Company NameLiberty Radio Limited
DirectorsIsrael Amanthea Maduro and Tiago Fernandes Martins
Company StatusActive
Company Number02803478
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Israel Amanthea Maduro
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBrazilian
StatusCurrent
Appointed03 October 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Director NameMr Tiago Fernandes Martins
Date of BirthMay 1984 (Born 40 years ago)
NationalityBrazilian
StatusCurrent
Appointed06 July 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Secretary NameMr Tiago Fernandes Martins
StatusCurrent
Appointed06 July 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Director NameMiss Catherine Jean Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 1994)
RoleTrainee Solicitor
Correspondence Address30 Warrington Street
Lees
Oldham
Lancashire
OL4 5AP
Secretary NameMr John Marcellus Taylor
NationalityBritish
StatusResigned
Appointed27 May 1993(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 1994)
RoleSolicitor
Correspondence Address17 Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7EU
Director NameLinda Valerie Agran
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 04 July 1996)
RoleFilm/Television Production
Correspondence AddressSaddlewood Manor
Leighterton
Gloucestershire
GL8 8UQ
Wales
Secretary NameAlistair William Mackenzie
NationalityBritish
StatusResigned
Appointed22 February 1994(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address153 Homesdale Road
Bromley
Kent
BR1 2QL
Director NameLynne Joanne Franks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 1996)
RolePublic Relations Consultant
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 1996(3 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1997)
RoleChief Executive
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed04 July 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Chingford Avenue
Chingford
London
E4 6RJ
Director NameAlexander Charles Carlile
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 November 1997)
RoleQueens Counsel
Correspondence Address37 Grove Hill Road
London
SE5 8DF
Secretary NameMr Robert James Fallowfield
NationalityBritish
StatusResigned
Appointed26 March 1998(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chingford Avenue
Chingford
London
E4 6RJ
Director NameIon Bogdaneris
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 1998(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 April 1999)
RoleCompany Director
Correspondence Address75 Portland Road
London
W11 4LJ
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(6 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2000)
RoleLawyer
Correspondence Address22 Thurleigh Road
London
SW12 8UG
Secretary NameNeila Akutu
NationalityBritish
StatusResigned
Appointed31 July 2000(7 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 September 2000)
RoleCompany Director
Correspondence Address22 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameJose Fernando Rodrigues Branco
Date of BirthJuly 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed11 September 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2001)
RoleManaging Director
Correspondence AddressQuinta Da Coidiceira
Torre 161 Direito, 2670 Loures
Lisbon 2670
Foreign
Secretary NamePaulo Alexandre Duarte Monteiro
NationalityPortuguese
StatusResigned
Appointed11 September 2000(7 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 October 2008)
RoleCompany Director
Correspondence AddressFlat 1 7th Floor Faith Tower
232 Seven Sisters Road Finsbury Park
London
N4 3NX
Director NameAntonio Joaquim Rodrigues Dos Santos
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBrazilian
StatusResigned
Appointed15 December 2001(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 2006)
RoleCompany Director
Correspondence AddressRua Joao De Deus 6-1 Esq
Loures
Odivelas 2670
Portugal
Director NameCelso Macedo Bezerra Jnr
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed14 August 2006(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2008)
RoleMinister Of Religion
Correspondence Address8th Floor Faith Tower
232 Seven Sisters Road Finsbury Park
London
N4 3NX
Director NameJose Aderuan Dos Santos Junior
Date of BirthApril 1978 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed29 February 2008(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Faith Tower
22 Coleridge Road
Finsbury Park
London
N4 3NP
Secretary NameJose Aderuan Dos Santos Junior
NationalityBrazilian
StatusResigned
Appointed15 October 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Faith Tower
22 Coleridge Road
Finsbury Park
London
N4 3NP
Director NameMr Nuno Miguel Conduto Da Conceicao
Date of BirthMay 1977 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed29 September 2009(16 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Seven Sisters Road
Finsbury Park
London
N4 3NX
Director NameMr Fabiano Da Silva Moraes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBrazilian
StatusResigned
Appointed03 May 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 212, 232
Seven Sisters Road
London
N4 3NX
Secretary NameMr Celso Rebequi
StatusResigned
Appointed14 March 2011(17 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 October 2011)
RoleCompany Director
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Director NameMr Mauricio Luis De Medeiros
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed01 August 2011(18 years, 4 months after company formation)
Appointment Duration6 years (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Director NameMr Michael Deodat Boodram
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(18 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Secretary NameMr Mauricio Luis De Medeiros
StatusResigned
Appointed03 October 2011(18 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Director NameMr Guilherme Luiz Oliveira Castro
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed21 August 2017(24 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Secretary NameMr Guilherme Luiz Oliveira Castro
StatusResigned
Appointed21 August 2017(24 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 June 2018)
RoleCompany Director
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Director NameMr Nuno ÁLvaro De Castro Bacala
Date of BirthApril 1975 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed06 June 2018(25 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Secretary NameMr Nuno ÁLvaro De Castro Bacala
StatusResigned
Appointed06 June 2018(25 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 December 2018)
RoleCompany Director
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Secretary NameMr Flavio Eduardo Costa Nunes
StatusResigned
Appointed03 December 2018(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2020)
RoleCompany Director
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Secretary NameMr Daniel Guerrero
StatusResigned
Appointed06 July 2020(27 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2020)
RoleCompany Director
Correspondence Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.libertyradio.co.uk
Email address[email protected]
Telephone020 76866271
Telephone regionLondon

