Company NameGalaxy Radio North East Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number03139918
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(13 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(27 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameSimon Jonathan Henry Still
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkend Hall
Croft-On-Tees
Darlington
DL2 2SJ
Director NameMr Philip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSnowford House Snowford Hill
Long Itchington
Southam
Warwickshire
CV47 9QE
Director NameMr Nicholas James Bradley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 1999)
RoleManaging Director
Correspondence Address23 Loughbrow Park
Hexham
Northumberland
NE46 2QD
Director NameMr Keith Francis Pringle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2000)
RoleRadio Manager
Correspondence Address17 Cleveland Gardens
London
SW13 0AE
Director NameMr Tim Cantle Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2003)
RoleProject Events Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Roundstone Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GH
Director NameSteven David Parkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2000)
RoleRadio Station Director
Correspondence AddressBewick House 18 Mead Road
Colton Village
Leeds
LS15 9JR
Director NameMr Hugh Richard Vaughan Morgan Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Director NameValda Goodfellow
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2000)
RoleManaging Director
Correspondence Address19 High Green
Woodham
Newton Aycliffe
Durham
DL5 4RZ
Director NameJames Frederick Hicks
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 December 1999)
RoleRadio Station Director
Correspondence Address12 Kings Road
Bramhope
Leeds
West Yorkshire
LS16 9JN
Director NameJana Suzanne Rangooni
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 1999)
RoleProgramme Director
Correspondence Address31 Larkspur Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2DT
Director NameMrs Suzanne Quinn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 2003)
RoleRadio Sales Director
Country of ResidenceEngland
Correspondence Address7 The Woodlands
Darlington
Durham
DL3 9UB
Director NameDonald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 June 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Connaught Street
London
W2 2BH
Director NameVaughan Hobbs
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 December 1999(3 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2000)
RoleCompany Director
Correspondence Address50c Percy Gardens
North Shields
Tyne & Wear
NE30 4HH
Director NameNicholas Spencer Button
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2005)
RoleBrand Director
Correspondence Address9 Larchwood
Woodlands Drive, Rawdon
Leeds
West Yorkshire
LS19 6JZ
Director NameMr Martyn Healy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brumwell Court
Stocksfield
Northumberland
NE43 7ND
Director NameMark Simon Flanagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address14 Denehurst Gardens
London
W3 9QY
Director NameMichael Cicinskas
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2002)
RoleProgramme Director
Correspondence Address3 Milk Market
Newcastle Upon Tyne
NE1 3DN
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr William Charles Bates
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2007)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressHandley Cross
Leven Bank, Leven Bank Road
Yarm
Cleveland
TS15 9JL
Director NameMatthew Elston McClure
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2006)
RoleProgramme Director
Correspondence Address3 Clayton House
Bath Lane
Newcastle Upon Tyne
NE4 5SP
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2007(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMrs Julie Fitzjohn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(11 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(11 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11-02
The Knightsbridge Apartments, 199 Knightsbridge
London
SW17 1RH
Secretary NameMrs Julie Fitzjohn
NationalityBritish
StatusResigned
Appointed31 July 2007(11 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed27 September 2007(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2008)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2008(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(19 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(19 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecapitalfm.com
Telephone0191 2068000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Global Radio Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,452,000
Net Worth£298,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 4 weeks ago)
Next Return Due3 January 2025 (8 months, 3 weeks from now)

Charges

26 April 2012Delivered on: 8 May 2012
Satisfied on: 18 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 October 2009Delivered on: 21 October 2009
Satisfied on: 18 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 July 2008Delivered on: 9 July 2008
Satisfied on: 18 May 2012
Persons entitled: Bank of Scotland PLC as Security Agent for and on Behalf of the Secured Parties

Classification: An accession deed
Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 July 2007Delivered on: 3 August 2007
Satisfied on: 18 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent

