Company NameSmooth Radio London Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number01627850
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(31 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(41 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDavid Waldorf Astor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1991)
RoleBusinessman
Correspondence Address29 Flood Street
London
SW3 5ST
Director NameBrian Thomas Brolly
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressKitts Quarry
Upton Bye Burford
Burford
Oxfordshire
OX18 4LU
Director NameMr Peter Salt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration5 months (resigned 16 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Regent Close
Birkdale
Southport
Merseyside
PR8 2EJ
Director NameMr Jasper Gibbons Grinling
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Camps Road, Helions Bumpstead
Haverhill
Suffolk
CB9 7AS
Director NameLord Max Rayne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameMr David Reginald Maker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address49 Freshfield Road
Formby
Liverpool
Merseyside
L37 3HL
Secretary NameMr Nigel Bruce Brickwood
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration3 months (resigned 22 January 1992)
RoleCompany Director
Correspondence Address53 Hillmarton Road
London
N7 9JD
Director NameTimothy John Stuart Waterstone
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(9 years, 8 months after company formation)
Appointment Duration-1 years, 7 months (resigned 05 July 1991)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Harley Street
London
NW1 4PN
Director NameEdward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 1992)
RoleChartered Accountant
Correspondence Address81 Pepys Road
London
SE14 5SE
Secretary NameEdward Myles Knighton
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 January 1992)
RoleChartered Accountant
Correspondence Address81 Pepys Road
London
SE14 5SE
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Secretary NameAlistair William Mackenzie
NationalityBritish
StatusResigned
Appointed22 January 1992(9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address26-27 Castlereagh Street
London
W1H 5DL
Director NameGraeme Clark Moreland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1994)
RoleProgramme Director
Correspondence Address77 Morningside Road
Aberdeen
Grampian
AB1 7NX
Scotland
Director NameKatherine Louise Turner
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressFlat 11
11 Hyde Park Gardens
London
W2 2LU
Director NameMr Mark Jonathan Sebba
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Pembroke Villas
The Green
Richmond
Surrey
TW9 1QF
Director NameMr Richard John Norwood Wheatly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
56 Holland Park
London
W11 3RS
Director NameAlistair William Mackenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(20 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2009)
RoleMedia Executive
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(20 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameJeffrey Stephenson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address183 Newchurch Road
Rawtenstall
Lancashire
BB4 7SU
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusResigned
Appointed30 September 2002(20 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2012)
RoleAd Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameMr Stuart Peter Kilby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(27 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleChartered Accountnat
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameColin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Secretary NameMr Colin David Everitt
StatusResigned
Appointed01 April 2013(31 years after company formation)
Appointment Duration6 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2013(31 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed30 September 2013(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 2015)
RoleCompany Director
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(33 years, 4 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 NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(33 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitesmoothradio.com

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

Shareholders

1m at £1Smooth Radio Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,117,000
Net Worth-£13,982,000
Current Liabilities£14,081,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Charges

15 July 1993Delivered on: 20 July 1993
Satisfied on: 14 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 November 1991Delivered on: 5 December 1991
Satisfied on: 14 August 1993
Persons entitled: Golden Rose Communications PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details refer to doc 395 ref m 310C). 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
25 October 1991Delivered on: 14 November 1991
Satisfied on: 5 September 1992
Persons entitled: Broadcast Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 24TH october 1991.
Particulars: L/H property k/a 26/27 castlereagh street london. See form 395 for full details ref/M23. 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
5 June 1990Delivered on: 11 June 1990
Satisfied on: 6 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 January 1990Delivered on: 29 January 1990
Satisfied on: 26 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Over credit balance charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 17TH january 1990 for sterling pounds 150,000 to the media direction LTD for non-payment of invorces presented for advertising.
Particulars: The sum of sterling ponds 250,000 tog with interest accrued now or to be held by the national westminister bank PLC on an account numbered 703112 and earmaked or designated by refernce to the company.
Fully Satisfied

