Pharaoh's Island
Shepperton
Middlesex
TW17 9LN
Director Name | Mr John Raymond Dash |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 1 Aytoun Street Manchester M1 3DA |
Secretary Name | Mrs Lindsay King |
---|---|
Status | Current |
Appointed | 12 September 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Clar Innis Riverside Staines-Upon-Thames TW18 3NJ |
Director Name | Kenneth William Spedding |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 May 1992) |
Role | Media Consultant |
Correspondence Address | Riverway 9 Mill Lane Cookham Maidenhead Berkshire SL6 9QR |
Director Name | Terence Patrick Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 May 1992) |
Role | Financial Consultant |
Correspondence Address | 6 Southway Carshalton Surrey SM5 4HW |
Director Name | Mr Hedley John Finn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Nyanza Pharaoh's Island Shepperton Middlesex TW17 9LN |
Director Name | Ian Roy Gillett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Research Scientist |
Correspondence Address | 47 Denmark Road Carshalton Surrey SM5 2JE |
Director Name | Mr David Peter Glass |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 May 1992) |
Role | Broadcast Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Johns Terrace Road Redhill Surrey RH1 6HS |
Director Name | Mrs Christina Elizabeth Jones |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 May 1992) |
Role | Training Consultant |
Correspondence Address | 68 East Sheen Avenue East Sheen London SW14 8AU |
Director Name | Barbara Elizabeth Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 May 1992) |
Role | Administrator |
Correspondence Address | 1 Woodlea Road Worthing West Sussex BN13 1BP |
Secretary Name | Mr David Peter Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Johns Terrace Road Redhill Surrey RH1 6HS |
Director Name | John Vickery Hughes |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Solicitor |
Correspondence Address | Fourth Floor 154 Fleet Street London EC4A 2HX |
Director Name | Peter James Barnard Powell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 1993) |
Role | Artist Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Christ Church Kew Road Richmond TW9 2AN |
Director Name | Albert John Myers |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | National Director Radio Lollipop Australia |
Correspondence Address | 10 Amber Place Carine Western Australian 6020 Foreign |
Director Name | Graham Elderfield |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Hospital Trust Executive |
Correspondence Address | 39 The Crescent Belmont Sutton Surrey SM2 6BP |
Director Name | Mr John Vickery Hughes |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 12 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dawes House Duddenhoe End Saffron Walden Essex CB11 4XA |
Secretary Name | Mr Graham Arthur Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Kent ME12 3QP |
Secretary Name | Mr Alan Patrick Scott-Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 3 Swallow Drive Tunbridge Wells Kent TN2 4RS |
Secretary Name | Debbie Bernice Whatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 April 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Bramley Way Ashtead Surrey KT21 1QY |
Secretary Name | John Vickery Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(18 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 12 September 2022) |
Role | Solicitor |
Correspondence Address | Charlotte Building Gresse Street London W1T 1QL |
Director Name | Lindsay King (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2022(39 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 14 September 2022) |
Correspondence Address | Charlotte Building Gresse Street London W1T 1QL |
Website | radiolollipop.org |
---|---|
Telephone | 020 86610666 |
Telephone region | London |
Registered Address | Charlotte Building Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
6 July 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
14 September 2022 | Appointment of Mrs Lindsay King as a secretary on 12 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of John Vickery Hughes as a director on 12 September 2022 (1 page) |
14 September 2022 | Termination of appointment of Lindsay King as a director on 14 September 2022 (1 page) |
14 September 2022 | Appointment of Lindsay King as a director on 12 September 2022 (2 pages) |
14 September 2022 | Appointment of Mr John Raymond Dash as a director on 12 September 2022 (2 pages) |
14 September 2022 | Cessation of John Vickery Hughes as a person with significant control on 12 September 2022 (1 page) |
14 September 2022 | Termination of appointment of John Vickery Hughes as a secretary on 12 September 2022 (1 page) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 August 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 July 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 July 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 July 2016 | Secretary's details changed for John Vickery Hughes on 6 July 2016 (1 page) |
7 July 2016 | Secretary's details changed for John Vickery Hughes on 6 July 2016 (1 page) |
6 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
27 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
15 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
10 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 April 2011 | Secretary's details changed for John Vickery Hughes on 9 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for John Vickery Hughes on 9 April 2011 (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Secretary's details changed for John Vickery Hughes on 9 April 2011 (1 page) |
26 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3LX (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 6 new street square london EC4A 3LX (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 6 new street square london EC4A 3LX (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3LX (1 page) |
12 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 December 2007 | Auditor's resignation (1 page) |
7 December 2007 | Auditor's resignation (1 page) |
10 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members
|
9 May 2001 | Return made up to 31/03/01; full list of members
|
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: c/o speechly bircham bouverie house 154 fleet street london EC4A 2HX (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: c/o speechly bircham bouverie house 154 fleet street london EC4A 2HX (1 page) |
9 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
1 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 May 1997 | Return made up to 31/03/97; no change of members
|
22 May 1997 | Return made up to 31/03/97; no change of members
|
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
19 January 1997 | Amended full accounts made up to 31 December 1995 (12 pages) |
19 January 1997 | Amended full accounts made up to 31 December 1995 (12 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
6 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
3 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
3 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |