Surbiton
Surrey
KT6 7JD
Director Name | Brian William Collis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Tolworth Broadway Surbiton Surrey KT6 7JD |
Secretary Name | Mr Anthony Michael Collis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2007(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Tolworth Broadway Surbiton Surrey KT6 7JD |
Secretary Name | Mr Trevor Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | The Forge Cranleigh Guildford Surrey GU6 7JF |
Director Name | Mr Andrew Maxwell Catford |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2003) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Red Gables Lodge Hextalls Lane Bletchingley Surrey RH1 4QT |
Director Name | Peter Ragnar Stremes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2007) |
Role | Radio TV Executive |
Correspondence Address | 75 Upper Selsdon Road South Croydon Surrey CR2 0DP |
Secretary Name | Peter Ragnar Stremes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2007) |
Role | Radio TV Executive |
Correspondence Address | 75 Upper Selsdon Road South Croydon Surrey CR2 0DP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.radiojackie.com |
---|---|
Telephone | 020 82881300 |
Telephone region | London |
Registered Address | 110 Tolworth Broadway Surbiton Surrey KT6 7JD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£485,221 |
Cash | £2,583 |
Current Liabilities | £840,528 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
21 April 2005 | Delivered on: 25 April 2005 Persons entitled: Anthony Michael Collis Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 and 114A the broadway tolworth surrey t/n SY27933. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
16 June 2003 | Delivered on: 1 July 2003 Persons entitled: David Stewart Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 110 -112 the broadway tolworth. Outstanding |
7 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for Mr Anthony Michael Collis on 10 June 2012 (2 pages) |
19 June 2013 | Secretary's details changed for Mr Anthony Michael Collis on 10 June 2012 (1 page) |
19 June 2013 | Secretary's details changed for Mr Anthony Michael Collis on 10 June 2012 (1 page) |
19 June 2013 | Director's details changed for Brian William Collis on 10 June 2012 (2 pages) |
19 June 2013 | Director's details changed for Mr Anthony Michael Collis on 10 June 2012 (2 pages) |
19 June 2013 | Director's details changed for Brian William Collis on 10 June 2012 (2 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 21 February 2012 (2 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Director's details changed for Mr Anthony Michael Collis on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Anthony Michael Collis on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Brian William Collis on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Anthony Michael Collis on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Brian William Collis on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Brian William Collis on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
20 September 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 September 2007 | Return made up to 09/06/07; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
25 April 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
24 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
11 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 August 1999 | Return made up to 09/06/99; full list of members (6 pages) |
10 August 1999 | Return made up to 09/06/99; full list of members (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 120A london road morden surrey SM4 5AT (1 page) |
11 January 1998 | Registered office changed on 11/01/98 from: 120A london road morden surrey SM4 5AT (1 page) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 June 1997 | Return made up to 09/06/97; no change of members
|
26 June 1997 | Return made up to 09/06/97; no change of members
|
29 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
16 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
16 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
16 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 August 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
15 July 1994 | Return made up to 09/06/94; no change of members (4 pages) |
28 June 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
24 June 1993 | Return made up to 09/06/93; full list of members (5 pages) |
11 May 1993 | Resolutions
|
1 October 1992 | Accounting reference date notified as 31/03 (1 page) |
4 August 1992 | Registered office changed on 04/08/92 from: 84 temple chamber temple ave london EC4Y 0HP (1 page) |
4 August 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 June 1992 | Incorporation (13 pages) |