Company NameRadio Lollipop (UK) Limited
Company StatusActive
Company Number01512339
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 1980(43 years, 8 months ago)
Previous NameRadio Lollipop Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Hedley John Finn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1998(17 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressNyanza
Pharaoh's Island
Shepperton
Middlesex
TW17 9LN
Director NameMr Graham Leonard Elderfield
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(20 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleChief Executive NHS Trust
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcliff
Belgrave Road
Ventnor
Isle Of Wight
PO38 1JH
Director NameMiss Sally Ann Prescott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2011(30 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte Building Gresse Street
London
W1T 1QL
Director NameMr Andrew Stephen Gray
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(35 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address8 Eastfield Avenue
Cambuslang
Glasgow
G72 7AL
Scotland
Director NameMr Derek Overton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(36 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Limewood Grove
North Gosforth
Newcastle Upon Tyne
NE13 6PU
Director NameMr John Raymond Dash
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(36 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Aytoun Street
Manchester
M1 3DA
Director NameMs Christina Elizabeth Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2018(38 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address31 Tintagel Way
Port Solent
Portsmouth
PO6 4SS
Director NameMs Wendy Elisabeth Ferguson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(39 years, 8 months after company formation)
Appointment Duration4 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Barley Way
Rothley
Leicester
LE7 7RL
Secretary NameMrs Lindsay King
StatusCurrent
Appointed27 July 2022(41 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressClar Innis Riverside
Temple Gardens
Staines-Upon-Thames
TW18 3NJ
Director NameMr John Vickery Hughes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 27 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawes House
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameDr David Robert Harvey
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 May 1992)
RolePaediatrician
Correspondence Address2 Lord Napier Place
London
W6 9UB
Director NameMr David Peter Glass
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 May 1992)
RoleBroadcast Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 St Johns Terrace Road
Redhill
Surrey
RH1 6HS
Director NameMr Hedley John Finn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressNyanza
Pharaoh's Island
Shepperton
Middlesex
TW17 9LN
Director NameGraham Elderfield
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 1996)
RoleHospital Trust Chief Executive
Correspondence Address39 The Crescent
Belmont
Sutton
Surrey
SM2 6BP
Director NameTerence Patrick Cosgrove
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 May 1992)
RoleFinancial Consultant
Correspondence Address6 Southway
Carshalton
Surrey
SM5 4HW
Secretary NameMr David Peter Glass
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Johns Terrace Road
Redhill
Surrey
RH1 6HS
Director NameMr John Linsley Andrews
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 1996)
RoleEngineering Marketi Ng
Correspondence AddressRavenswood Palmers Lane
Burghfield Common
Reading
Berkshire
RG7 3DU
Director NameMrs Christina Elizabeth Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1996)
RoleTraining Consultant
Correspondence Address68 East Sheen Avenue
East Sheen
London
SW14 8AU
Director NameIan Roy Gillett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(13 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 2001)
RoleMedical Research Scientist
Correspondence Address47 Denmark Road
Carshalton
Surrey
SM5 2JE
Secretary NameMr Graham Arthur Tyler
NationalityBritish
StatusResigned
Appointed31 March 1994(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Secretary NameMr Alan Patrick Scott-Miller
NationalityBritish
StatusResigned
Appointed05 May 1997(16 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2000)
RoleSecretary
Correspondence Address3 Swallow Drive
Tunbridge Wells
Kent
TN2 4RS
Director NameRobert Victor Holley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mill Lane Kidmore End
Reading
Berkshire
RG4 9HA
Director NamePeter Jonathan Mytton Emery
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(18 years after company formation)
Appointment Duration16 years, 2 months (resigned 01 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameHeather Robb Lamont
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(18 years, 4 months after company formation)
Appointment Duration4 months (resigned 20 April 1999)
RoleFinance Director
Correspondence Address32 Borwick Avenue
London
E17 6RA
Secretary NameDebbie Bernice Whatt
NationalityBritish
