Company NameAllied Radio Productions Limited
Company StatusDissolved
Company Number01636838
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 11 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameCounty Sound P.L.C.

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(23 years, 1 month after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(23 years, 1 month after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(23 years, 1 month after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bank
30 High Street
Newton-Le-Willows
Merseyside
WA12 9SN
Secretary NameMr James Robinson Downey
NationalityBritish
StatusClosed
Appointed24 June 2005(23 years, 1 month after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameJohn Wellington
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1994)
RoleProgramme Director
Correspondence Address35 Connaught Gardens
Crawley
West Sussex
RH10 2NB
Director NameKeen Laurence Alan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(9 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 1992)
RoleSales Director
Correspondence Address7 Woodby Drive
Sunningdale
Ascot
Berkshire
SL5 9RD
Director NameMr Keith Shelby Isaac
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Director NameDavid Kevin Bruce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address10 Huxley Close
Godalming
Surrey
GU7 2AS
Director NameJohn Martin Aumonier
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(9 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 June 1992)
RoleManaging Director
Correspondence AddressRedstones Muntham Cottages
Barns Green
Horsham
West Sussex
Rh13
Secretary NameDavid Kevin Bruce
NationalityBritish
StatusResigned
Appointed28 February 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address10 Huxley Close
Godalming
Surrey
GU7 2AS
Director NamePeter Sinclair Perry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 1996)
RoleManaging Director
Correspondence AddressDell O Dene
Tuckey Grove
Ripley
Surrey
GU23 6JQ
Secretary NameGerald Michael Hedges
NationalityBritish
StatusResigned
Appointed30 June 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleSecretary
Correspondence Address64 Patricks Copse Road
Liss
Hampshire
GU33 7DW
Director NameBrian William Rowbotham
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Alma Road
Reigate
Surrey
RH2 0DN
Director NameGerald Michael Hedges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1996)
RoleFinancial Director
Correspondence Address64 Patricks Copse Road
Liss
Hampshire
GU33 7DW
Director NameReginald John Harris
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 1997)
RoleCompany Director
Correspondence Address8 Crowhurst Close
Worth
Crawley
West Sussex
RH10 7GP
Director NameMr Eric Epson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 1997)
RoleDentist
Correspondence AddressTanyard Farmhouse
Langshott Lane
Horley
Surrey
RH6 9LN
Director NameMartin Laurence Campbell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1995)
RoleProgramme Director
Correspondence AddressSherwood 15 Meadow Lane
Lindfield
Haywards Heath
West Sussex
RH16 2RJ
Director NameCanon Peter Nigel Edward Bruinvels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 High Meadow Close
St Pauls Road West
Dorking
Surrey
RH4 2LG
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Director NameNeil Henry Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressOver Hall Flag Lane
Bretherton
Preston
PR5 7AD
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed28 March 1996(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMr Peter Thomas McPartland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 1998)
RoleCompany Director
Correspondence Address33 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(17 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2000)
RoleManaging Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed22 December 1999(17 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(18 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(22 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address18 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (1 page)
26 September 2008Return made up to 28/08/08; full list of members (5 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 December 2007Amended accounts made up to 31 December 2006 (2 pages)
9 October 2007Director's particulars changed (1 page)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2006Return made up to 28/08/06; full list of members (3 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 October 2005Return made up to 28/08/05; full list of members (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005New director appointed (4 pages)
18 August 2005New secretary appointed;new director appointed (4 pages)
18 August 2005New director appointed (3 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Director's particulars changed (1 page)
28 September 2004Return made up to 28/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 September 2003Return made up to 28/08/03; full list of members (8 pages)
20 March 2003Return made up to 26/02/03; full list of members (8 pages)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 March 2002Return made up to 26/02/02; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 April 2001Director's particulars changed (1 page)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
14 February 2001New secretary appointed (3 pages)
14 February 2001Secretary resigned (2 pages)
13 February 2001Location of register of members (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (5 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
3 April 2000Return made up to 26/02/00; full list of members (7 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 February 1998Return made up to 26/02/98; no change of members (4 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
24 July 1997Full accounts made up to 31 December 1996 (12 pages)
5 July 1997Director resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: 1458 po box quay west trafford wharf roadtrafford manchester M17 1FL (1 page)
25 February 1997Return made up to 26/02/97; full list of members (8 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1996Re-registration of Memorandum and Articles (43 pages)
31 December 1996Application for reregistration from PLC to private (1 page)
31 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
27 October 1996Director's particulars changed (1 page)
27 October 1996Director resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
30 May 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 30 September 1995 (16 pages)
28 April 1996Director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 128 high street guildford surrey GU1 3HH (1 page)
12 April 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
12 April 1996New director appointed (3 pages)
12 April 1996New secretary appointed;new director appointed (3 pages)
12 April 1996New director appointed (3 pages)
25 March 1996Return made up to 26/02/96; full list of members (8 pages)
18 October 1995Company name changed county sound P.L.C.\certificate issued on 19/10/95 (4 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (4 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)