Location

Registered Address232 Seven Sisters Road
Finsbury Park
London
N4 3NX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11.4m at £1Universal Church Of The Kingdom Of God
100.00%
Ordinary

Financials

Year2014
Turnover£246,903
Gross Profit£172,375
Net Worth£500,477
Cash£187,357
Current Liabilities£8,248

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End27 February

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

4 December 2017Full accounts made up to 28 February 2017 (12 pages)
25 August 2017Notification of Guilherme Luiz Oliveira Castro as a person with significant control on 21 August 2017 (2 pages)
25 August 2017Notification of Roland Carvalho Barretto Schlenker as a person with significant control on 21 August 2017 (2 pages)
25 August 2017Termination of appointment of Mauricio Luis De Medeiros as a secretary on 21 August 2017 (1 page)
25 August 2017Appointment of Mr Roland Carvalho Barretto Schlenker as a director on 21 August 2017 (2 pages)
25 August 2017Cessation of Mauricio Luis De Medeiros as a person with significant control on 21 August 2017 (1 page)
25 August 2017Cessation of Michael Deodat Boodram as a person with significant control on 21 August 2017 (1 page)
25 August 2017Termination of appointment of Michael Deodat Boodram as a director on 21 August 2017 (1 page)
25 August 2017Appointment of Mr Guilherme Luiz Oliveira Castro as a director on 21 August 2017 (2 pages)
25 August 2017Termination of appointment of Mauricio Luis De Medeiros as a director on 21 August 2017 (1 page)
25 August 2017Appointment of Mr Guilherme Luiz Oliveira Castro as a secretary on 21 August 2017 (2 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
2 December 2016Full accounts made up to 29 February 2016 (12 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 11,445,439
(4 pages)
3 December 2015Full accounts made up to 28 February 2015 (12 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 11,445,439
(4 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 11,445,439
(4 pages)
4 December 2014Full accounts made up to 28 February 2014 (12 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 11,445,439
(4 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 11,445,439
(4 pages)
3 December 2013Full accounts made up to 28 February 2013 (12 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 November 2012Full accounts made up to 29 February 2012 (12 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
29 November 2011Full accounts made up to 28 February 2011 (12 pages)
7 October 2011Director's details changed for Mr Michael Deodat Boodram on 3 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Michael Deodat Boodram on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Michael Deodat Boodram as a director on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Michael Deodat Boodram as a director on 3 October 2011 (2 pages)
5 October 2011Appointment of Mr Mauricio Luis De Medeiros as a secretary on 3 October 2011 (1 page)
5 October 2011Termination of appointment of Celso Rebequi as a director on 3 October 2011 (1 page)
5 October 2011Termination of appointment of Celso Rebequi as a director on 3 October 2011 (1 page)
5 October 2011Appointment of Mr Mauricio Luis De Medeiros as a secretary on 3 October 2011 (1 page)
5 October 2011Termination of appointment of Celso Rebequi as a secretary on 3 October 2011 (1 page)
5 October 2011Termination of appointment of Celso Rebequi as a secretary on 3 October 2011 (1 page)
23 August 2011Termination of appointment of Fabiano Da Silva Moraes as a director (1 page)
23 August 2011Appointment of Mr Mauricio Luis De Medeiros as a director (2 pages)
22 March 2011Termination of appointment of Jose Dos Santos Junior as a director (1 page)
22 March 2011Termination of appointment of Jose Dos Santos Junior as a secretary (1 page)
22 March 2011Appointment of Mr Celso Rebequi as a director (2 pages)
22 March 2011Appointment of Mr Celso Rebequi as a secretary (1 page)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
29 November 2010Full accounts made up to 28 February 2010 (12 pages)
28 May 2010Appointment of Mr Fabiano Da Silva Moraes as a director (2 pages)
28 May 2010Termination of appointment of Nuno Conduto Da Conceicao as a director (1 page)
11 March 2010Director's details changed for Jose Aderuan Dos Santos Junior on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Nuno Miguel Conduto Da Conceicao on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
5 January 2010Appointment of Mr Nuno Miguel Conduto Da Conceicao as a director (1 page)
5 January 2010Termination of appointment of Guilherme Munhoz as a director (1 page)
4 January 2010Full accounts made up to 28 February 2009 (12 pages)
21 May 2009Director appointed mr guilherme eduardo munhoz (1 page)
12 May 2009Appointment terminated director guilherme munhoz (1 page)
10 March 2009Appointment terminated director paulo monteiro (1 page)
10 March 2009Appointment terminated secretary paulo monteiro (1 page)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
27 December 2008Full accounts made up to 29 February 2008 (12 pages)
11 November 2008Director appointed guilherme eduardo munhoz (2 pages)
11 November 2008Secretary appointed jose aderuan dos santos junior (2 pages)
21 May 2008Return made up to 07/03/08; full list of members (3 pages)
25 March 2008Appointment terminated director celso bezerra jnr (1 page)
25 March 2008Director appointed jose aderuan dos santos junior (2 pages)