StatusResigned
Appointed30 April 2000(19 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 April 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Bramley Way
Ashtead
Surrey
KT21 1QY
Director NameMr Carl John Edwards
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Orchard Gate Mill Lane
Kingsley
Cheshire
WA6 8JQ
Secretary NameJohn Vickery Hughes
NationalityBritish
StatusResigned
Appointed03 May 2001(20 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 July 2022)
RoleSolicitor
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameSusan Mary Burr
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2003(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 May 2008)
RoleRetired
Correspondence Address55 Rowan Drive
Highcliffe
Christchurch
Dorset
BH23 4SH
Director NameMr William Stewart Matthews
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2005(24 years, 11 months after company formation)
Appointment Duration9 months (resigned 23 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Windhill Park
Eaglesham
Glasgow
Lanarkshire
G76 0HH
Scotland
Director NameAlison Brennan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(25 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 July 2006)
RoleAssistant Chief Nurse
Correspondence Address74 College Road North
Blundellsands
Merseyside
L23 8UU
Director NameMrs Sandra Anne Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2007(27 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 July 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address33 Park Hill Road
Wallington
Surrey
SM6 0SA
Director NameMark Maffey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2008(28 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address19 Beattie Rise
Hedge End
Southampton
Hampshire
SO30 2RF
Director NameMr Michael Vincent Gallagher
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2014(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Glastonbury Drive
Poynton
Stockport
Cheshire
SK12 1EN

Contact

Websitewww.radiolollipop.net

Location

Registered AddressCharlotte Building
Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£164,721
Net Worth£392,360
Cash£350,555
Current Liabilities£7,617

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

12 September 2023Appointment of Mr Chaminda Stanislaus as a director on 1 September 2023 (2 pages)
12 September 2023Appointment of Mr Martin Keith Lowde as a director on 1 September 2023 (2 pages)
3 August 2023Accounts for a small company made up to 31 December 2022 (20 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (20 pages)
3 August 2022Secretary's details changed for Mrs Lindsay King on 2 August 2022 (1 page)
3 August 2022Elect to keep the secretaries register information on the public register (1 page)
28 July 2022Termination of appointment of Isabel Jean Mccallum as a director on 27 July 2022 (1 page)
28 July 2022Termination of appointment of Sandra Anne Gillett as a director on 27 July 2022 (1 page)
28 July 2022Termination of appointment of John Vickery Hughes as a director on 27 July 2022 (1 page)
28 July 2022Appointment of Mrs Lindsay King as a secretary on 27 July 2022 (2 pages)
28 July 2022Termination of appointment of John Vickery Hughes as a secretary on 27 July 2022 (1 page)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
3 September 2021Termination of appointment of Aidan Philip Thompson as a director on 2 September 2021 (1 page)
10 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
28 April 2020Appointment of Ms Wendy Elisabeth Ferguson as a director on 20 April 2020 (2 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (19 pages)
2 April 2019Termination of appointment of Mark Maffey as a director on 1 April 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 February 2019Appointment of Ms Christina Elizabeth Jones as a director on 21 October 2018 (2 pages)
17 February 2019Termination of appointment of George Williamson as a director on 5 September 2018 (1 page)
23 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (18 pages)
24 August 2017Full accounts made up to 31 December 2016 (18 pages)
17 August 2017Appointment of Mr Aidan Philip Thompson as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mr Aidan Philip Thompson as a director on 17 August 2017 (2 pages)
2 August 2017Appointment of Mr Derek Overton as a director on 17 July 2017 (2 pages)
2 August 2017Appointment of Mr John Raymond Dash as a director on 17 July 2017 (2 pages)
2 August 2017Appointment of Mr Derek Overton as a director on 17 July 2017 (2 pages)
2 August 2017Appointment of Mr John Raymond Dash as a director on 17 July 2017 (2 pages)
21 July 2017Termination of appointment of Michael Vincent Gallagher as a director on 16 July 2017 (1 page)
21 July 2017Termination of appointment of Michael Vincent Gallagher as a director on 16 July 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
