Company NameRadio Jackie Limited
DirectorsAnthony Michael Collis and Brian William Collis
Company StatusActive
Company Number02721756
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Anthony Michael Collis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address110 Tolworth Broadway
Surbiton
Surrey
KT6 7JD
Director NameBrian William Collis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(15 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address110 Tolworth Broadway
Surbiton
Surrey
KT6 7JD
Secretary NameMr Anthony Michael Collis
NationalityBritish
StatusCurrent
Appointed18 September 2007(15 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Tolworth Broadway
Surbiton
Surrey
KT6 7JD
Secretary NameMr Trevor Brook
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleEngineer
Correspondence AddressThe Forge
Cranleigh
Guildford
Surrey
GU6 7JF
Director NameMr Andrew Maxwell Catford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2003)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressRed Gables Lodge
Hextalls Lane
Bletchingley
Surrey
RH1 4QT
Director NamePeter Ragnar Stremes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2007)
RoleRadio TV Executive
Correspondence Address75 Upper Selsdon Road
South Croydon
Surrey
CR2 0DP
Secretary NamePeter Ragnar Stremes
NationalityBritish
StatusResigned
Appointed01 March 2003(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2007)
RoleRadio TV Executive
Correspondence Address75 Upper Selsdon Road
South Croydon
Surrey
CR2 0DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.radiojackie.com
Telephone020 82881300
Telephone regionLondon

Location

Registered Address110 Tolworth Broadway
Surbiton
Surrey
KT6 7JD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2013
Net Worth-£485,221
Cash£2,583
Current Liabilities£840,528

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

21 April 2005Delivered 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 2003Delivered 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

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for Mr Anthony Michael Collis on 10 June 2012 (2 pages)
19 June 2013Secretary's details changed for Mr Anthony Michael Collis on 10 June 2012 (1 page)
19 June 2013Secretary's details changed for Mr Anthony Michael Collis on 10 June 2012 (1 page)
19 June 2013Director's details changed for Brian William Collis on 10 June 2012 (2 pages)
19 June 2013Director's details changed for Mr Anthony Michael Collis on 10 June 2012 (2 pages)
19 June 2013Director's details changed for Brian William Collis on 10 June 2012 (2 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 21 February 2012 (2 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Director's details changed for Mr Anthony Michael Collis on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Anthony Michael Collis on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Brian William Collis on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Anthony Michael Collis on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Brian William Collis on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Brian William Collis on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 July 2009Return made up to 09/06/09; full list of members (3 pages)
15 July 2009Return made up to 09/06/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 June 2008Return made up to 09/06/08; full list of members (3 pages)
12 June 2008Return made up to 09/06/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
20 September 2007Return made up to 09/06/07; full list of members (2 pages)
20 September 2007Return made up to 09/06/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 July 2006Return made up to 09/06/06; full list of members (7 pages)
31 July 2006Return made up to 09/06/06; full list of members (7 pages)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
4 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 July 2005Return made up to 09/06/05; full list of members (7 pages)
11 July 2005Return made up to 09/06/05; full list of members (7 pages)
25 April 2005Particulars of mortgage/charge (3 pages)
25 April 2005Particulars of mortgage/charge (3 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 June 2004Return made up to 09/06/04; full list of members (7 pages)
25 June 2004Return made up to 09/06/04; full list of members (7 pages)
24 July 2003Return made up to 09/06/03; full list of members (7 pages)
24 July 2003Return made up to 09/06/03; full list of members (7 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 March 2003Registered office changed on 28/03/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
28 March 2003Registered office changed on 28/03/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Director resigned (1 page)
11 July 2002Return made up to 09/06/02; full list of members (7 pages)
11 July 2002Return made up to 09/06/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 July 2001Return made up to 09/06/01; full list of members (6 pages)
6 July 2001Return made up to 09/06/01; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 June 2000Return made up to 09/06/00; full list of members (6 pages)
28 June 2000Return made up to 09/06/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 August 1999Return made up to 09/06/99; full list of members (6 pages)
10 August 1999Return made up to 09/06/99; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 July 1998Return made up to 09/06/98; no change of members (4 pages)
21 July 1998Return made up to 09/06/98; no change of members (4 pages)
11 January 1998Registered office changed on 11/01/98 from: 120A london road morden surrey SM4 5AT (1 page)
11 January 1998Registered office changed on 11/01/98 from: 120A london road morden surrey SM4 5AT (1 page)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 June 1997Return made up to 09/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
26 June 1997Return made up to 09/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 July 1996Return made up to 09/06/96; full list of members (6 pages)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 July 1996Return made up to 09/06/96; full list of members (6 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
16 June 1995Return made up to 09/06/95; no change of members (4 pages)
16 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 June 1995Return made up to 09/06/95; no change of members (4 pages)
16 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 August 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
15 July 1994Return made up to 09/06/94; no change of members (4 pages)
28 June 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
24 June 1993Return made up to 09/06/93; full list of members (5 pages)
11 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 October 1992Accounting reference date notified as 31/03 (1 page)
4 August 1992Registered office changed on 04/08/92 from: 84 temple chamber temple ave london EC4Y 0HP (1 page)
4 August 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 June 1992Incorporation (13 pages)