31 December 2007Full accounts made up to 28 February 2007 (12 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 May 2007Return made up to 07/03/07; full list of members (3 pages)
10 May 2007Registered office changed on 10/05/07 from: liberty house, 7 the grove stratford london E15 1EL (1 page)
18 October 2006Registered office changed on 18/10/06 from: rainbow theatre 232-238 seven sisters road finsbury park london N4 3NX (1 page)
18 October 2006Return made up to 07/03/06; full list of members (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 September 2006Registered office changed on 15/09/06 from: liberty house the grove stratford london E15 1EL (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
27 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 May 2004Return made up to 07/03/04; full list of members (7 pages)
4 December 2003Registered office changed on 04/12/03 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
11 June 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 May 2003Return made up to 07/03/03; full list of members (7 pages)
22 January 2003Registered office changed on 22/01/03 from: liberty house the grove stratford london E15 1EL (2 pages)
4 July 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
23 April 2002Return made up to 09/04/01; full list of members (8 pages)
23 April 2002Return made up to 07/03/02; full list of members (6 pages)
16 January 2002New director appointed (2 pages)
2 January 2002Registered office changed on 02/01/02 from: level 7, trevor house 100 brompton road london SW3 1ER (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
9 August 2000Auditor's resignation (1 page)
8 August 2000Registered office changed on 08/08/00 from: 87-135 brompton road knightsbridge london SW1X 7XL (1 page)
8 August 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned;director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
3 August 2000£ nc 9940000/11445439 31/07/00 (1 page)
3 August 2000Ad 31/07/00--------- £ si 1505439@1=1505439 £ ic 9940000/11445439 (2 pages)
3 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 May 2000Full accounts made up to 31 August 1999 (16 pages)
15 March 2000Return made up to 07/03/00; full list of members (8 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (3 pages)
28 February 2000New director appointed (3 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
9 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
2 September 1999£ nc 8200000/9940000 24/08/99 (1 page)
2 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 September 1999Ad 24/08/99--------- £ si 1740000@1=1740000 £ ic 8200000/9940000 (2 pages)
7 June 1999Ad 28/05/99--------- £ si 7900000@1=7900000 £ ic 300000/8200000 (2 pages)
7 June 1999£ nc 300000/8200000 28/05/99 (1 page)
7 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 May 1999Full accounts made up to 31 August 1998 (17 pages)
10 May 1999Auditor's resignation (1 page)
30 April 1999New director appointed (3 pages)
25 April 1999Director resigned (1 page)
16 March 1999Return made up to 07/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 February 1999Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (3 pages)
10 September 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
28 July 1998Full accounts made up to 31 January 1998 (17 pages)
23 July 1998Auditor's resignation (1 page)
13 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998Company name changed 963 liberty radio LIMITED\certificate issued on 16/03/98 (2 pages)
3 December 1997New director appointed (3 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
22 July 1997Full accounts made up to 1 February 1997 (15 pages)
22 July 1997Full accounts made up to 1 February 1997 (15 pages)
17 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
19 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 1997Director's particulars changed (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (3 pages)
14 November 1996Registered office changed on 14/11/96 from: 14 south street london W1Y 5PJ (1 page)
11 November 1996Company name changed radio viva LIMITED\certificate issued on 11/11/96 (2 pages)
25 July 1996Registered office changed on 25/07/96 from: golden rose house 26-27 castlereagh street london W1H 6DJ (1 page)
22 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Accounting reference date extended from 30/09 to 31/01 (1 page)
10 July 1996Secretary resigned (3 pages)
10 July 1996Director resigned (1 page)
10 July 1996Auditor's resignation (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 June 1996Full accounts made up to 30 September 1995 (14 pages)
12 March 1996Return made up to 07/03/96; full list of members (8 pages)
11 October 1995Director resigned (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 26/27 castlereach street london W1H 6DJ (1 page)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
26 May 1995New director appointed (2 pages)
19 April 1995Return made up to 25/03/95; full list of members (8 pages)
12 April 1995Nc inc already adjusted 31/03/95 (1 page)
12 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 April 1995Ad 31/03/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
21 March 1995New director appointed (3 pages)
21 March 1995New director appointed (4 pages)
15 March 1995New director appointed (2 pages)
24 June 1993Company name changed wiseunique enterprises LIMITED\certificate issued on 25/06/93 (2 pages)
25 March 1993Incorporation (9 pages)