Company NameLBC Radio Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number03143623
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)
Previous NamesBrookfind Limited and London News Radio Limited

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, 7 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 Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr James Martyn Wheatley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Hasluck Gardens
New Barnet
Barnet
Hertfordshire
EN5 1HS
Director NameMr Stewart Peter Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown, Vale Of Health
London
NW3 1BB
Secretary NameMr James Martyn Wheatley
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Hasluck Gardens
New Barnet
Barnet
Hertfordshire
EN5 1HS
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameClarence Edwin Blackwell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address12 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DH
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 1996(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameMr John Michael Coldwell Parcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(1 month after company formation)
Appointment Duration3 years (resigned 05 March 1999)
RoleManaging Director
Country of ResidenceGBR
Correspondence AddressBrownings House
Camps End Castle Camps
Cambridge
CB1 6TR
Director NameNigel John Reeve
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(10 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressLittle Bletchenden
Bletchenden
Headcorn
Kent
TN27 9JB
Secretary NameMhari Jean Olaore
NationalityBritish
StatusResigned
Appointed30 July 1997(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressRebels Roost
Finches Lane
Twyford
Hampshire
SO21 1QF
Director NameMr James Henry Scorer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Flanchford Road
Stamford Brook
London
W12 9ND
Director NameMr Mark William Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2002)
RoleEditor In Chief
Country of ResidenceEngland
Correspondence Address53 Grand Avenue
London
N10 3BS
Director NameMr Mark Roy Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Carless Avenue
Birmingham
West Midlands
B17 9BN
Director NameMr Philip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSnowford House Snowford Hill
Long Itchington
Southam
Warwickshire
CV47 9QE
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Antony Thomas Lloyd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(9 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2007)
RoleRadio Station Manager
Country of ResidenceEngland
Correspondence Address12 Royal Standard House
Standard Hill
Nottingham
Nottinghamshire
NG1 6FX
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 47 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, 8 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
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed13 March 2008(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2008(12 years, 10 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, 7 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
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelbc.co.uk

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

22m at £1Global Radio Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,965,000
Net Worth-£1,976,000
Current Liabilities£1,994,000

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week 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