6 July 2016Registered office address changed from 6 New Street Square London EC4A 3LX to C/O Mr John Hughes Charlotte Building Gresse Street London W1T 1QL on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 6 New Street Square London EC4A 3LX to C/O Mr John Hughes Charlotte Building Gresse Street London W1T 1QL on 6 July 2016 (1 page)
13 June 2016Appointment of Mr Andrew Stephen Gray as a director on 1 June 2016 (2 pages)
13 June 2016Appointment of Mr Andrew Stephen Gray as a director on 1 June 2016 (2 pages)
7 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
7 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
28 August 2015Full accounts made up to 31 December 2014 (17 pages)
28 August 2015Full accounts made up to 31 December 2014 (17 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (10 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (10 pages)
5 February 2015Appointment of Mr Michael Vincent Gallagher as a director on 26 October 2014 (2 pages)
5 February 2015Appointment of Mr Michael Vincent Gallagher as a director on 26 October 2014 (2 pages)
1 December 2014Termination of appointment of Peter Jonathan Mytton Emery as a director on 1 November 2014 (1 page)
1 December 2014Termination of appointment of Peter Jonathan Mytton Emery as a director on 1 November 2014 (1 page)
1 December 2014Termination of appointment of Peter Jonathan Mytton Emery as a director on 1 November 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 April 2014Annual return made up to 31 March 2014 no member list (10 pages)
9 April 2014Annual return made up to 31 March 2014 no member list (10 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
1 April 2013Annual return made up to 31 March 2013 no member list (10 pages)
1 April 2013Annual return made up to 31 March 2013 no member list (10 pages)
30 December 2012Termination of appointment of Amanda Theunissen as a director (1 page)
30 December 2012Termination of appointment of Amanda Theunissen as a director (1 page)
23 October 2012Appointment of Mr George Williamson as a director (2 pages)
23 October 2012Appointment of Mr George Williamson as a director (2 pages)
21 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 August 2012Appointment of Mrs Amanda Theunissen as a director (2 pages)
21 August 2012Appointment of Mrs Amanda Theunissen as a director (2 pages)
6 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
6 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 June 2011Termination of appointment of Christopher Serle as a director (1 page)
8 June 2011Appointment of Mrs Isabel Mccallum as a director (2 pages)
8 June 2011Appointment of Mrs Isabel Mccallum as a director (2 pages)
8 June 2011Termination of appointment of Christopher Serle as a director (1 page)
6 May 2011Appointment of Miss Sally Ann Prescott as a director (2 pages)
6 May 2011Appointment of Miss Sally Ann Prescott as a director (2 pages)
9 April 2011Director's details changed for Peter Jonathan Mytton Emery on 9 April 2011 (2 pages)
9 April 2011Annual return made up to 31 March 2011 no member list (9 pages)
9 April 2011Director's details changed for Peter Jonathan Mytton Emery on 9 April 2011 (2 pages)
9 April 2011Annual return made up to 31 March 2011 no member list (9 pages)
9 April 2011Director's details changed for Peter Jonathan Mytton Emery on 9 April 2011 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 April 2010Director's details changed for Peter Jonathan Mytton Emery on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Sandra Gillett on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
23 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
23 April 2010Director's details changed for Graham Elderfield on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Graham Elderfield on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Sandra Gillett on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Peter Jonathan Mytton Emery on 31 March 2010 (2 pages)
12 November 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
12 November 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
7 April 2009Secretary's change of particulars / john hughes / 07/04/2009 (1 page)
7 April 2009Annual return made up to 31/03/09 (4 pages)
7 April 2009Secretary's change of particulars / john hughes / 07/04/2009 (1 page)
7 April 2009Annual return made up to 31/03/09 (4 pages)
19 November 2008Director appointed mark maffey (2 pages)
19 November 2008Director appointed mark maffey (2 pages)
13 November 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
13 November 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 7 of charities and trustee investment (scotland) act 2005 28/10/2007
(1 page)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 7 of charities and trustee investment (scotland) act 2005 28/10/2007
(1 page)
23 May 2008Registered office changed on 23/05/2008 from 6 new street square london EC4A 3LX (1 page)
23 May 2008Registered office changed on 23/05/2008 from 6 new street square london EC4A 3LX (1 page)
22 May 2008Registered office changed on 22/05/2008 from 6 saint andrew street london EC4A 3LX (1 page)
22 May 2008Registered office changed on 22/05/2008 from 6 saint andrew street london EC4A 3LX (1 page)
