June 2010Director's details changed for John Gearing on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Robert Grant on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Director's details changed for John Gearing on 1 March 2010 (3 pages)
21 June 2010Annual return made up to 23 May 2010 (14 pages)
21 June 2010Director's details changed for John Gearing on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Robert Grant on 1 March 2010 (3 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 July 2009Return made up to 23/05/09; full list of members (5 pages)
29 July 2009Return made up to 23/05/09; full list of members (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
31 October 2008Return made up to 23/05/08; full list of members (7 pages)
31 October 2008Return made up to 23/05/08; full list of members (7 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2007Return made up to 23/05/07; full list of members (7 pages)
18 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2007Return made up to 23/05/07; full list of members (7 pages)
18 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 September 2007New director appointed (2 pages)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (2 pages)
1 September 2007Director resigned (1 page)
31 August 2007Accounts made up to 31 December 2006 (10 pages)
31 August 2007Accounts made up to 31 December 2006 (10 pages)
10 January 2007Return made up to 23/05/06; full list of members (7 pages)
10 January 2007Return made up to 23/05/06; full list of members (7 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
18 May 2006Accounts made up to 31 December 2005 (10 pages)
18 May 2006Accounts made up to 31 December 2005 (10 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
25 October 2005Accounts made up to 31 December 2004 (12 pages)
25 October 2005Accounts made up to 31 December 2004 (12 pages)
24 August 2005Return made up to 23/05/04; full list of members (7 pages)
24 August 2005Return made up to 23/05/04; full list of members (7 pages)
24 August 2005Return made up to 23/05/05; full list of members (5 pages)
24 August 2005Return made up to 23/05/05; full list of members (5 pages)
9 August 2005Compulsory strike-off action has been discontinued (1 page)
9 August 2005Compulsory strike-off action has been discontinued (1 page)
8 August 2005Accounts made up to 31 December 2003 (13 pages)
8 August 2005Accounts made up to 31 December 2003 (13 pages)
12 July 2005First Gazette notice for compulsory strike-off (1 page)
12 July 2005First Gazette notice for compulsory strike-off (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2003Nc inc already adjusted 08/12/03 (1 page)
30 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2003Nc inc already adjusted 08/12/03 (1 page)
22 December 2003Application for reregistration from LTD to UNLTD (2 pages)
22 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
22 December 2003Re-registration of Memorandum and Articles (5 pages)
22 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
22 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
22 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
22 December 2003Re-registration of Memorandum and Articles (5 pages)
22 December 2003Declaration of assent for reregistration to UNLTD (1 page)
22 December 2003Declaration of assent for reregistration to UNLTD (1 page)
22 December 2003Application for reregistration from LTD to UNLTD (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Return made up to 23/05/03; full list of members (6 pages)
30 September 2003Return made up to 23/05/03; full list of members (6 pages)
15 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
19 May 2003Accounts made up to 31 December 2002 (12 pages)
19 May 2003Accounts made up to 31 December 2002 (12 pages)
13 February 2003Auditor's resignation (2 pages)
13 February 2003Auditor's resignation (2 pages)
10 February 2003Return made up to 23/05/02; full list of members (8 pages)
10 February 2003Return made up to 23/05/02; full list of members (8 pages)
30 October 2002Accounts made up to 31 December 2001 (12 pages)
30 October 2002Accounts made up to 31 December 2001 (12 pages)
6 September 2002Auditor's resignation (2 pages)
6 September 2002Auditor's resignation (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
3 January 2002New director appointed (3 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New director appointed (3 pages)
3 January 2002Secretary resigned (1 page)
1 October 2001Accounts made up to 31 December 2000 (12 pages)
1 October 2001Accounts made up to 31 December 2000 (12 pages)
16 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2001Registered office changed on 06/02/01 from: no 1 stephen street london W1T 1AT (1 page)
6 February 2001Registered office changed on 06/02/01 from: no 1 stephen street london W1T 1AT (1 page)
21 December 2000Return made up to 23/05/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2000Return made up to 23/05/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts made up to 31 December 1999 (13 pages)
2 November 2000Accounts made up to 31 December 1999 (13 pages)
5 September 2000Director resigned (2 pages)
5 September 2000Director resigned (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
25 May 2000Return made up to 23/05/00; full list of members (7 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Return made up to 23/05/00; full list of members (7 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Accounts made up to 31 December 1998 (15 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Accounts made up to 31 December 1998 (15 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 July 1999Return made up to 23/05/99; full list of members (6 pages)
30 July 1999Return made up to 23/05/99; full list of members (6 pages)
16 July 1999Ad 15/12/98--------- £ si 4850818@1=4850818 £ ic 4497860/9348678 (2 pages)
16 July 1999Ad 15/12/98--------- £ si 4850818@1=4850818 £ ic 4497860/9348678 (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
4 December 1998Accounts made up to 31 December 1997 (14 pages)
4 December 1998Accounts made up to 31 December 1997 (14 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 October 1998Ad 02/10/98--------- £ si 807117@1=807117 £ ic 3690743/4497860 (3 pages)
21 October 1998Ad 02/10/98--------- £ si 807117@1=807117 £ ic 3690743/4497860 (3 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
23 September 1998Accounts made up to 31 December 1996 (12 pages)
23 September 1998Accounts made up to 31 December 1996 (12 pages)
4 September 1998Return made up to 23/05/98; no change of members (4 pages)
4 September 1998Return made up to 23/05/98; no change of members (4 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
20 June 1997Return made up to 23/05/97; no change of members (6 pages)
20 June 1997Return made up to 23/05/97; no change of members (6 pages)
27 May 1997Company name changed clt uk radio LIMITED\certificate issued on 28/05/97 (2 pages)
27 May 1997Company name changed clt uk radio LIMITED\certificate issued on 28/05/97 (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
4 February 1997Accounts made up to 31 December 1995 (11 pages)
4 February 1997Accounts made up to 31 December 1995 (11 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
8 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 June 1996Return made up to 23/05/96; full list of members (9 pages)
14 June 1996Return made up to 23/05/96; full list of members (9 pages)
3 April 1996Accounts made up to 31 December 1994 (11 pages)
3 April 1996Accounts made up to 31 December 1994 (11 pages)
12 February 1996Ad 15/03/95--------- £ si 3690643@1 (2 pages)
12 February 1996Ad 15/03/95--------- £ si 3690643@1 (2 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 July 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
8 March 1988Memorandum and Articles of Association (15 pages)
8 March 1988Memorandum and Articles of Association (15 pages)