Company NameRadio Lollipop (Trading) Limited
DirectorsHedley John Finn and John Raymond Dash
Company StatusActive
Company Number01680272
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 5 months ago)

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
Appointed22 November 1982(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressNyanza
Pharaoh's Island
Shepperton
Middlesex
TW17 9LN
Director NameMr John Raymond Dash
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address1 Aytoun Street
Manchester
M1 3DA
Secretary NameMrs Lindsay King
StatusCurrent
Appointed12 September 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressClar Innis Riverside
Staines-Upon-Thames
TW18 3NJ
Director NameKenneth William Spedding
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 May 1992)
RoleMedia Consultant
Correspondence AddressRiverway
9 Mill Lane Cookham
Maidenhead
Berkshire
SL6 9QR
Director NameTerence Patrick Cosgrove
NationalityBritish
StatusResigned
Appointed27 March 1992(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 May 1992)
RoleFinancial Consultant
Correspondence Address6 Southway
Carshalton
Surrey
SM5 4HW
Director NameMr Hedley John Finn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(9 years, 4 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 NameIan Roy Gillett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleResearch Scientist
Correspondence Address47 Denmark Road
Carshalton
Surrey
SM5 2JE
Director NameMr David Peter Glass
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(9 years, 4 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 NameMrs Christina Elizabeth Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 May 1992)
RoleTraining Consultant
Correspondence Address68 East Sheen Avenue
East Sheen
London
SW14 8AU
Director NameBarbara Elizabeth Moore
NationalityBritish
StatusResigned
Appointed27 March 1992(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 May 1992)
RoleAdministrator
Correspondence Address1 Woodlea Road
Worthing
West Sussex
BN13 1BP
Secretary NameMr David Peter Glass
NationalityBritish
StatusResigned
Appointed27 March 1992(9 years, 4 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 NameJohn Vickery Hughes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleSolicitor
Correspondence AddressFourth Floor
154 Fleet Street
London
EC4A 2HX
Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 1993)
RoleArtist Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Christ Church
Kew Road
Richmond
TW9 2AN
Director NameAlbert John Myers
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleNational Director Radio Lollipop Australia
Correspondence Address10 Amber Place
Carine
Western Australian 6020
Foreign
Director NameGraham Elderfield
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleHospital Trust Executive
Correspondence Address39 The Crescent
Belmont
Sutton
Surrey
SM2 6BP
Director NameMr John Vickery Hughes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 4 months after company formation)
Appointment Duration28 years, 5 months (resigned 12 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawes House
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Secretary NameMr Graham Arthur Tyler
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 4 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(14 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address3 Swallow Drive
Tunbridge Wells
Kent
TN2 4RS
Secretary NameDebbie Bernice Whatt
NationalityBritish
StatusResigned
Appointed30 April 2000(17 years, 5 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
Secretary NameJohn Vickery Hughes
NationalityBritish
StatusResigned
Appointed03 May 2001(18 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 12 September 2022)
RoleSolicitor
Correspondence AddressCharlotte Building Gresse Street
London
W1T 1QL
Director NameLindsay King (Corporation)
StatusResigned
Appointed12 September 2022(39 years, 10 months after company formation)
Appointment Duration2 days (resigned 14 September 2022)
Correspondence AddressCharlotte Building Gresse Street
London
W1T 1QL

Contact

Websiteradiolollipop.org
Telephone020 86610666
Telephone regionLondon

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

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

6 July 2023Accounts for a small company made up to 31 December 2022 (6 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
14 September 2022Appointment of Mrs Lindsay King as a secretary on 12 September 2022 (2 pages)
14 September 2022Termination of appointment of John Vickery Hughes as a director on 12 September 2022 (1 page)
14 September 2022Termination of appointment of Lindsay King as a director on 14 September 2022 (1 page)
14 September 2022Appointment of Lindsay King as a director on 12 September 2022 (2 pages)
14 September 2022Appointment of Mr John Raymond Dash as a director on 12 September 2022 (2 pages)
14 September 2022Cessation of John Vickery Hughes as a person with significant control on 12 September 2022 (1 page)
14 September 2022Termination of appointment of John Vickery Hughes as a secretary on 12 September 2022 (1 page)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
10 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 August 2020Accounts for a small company made up to 31 December 2019 (6 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 July 2019Accounts for a small company made up to 31 December 2018 (6 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 July 2018Accounts for a small company made up to 31 December 2017 (5 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
28 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 July 2016Secretary's details changed for John Vickery Hughes on 6 July 2016 (1 page)
7 July 2016Secretary's details changed for John Vickery Hughes 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)
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)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
27 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 April 2011Secretary's details changed for John Vickery Hughes on 9 April 2011 (1 page)
11 April 2011Secretary's details changed for John Vickery Hughes on 9 April 2011 (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Secretary's details changed for John Vickery Hughes on 9 April 2011 (1 page)
26 August 2010Full accounts made up to 31 December 2009 (9 pages)
26 August 2010Full accounts made up to 31 December 2009 (9 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (9 pages)
7 October 2009Full accounts made up to 31 December 2008 (9 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
23 May 2008Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3LX (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)
23 May 2008Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3LX (1 page)
12 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 December 2007Auditor's resignation (1 page)
7 December 2007Auditor's resignation (1 page)
10 August 2007Full accounts made up to 31 December 2006 (9 pages)
10 August 2007Full accounts made up to 31 December 2006 (9 pages)
24 April 2007Return made up to 31/03/07; full list of members (7 pages)
24 April 2007Return made up to 31/03/07; full list of members (7 pages)
7 August 2006Full accounts made up to 31 December 2005 (9 pages)
7 August 2006Full accounts made up to 31 December 2005 (9 pages)
3 May 2006Return made up to 31/03/06; full list of members (7 pages)
3 May 2006Return made up to 31/03/06; full list of members (7 pages)
10 August 2005Full accounts made up to 31 December 2004 (9 pages)
10 August 2005Full accounts made up to 31 December 2004 (9 pages)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 July 2004Full accounts made up to 31 December 2003 (9 pages)
26 July 2004Full accounts made up to 31 December 2003 (9 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
10 August 2003Full accounts made up to 31 December 2002 (9 pages)
10 August 2003Full accounts made up to 31 December 2002 (9 pages)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 September 2002Full accounts made up to 31 December 2001 (9 pages)
24 September 2002Full accounts made up to 31 December 2001 (9 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
26 April 2000Return made up to 31/03/00; full list of members (7 pages)
26 April 2000Return made up to 31/03/00; full list of members (7 pages)
14 February 2000Registered office changed on 14/02/00 from: c/o speechly bircham bouverie house 154 fleet street london EC4A 2HX (1 page)
14 February 2000Registered office changed on 14/02/00 from: c/o speechly bircham bouverie house 154 fleet street london EC4A 2HX (1 page)
9 September 1999Full accounts made up to 31 December 1998 (12 pages)
9 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 April 1999Return made up to 31/03/99; full list of members (7 pages)
30 April 1999Return made up to 31/03/99; full list of members (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
1 May 1998Return made up to 31/03/98; no change of members (5 pages)
1 May 1998Return made up to 31/03/98; no change of members (5 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
19 January 1997Amended full accounts made up to 31 December 1995 (12 pages)
19 January 1997Amended full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Return made up to 31/03/96; full list of members (6 pages)
6 June 1996Return made up to 31/03/96; full list of members (6 pages)
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 accounts made up to 30 September 1994 (12 pages)
1 August 1995Full accounts made up to 30 September 1994 (12 pages)