21 May 2008Appointment terminated director susan burr (1 page)
21 May 2008Appointment terminated director susan burr (1 page)
11 April 2008Annual return made up to 31/03/08 (4 pages)
11 April 2008Annual return made up to 31/03/08 (4 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2007Auditor's resignation (1 page)
7 December 2007Auditor's resignation (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
10 August 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
10 August 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
24 April 2007Annual return made up to 31/03/07 (6 pages)
24 April 2007Annual return made up to 31/03/07 (6 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 August 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
7 August 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
3 May 2006Annual return made up to 31/03/06 (7 pages)
3 May 2006Annual return made up to 31/03/06 (7 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
10 August 2005Full accounts made up to 31 December 2004 (18 pages)
10 August 2005Full accounts made up to 31 December 2004 (18 pages)
29 April 2005Annual return made up to 31/03/05 (7 pages)
29 April 2005Annual return made up to 31/03/05 (7 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
4 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
10 August 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
10 August 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
16 April 2003Annual return made up to 31/03/03 (7 pages)
16 April 2003Annual return made up to 31/03/03 (7 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
2 May 2002Annual return made up to 31/03/02 (5 pages)
2 May 2002Annual return made up to 31/03/02 (5 pages)
24 April 2002New director appointed (1 page)
24 April 2002New director appointed (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
11 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
11 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001Secretary resigned;director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
27 February 2001Full group accounts made up to 31 December 1999 (20 pages)
27 February 2001Full group accounts made up to 31 December 1999 (20 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
26 April 2000Annual return made up to 31/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 April 2000Annual return made up to 31/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 2000Registered office changed on 14/02/00 from: speechly bircham bouverie house 154 fleet street london EC4A 2HX (1 page)
14 February 2000Registered office changed on 14/02/00 from: speechly bircham bouverie house 154 fleet street london EC4A 2HX (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
9 September 1999Full group accounts made up to 31 December 1998 (19 pages)
9 September 1999Full group accounts made up to 31 December 1998 (19 pages)
30 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(7 pages)
30 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(7 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
29 October 1998Full group accounts made up to 31 December 1997 (21 pages)
29 October 1998Full group accounts made up to 31 December 1997 (21 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
1 May 1998Annual return made up to 31/03/98 (5 pages)
1 May 1998Annual return made up to 31/03/98 (5 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
20 October 1997Full group accounts made up to 31 December 1996 (19 pages)
20 October 1997Full group accounts made up to 31 December 1996 (19 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Annual return made up to 31/03/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Annual return made up to 31/03/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
4 November 1996Full group accounts made up to 31 December 1995 (20 pages)
4 November 1996Full group accounts made up to 31 December 1995 (20 pages)
6 June 1996Annual return made up to 31/03/96 (6 pages)
6 June 1996Director resigned (1 page)
6 June 1996Annual return made up to 31/03/96 (6 pages)
6 June 1996Director resigned (1 page)
3 October 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
3 October 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
1 August 1995Full group accounts made up to 30 September 1994 (17 pages)
1 August 1995Full group accounts made up to 30 September 1994 (17 pages)
7 June 1995Annual return made up to 31/03/95 (6 pages)
7 June 1995Annual return made up to 31/03/95 (6 pages)
30 May 1995Memorandum and Articles of Association (22 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 May 1995Company name changed radio lollipop LIMITED\certificate issued on 31/05/95 (10 pages)
30 May 1995Memorandum and Articles of Association (22 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 May 1995Memorandum and Articles of Association (40 pages)
30 May 1995Memorandum and Articles of Association (40 pages)
30 May 1995Company name changed radio lollipop LIMITED\certificate issued on 31/05/95 (10 pages)
13 August 1980Incorporation (1 page)