Company NameLondon Radio Services
Company StatusDissolved
Company Number02761572
CategoryPrivate Unlimited Company
Incorporation Date3 November 1992(31 years, 6 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusClosed
Appointed01 September 1997(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 23 December 2003)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameMiss Ruth Yeoman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(9 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 23 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Director NameBruce Anthony Fireman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1994)
RoleMerchant Banker
Correspondence Address19 Southwood Hall
Muswell Hill Road
London
N6 5UF
Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(6 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 November 1993)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameMr Dudley Richard Max Dyer Bartlett
NationalityBritish
StatusResigned
Appointed21 May 1993(6 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 September 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed16 September 1993(10 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 21 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameMr Andrew Thomas West
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(11 months after company formation)
Appointment Duration-1 years, 12 months (resigned 01 October 1993)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Filkins Hall
Filkins
Lechdale
Gloucestershire
GL7 3JJ
Wales
Director NameMr John Tusa
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1994)
RoleCompany Director
Correspondence Address21 Christchurch Hill
London
NW3 1JY
Director NameMr Richard William Smith Gibbs
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressGardens
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RN
Director NameGraham Ewart Luff
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressChimney Cottage Three Chimneys
Biddenden
Ashford
Kent
TN27 8LW
Director NameMr Peter Leonard Thornton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1994)
RoleCompany Director
Correspondence Address16 Gwendwr Road
London
W14 9BG
Director NameRonald Edward Derek Onions
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1994)
RoleCompany Director
Correspondence Address53 Portsmouth Road
Surbiton
Surrey
KT6 4HR
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Secretary NameRonald Edward Derek Onions
NationalityBritish
StatusResigned
Appointed22 April 1994(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 1994)
RoleCompany Director
Correspondence Address53 Portsmouth Road
Surbiton
Surrey
KT6 4HR
Director NameAndre Francois Helier Villeneuve
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1996)
RoleCompany Director
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Director NameDavid Harold William Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 1996)
RoleFinance Director
Correspondence AddressWoodcroft
17 Cranleigh Road
Esher
Surrey
KT10 8DF
Director NameMr David Barnett Kogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1996)
RoleDirector Media Services Reuter
Country of ResidenceEngland
Correspondence Address13 Dalmeny Road
London
N7 0HG
Director NameDavid Lawrence Rogers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 01 July 2000)
RoleEditor Uk Reuters
Correspondence Address11 Grove Terrace
London
NW5 1PH
Director NameMr John Michael Coldwell Parcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2000)
RoleManaging Director
Country of ResidenceGBR
Correspondence AddressBrownings House
Camps End Castle Camps
Cambridge
CB1 6TR
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameRoderick John Sibbald McLeod
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1996)
RoleBroadcaster/Managing Director
Correspondence AddressMarnhull Farmhouse
Chalvington
Hailsham
East Sussex
BN27 3SX
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed01 December 1994(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameMr David Granger Ure
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 1995)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address106 Highgate Hill
London
N6 5HE
Director NameKenneth Samuel Thomson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address103 College Hill Road
Harrow Weald
Middlesex
HA3 7BT
Director NameGraham Howard Norton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2002)
RoleFinance Director
Correspondence AddressGreystones
Pyrford Road
West Byfleet
Surrey
KT14 6QY
Director NameSally Jane Perring
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(9 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 October 2002)
RoleSecretary
Correspondence Address310 Shooters Hill Road
London
SE18 4LT
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£197,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
31 July 2003Application for striking-off (1 page)
24 April 2003Members' assent for rereg from LTD to UNLTD (1 page)
24 April 2003Certificate of re-registration from Limited to Unlimited (1 page)
24 April 2003Re-registration of Memorandum and Articles (9 pages)
24 April 2003Declaration of assent for reregistration to UNLTD (1 page)
24 April 2003Application for reregistration from LTD to UNLTD (2 pages)
9 March 2003Auditor's resignation (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 August 2000Return made up to 01/07/00; full list of members (6 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (12 pages)
2 August 1999Return made up to 01/07/99; no change of members (6 pages)
15 October 1998Full accounts made up to 31 December 1997 (15 pages)
30 July 1998Return made up to 01/07/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 December 1996 (16 pages)
13 November 1997Return made up to 01/07/97; no change of members; amend (6 pages)
13 November 1997Ad 08/02/96--------- £ si [email protected] (2 pages)
13 November 1997Return made up to 01/07/96; no change of members; amend (6 pages)
13 November 1997Amending 882R ad 080296 (2 pages)
1 October 1997New secretary appointed (3 pages)
1 October 1997Secretary resigned (1 page)
4 August 1997Return made up to 01/07/97; no change of members (5 pages)
28 January 1997Secretary's particulars changed (1 page)
18 November 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
1 August 1996Director resigned (1 page)
1 August 1996Return made up to 01/07/96; full list of members (7 pages)
1 August 1996Director's particulars changed (1 page)
28 April 1996Full accounts made up to 31 December 1994 (15 pages)
26 February 1996Particulars of mortgage/charge (6 pages)
22 February 1996Conve 08/02/96 (1 page)
20 February 1996Ad 08/02/96--------- £ si [email protected]=10299416 £ ic 100/10299516 (2 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 February 1996Nc inc already adjusted 08/02/96 (1 page)
20 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
11 September 1995Director resigned (4 pages)
19 July 1995Return made up to 01/07/95; full list of members (20 pages)
25 April 1995New director appointed (4 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)