Filing History

3 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
3 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
3 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
3 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages)
5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
4 October 2021Change of details for Smooth Radio Investments Limited as a person with significant control on 29 September 2021 (2 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (24 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
1 October 2018Confirmation statement made on 30 September 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 secretary on 31 December 2017 (1 page)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (20 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (20 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary 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 2015Appointment of Mr Darren David Singer 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 secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 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)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,002,364
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,002,364
(5 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
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)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,002,364
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,002,364
(5 pages)
11 July 2014Section 519 (1 page)
11 July 2014Section 519 (1 page)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,002,364
(5 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,002,364
(5 pages)
9 October 2013Appointment of Clive Ronald Potterell as a secretary (3 pages)
9 October 2013Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 9 October 2013 (2 pages)
9 October 2013Appointment of Clive Ronald Potterell as a secretary (3 pages)
9 October 2013Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 9 October 2013 (2 pages)
1 October 2013Appointment of Mr Stephen Gabriel Miron as a director (2 pages)
1 October 2013Appointment of Mr Stephen Gabriel Miron as a director (2 pages)
30 September 2013Termination of appointment of Colin Everitt as a director (1 page)
30 September 2013Termination of appointment of Colin Everitt as a secretary (1 page)
30 September 2013Termination of appointment of Colin Everitt as a secretary (1 page)
30 September 2013Appointment of Mr Michael Damien Connole as a director (2 pages)
30 September 2013Appointment of Mr Michael Damien Connole as a director (2 pages)
30 September 2013Termination of appointment of Mark Lee as a director (1 page)
30 September 2013Termination of appointment of Mark Lee as a director (1 page)
30 September 2013Termination of appointment of Colin Everitt as a director (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
4 December 2012Full accounts made up to 31 March 2012 (16 pages)
4 December 2012Full accounts made up to 31 March 2012 (16 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Termination of appointment of Stuart Taylor as a director (2 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Termination of appointment of Stuart Taylor as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 March 2011 (17 pages)
5 August 2011Full accounts made up to 31 March 2011 (17 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
16 June 2010Full accounts made up to 31 March 2010 (17 pages)
16 June 2010Full accounts made up to 31 March 2010 (17 pages)
11 January 2010Full accounts made up to 31 March 2009 (17 pages)
11 January 2010Full accounts made up to 31 March 2009 (17 pages)
2 November 2009Appointment of Stuart Peter Kilby as a director (2 pages)
2 November 2009Appointment of Stuart Peter Kilby as a director (2 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Director's details changed (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Director's details changed (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
12 October 2009Appointment of Phillip Edward Boardman as a director (3 pages)
12 October 2009Appointment of Phillip Edward Boardman as a director (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
4 March 2009Appointment terminated director john myers (1 page)
4 March 2009Appointment terminated director john myers (1 page)
15 January 2009Director appointed stuart michael taylor (2 pages)
15 January 2009Director appointed stuart michael taylor (2 pages)
6 January 2009Full accounts made up to 31 March 2008 (17 pages)
6 January 2009Full accounts made up to 31 March 2008 (17 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
13 August 2008Company name changed smooth fm london LIMITED\certificate issued on 15/08/08 (2 pages)
13 August 2008Company name changed smooth fm london LIMITED\certificate issued on 15/08/08 (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
6 November 2007Return made up to 30/09/07; full list of members (5 pages)
6 November 2007Return made up to 30/09/07; full list of members (5 pages)
17 January 2007Full accounts made up to 31 March 2006 (15 pages)
17 January 2007Full accounts made up to 31 March 2006 (15 pages)
2 November 2006Registered office changed on 02/11/06 from: c/oguardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page)
2 November 2006Registered office changed on 02/11/06 from: c/oguardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page)