Classification: An accession deed
Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All investments all plant and machinery the insurances all debts the goodwill. See the mortgage charge document for full details.
Fully Satisfied
24 September 2002Delivered on: 8 October 2002
Satisfied on: 23 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
23 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (22 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (29 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
28 January 2019Director's details changed for Mr Stephen Gabriel Miron on 28 January 2019 (2 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (24 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (24 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
26 January 2011Full accounts made up to 31 March 2010 (16 pages)
26 January 2011Full accounts made up to 31 March 2010 (16 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
18 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Location of register of members (1 page)
28 November 2008Director appointed michael damien connole (10 pages)
28 November 2008Director appointed michael damien connole (10 pages)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
18 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
18 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 June 2008Appointment terminated director ashley tabor (1 page)
10 June 2008Appointment terminated director ashley tabor (1 page)
19 May 2008Full accounts made up to 30 September 2007 (15 pages)
19 May 2008Full accounts made up to 30 September 2007 (15 pages)
14 April 2008Secretary appointed clive ronald potterell (2 pages)
14 April 2008Appointment terminated secretary owen mcgartoll (1 page)
14 April 2008Appointment terminated secretary owen mcgartoll (1 page)
14 April 2008Secretary appointed clive ronald potterell (2 pages)
3 March 2008Return made up to 20/12/07; no change of members (8 pages)
3 March 2008Return made up to 20/12/07; no change of members (8 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned;director resigned (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (2 pages)
9 August 2007Declaration of assistance for shares acquisition (15 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2007Declaration of assistance for shares acquisition (15 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2007Particulars of mortgage/charge (13 pages)
3 August 2007Particulars of mortgage/charge (13 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Return made up to 17/01/07; full list of members (3 pages)
17 April 2007Return made up to 17/01/07; full list of members (3 pages)
15 February 2007Full accounts made up to 31 August 2006 (17 pages)
15 February 2007Full accounts made up to 31 August 2006 (17 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
12 May 2006Return made up to 17/01/06; full list of members (3 pages)
12 May 2006Return made up to 17/01/06; full list of members (3 pages)
23 January 2006Full accounts made up to 31 August 2005 (16 pages)
23 January 2006Full accounts made up to 31 August 2005 (16 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
3 March 2005Full accounts made up to 31 August 2004 (16 pages)
3 March 2005Full accounts made up to 31 August 2004 (16 pages)
17 January 2005Return made up to 20/12/04; full list of members (9 pages)
17 January 2005Return made up to 20/12/04; full list of members (9 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
13 March 2004Full accounts made up to 31 August 2003 (15 pages)
13 March 2004Full accounts made up to 31 August 2003 (15 pages)
3 February 2004Return made up to 20/12/03; full list of members (9 pages)
3 February 2004Return made up to 20/12/03; full list of members (9 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
3 June 2003Full accounts made up to 31 August 2002 (15 pages)
3 June 2003Full accounts made up to 31 August 2002 (15 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
15 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
20 February 2002Full accounts made up to 31 August 2001 (14 pages)
20 February 2002Full accounts made up to 31 August 2001 (14 pages)
31 December 2001Return made up to 20/12/01; full list of members (11 pages)
31 December 2001Return made up to 20/12/01; full list of members (11 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
3 April 2001Full accounts made up to 31 August 2000 (15 pages)
3 April 2001Full accounts made up to 31 August 2000 (15 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
5 January 2001Return made up to 20/12/00; full list of members (8 pages)
5 January 2001Return made up to 20/12/00; full list of members (8 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director's particulars changed (1 page)
17 April 2000Full accounts made up to 31 August 1999 (15 pages)
17 April 2000Full accounts made up to 31 August 1999 (15 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
17 January 2000Return made up to 20/12/99; full list of members (10 pages)
17 January 2000Return made up to 20/12/99; full list of members (10 pages)
14 January 2000Director's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
20 April 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
20 April 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
30 December 1998Return made up to 20/12/98; no change of members (6 pages)
30 December 1998Return made up to 20/12/98; no change of members (6 pages)
30 October 1998Company name changed chrysalis radio north east limit ed\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed chrysalis radio north east limit ed\certificate issued on 02/11/98 (2 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Full accounts made up to 31 August 1997 (7 pages)
21 May 1998Full accounts made up to 31 August 1997 (7 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (4 pages)
23 February 1998New director appointed (4 pages)
23 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
2 January 1998Return made up to 20/12/97; no change of members (4 pages)
2 January 1998Return made up to 20/12/97; no change of members (4 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
10 April 1997Full accounts made up to 31 August 1996 (7 pages)
10 April 1997Full accounts made up to 31 August 1996 (7 pages)
8 January 1997Return made up to 20/12/96; full list of members (6 pages)
8 January 1997Return made up to 20/12/96; full list of members (6 pages)
20 November 1996Company name changed galaxy radio solent LIMITED\certificate issued on 21/11/96 (2 pages)
20 November 1996Company name changed galaxy radio solent LIMITED\certificate issued on 21/11/96 (2 pages)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1996Accounting reference date notified as 31/08 (1 page)
10 January 1996Accounting reference date notified as 31/08 (1 page)
22 December 1995Secretary resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
20 December 1995Incorporation (26 pages)
20 December 1995Incorporation (26 pages)