2 November 2006Return made up to 30/09/06; full list of members (5 pages)
2 November 2006Return made up to 30/09/06; full list of members (5 pages)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
6 June 2005Company name changed london jazz radio LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed london jazz radio LIMITED\certificate issued on 06/06/05 (2 pages)
7 January 2005Full accounts made up to 31 March 2004 (15 pages)
7 January 2005Full accounts made up to 31 March 2004 (15 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
15 January 2004Full accounts made up to 31 March 2003 (14 pages)
15 January 2004Full accounts made up to 31 March 2003 (14 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
2 July 2003Secretary's particulars changed (1 page)
2 July 2003Secretary's particulars changed (1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
27 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
26 March 2003Re-registration of Memorandum and Articles (11 pages)
26 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2003Application for reregistration from PLC to private (1 page)
26 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2003Application for reregistration from PLC to private (1 page)
26 March 2003Re-registration of Memorandum and Articles (11 pages)
3 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/12/02
(7 pages)
3 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/12/02
(7 pages)
5 November 2002New secretary appointed (1 page)
5 November 2002New secretary appointed (1 page)
24 October 2002New secretary appointed (4 pages)
24 October 2002New secretary appointed (4 pages)
14 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
14 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (10 pages)
11 October 2002Full accounts made up to 30 June 2002 (18 pages)
11 October 2002Director resigned (1 page)
11 October 2002Full accounts made up to 30 June 2002 (18 pages)
11 October 2002New director appointed (10 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (10 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (10 pages)
8 October 2002Auditor's resignation (1 page)
8 October 2002Auditor's resignation (1 page)
26 September 2002Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page)
26 September 2002Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page)
4 December 2001Full accounts made up to 30 June 2001 (17 pages)
4 December 2001Full accounts made up to 30 June 2001 (17 pages)
5 November 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
5 November 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
13 September 2001Auditor's resignation (1 page)
13 September 2001Auditor's resignation (1 page)
16 February 2001Cancel share premium account (2 pages)
16 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 2001Cancel share premium account (2 pages)
16 February 2001Certificate of cancellation of share premium account (1 page)
16 February 2001Certificate of cancellation of share premium account (1 page)
23 January 2001Full accounts made up to 30 June 2000 (14 pages)
23 January 2001Full accounts made up to 30 June 2000 (14 pages)
30 October 2000Return made up to 30/09/00; full list of members (6 pages)
30 October 2000Return made up to 30/09/00; full list of members (6 pages)
20 January 2000Full accounts made up to 30 June 1999 (15 pages)
20 January 2000Full accounts made up to 30 June 1999 (15 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
14 May 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
14 May 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
26 October 1998Return made up to 30/09/98; full list of members (6 pages)
26 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 April 1998Full accounts made up to 30 September 1997 (15 pages)
20 April 1998Full accounts made up to 30 September 1997 (15 pages)
27 October 1997Return made up to 30/09/97; no change of members (4 pages)
27 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 September 1997S-div conve 23/07/97 (1 page)
8 September 1997S-div conve 23/07/97 (1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 April 1997Full accounts made up to 30 September 1996 (16 pages)
4 April 1997Full accounts made up to 30 September 1996 (16 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
24 April 1996Full accounts made up to 30 September 1995 (17 pages)
24 April 1996Full accounts made up to 30 September 1995 (17 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
6 September 1995Registered office changed on 06/09/95 from: the jazz house 26/27 castlereach street london W1H 5YR (1 page)
6 September 1995Registered office changed on 06/09/95 from: the jazz house 26/27 castlereach street london W1H 5YR (1 page)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (129 pages)
29 April 1993Full group accounts made up to 30 September 1992 (19 pages)
29 April 1993Full group accounts made up to 30 September 1992 (19 pages)
25 June 1992Full group accounts made up to 30 September 1991 (36 pages)
25 June 1992Full group accounts made up to 30 September 1991 (36 pages)
20 May 1991Full group accounts made up to 30 September 1990 (20 pages)
20 May 1991Full group accounts made up to 30 September 1990 (20 pages)
7 November 1990Return made up to 18/10/90; full list of members (60 pages)
7 November 1990Return made up to 18/10/90; full list of members (60 pages)
19 July 1989Memorandum and Articles of Association (8 pages)
19 July 1989Memorandum and Articles of Association (8 pages)