Filing History

13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
4 January 2022Notice 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)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (27 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
5 January 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 statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 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 (24 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 2017Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 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)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 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 22,025,000
(7 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 22,025,000
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (16 pages)
24 December 2015Full accounts made up to 31 March 2015 (16 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
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)
23 November 2015Appointment of Mr Darren David Singer as a director 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 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 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 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)
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)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 22,025,000
(7 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 22,025,000
(7 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 December 2014Satisfaction of charge 4 in full (4 pages)
18 December 2014Satisfaction of charge 4 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 22,025,000
(7 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 22,025,000
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 January 2013Auditor's resignation (8 pages)
10 January 2013Auditor's resignation (8 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 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 1 (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 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 3 (3 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 4 (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 (7 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 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 (7 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
5 February 2010Full accounts made up to 31 March 2009 (20 pages)
5 February 2010Full accounts made up to 31 March 2009 (20 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual 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: 3 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 3 (17 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 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel 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)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Michael Damien Connole 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 Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole 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)
1 October 2009Director appointed stephen gabriel miron (2 pages)
1 October 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)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
28 November 2008Director appointed michael damien connole (10 pages)
28 November 2008Director appointed michael damien connole (10 pages)
20 November 2008Appointment terminated director mark evans (1 page)
20 November 2008Appointment terminated director mark evans (1 page)
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 29 the water gardens london W2 2DB (1 page)
14 October 2008Registered office changed on 14/10/2008 from 29 the water gardens london W2 2DB (1 page)
7 October 2008Registered office changed on 07/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
7 October 2008Registered office changed on 07/10/2008 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: 2 (9 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
11 April 2008Appointment terminated secretary owen mcgartoll (1 page)
11 April 2008Secretary appointed clive ronald potterell (2 pages)
11 April 2008Appointment terminated secretary owen mcgartoll (1 page)
11 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)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2007New secretary appointed (2 pages)
15 August 2007Nc inc already adjusted 31/07/07 (1 page)
15 August 2007Nc inc already adjusted 31/07/07 (1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2007Secretary 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 2007Director resigned (1 page)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Declaration of assistance for shares acquisition (15 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Declaration of assistance for shares acquisition (15 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (2 pages)
3 August 2007Particulars of mortgage/charge (13 pages)
3 August 2007Particulars of mortgage/charge (13 pages)
15 February 2007Full accounts made up to 31 August 2006 (18 pages)
15 February 2007Full accounts made up to 31 August 2006 (18 pages)
8 January 2007Return made up to 20/12/06; full list of members (3 pages)
8 January 2007Return made up to 20/12/06; full list of members (3 pages)
9 March 2006Return made up to 20/12/05; full list of members (3 pages)
9 March 2006Return made up to 20/12/05; full list of members (3 pages)
23 January 2006Full accounts made up to 31 August 2005 (17 pages)
23 January 2006Full accounts made up to 31 August 2005 (17 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
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)
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 (7 pages)
17 January 2005Return made up to 20/12/04; full list of members (7 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 (17 pages)
13 March 2004Full accounts made up to 31 August 2003 (17 pages)
22 January 2004Return made up to 20/12/03; full list of members (7 pages)
22 January 2004Return made up to 20/12/03; full list of members (7 pages)
27 October 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
27 October 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
12 June 2003Full accounts made up to 30 September 2002 (17 pages)
12 June 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
12 June 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
12 June 2003Full accounts made up to 30 September 2002 (17 pages)
7 April 2003Accounting reference date extended from 30/08/02 to 31/08/02 (1 page)
7 April 2003Accounting reference date extended from 30/08/02 to 31/08/02 (1 page)
12 February 2003Return made up to 20/12/02; full list of members (8 pages)
12 February 2003Ad 26/09/02--------- £ si 4020987@1=4020987 £ ic 1804013/5825000 (1 page)
12 February 2003Return made up to 20/12/02; full list of members (8 pages)
12 February 2003Ad 26/09/02--------- £ si 4020987@1=4020987 £ ic 1804013/5825000 (1 page)
12 February 2003£ nc 3000000/5825000 26/09/02 (1 page)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2003£ nc 3000000/5825000 26/09/02 (1 page)
26 November 2002New director appointed (4 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (4 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
25 November 2002Accounting reference date shortened from 30/09/02 to 30/08/02 (1 page)
25 November 2002Accounting reference date shortened from 30/09/02 to 30/08/02 (1 page)
22 November 2002Registered office changed on 22/11/02 from: 200,gray`s inn road london WC1X 8XZ (1 page)
22 November 2002Registered office changed on 22/11/02 from: 200,gray`s inn road london WC1X 8XZ (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
8 November 2002Company name changed london news radio LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed london news radio LIMITED\certificate issued on 08/11/02 (2 pages)
3 October 2002Full accounts made up to 30 September 2001 (15 pages)
3 October 2002Full accounts made up to 30 September 2001 (15 pages)
8 July 2002Auditor's resignation (1 page)
8 July 2002Auditor's resignation (1 page)
7 February 2002Ad 24/03/97--------- £ si 50000@1 (2 pages)
7 February 2002Ad 24/03/97--------- £ si 50000@1 (2 pages)
2 January 2002Return made up to 20/12/01; full list of members (9 pages)
2 January 2002Return made up to 20/12/01; full list of members (9 pages)
27 July 2001Full accounts made up to 30 September 2000 (17 pages)
27 July 2001Full accounts made up to 30 September 2000 (17 pages)
19 January 2001Return made up to 04/01/01; full list of members (9 pages)
19 January 2001Return made up to 04/01/01; full list of members (9 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 January 2001Nc inc already adjusted 31/03/00 (1 page)
8 January 2001Ad 31/03/00--------- £ si 917623@1=917623 £ ic 886390/1804013 (2 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 January 2001Nc inc already adjusted 31/03/00 (1 page)
8 January 2001Ad 31/03/00--------- £ si 917623@1=917623 £ ic 886390/1804013 (2 pages)
13 December 2000Ad 31/03/00--------- £ si 11565@1=11565 £ ic 824825/836390 (24 pages)
13 December 2000Ad 31/03/00--------- £ si 11565@1=11565 £ ic 824825/836390 (24 pages)
13 July 2000Full accounts made up to 30 September 1999 (17 pages)
13 July 2000Full accounts made up to 30 September 1999 (17 pages)
20 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
9 July 1999Full accounts made up to 30 September 1998 (17 pages)
9 July 1999Full accounts made up to 30 September 1998 (17 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
27 January 1999Return made up to 04/01/99; no change of members (14 pages)
27 January 1999Return made up to 04/01/99; no change of members (14 pages)
21 July 1998Full accounts made up to 30 September 1997 (16 pages)
21 July 1998Full accounts made up to 30 September 1997 (16 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
28 January 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
28 January 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
2 January 1998Ad 27/03/97-31/07/97 £ si 37825@1=37825 £ ic 787000/824825 (2 pages)
2 January 1998Ad 27/03/97-31/07/97 £ si 37825@1=37825 £ ic 787000/824825 (2 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (17 pages)
1 August 1997Full accounts made up to 30 September 1996 (17 pages)
13 May 1997Ad 26/03/97--------- £ si 297000@1=297000 £ ic 490000/787000 (2 pages)
13 May 1997Ad 26/03/97--------- £ si 297000@1=297000 £ ic 490000/787000 (2 pages)
3 April 1997£ nc 710000/1420000 26/03/97 (1 page)
3 April 1997Memorandum and Articles of Association (8 pages)
3 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1997£ nc 710000/1420000 26/03/97 (1 page)
3 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1997Memorandum and Articles of Association (8 pages)
3 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 February 1997Ad 10/05/96--------- £ si 330000@1 (2 pages)
6 February 1997Ad 10/05/96--------- £ si 330000@1 (2 pages)
6 February 1997Return made up to 04/01/97; full list of members (15 pages)
6 February 1997Return made up to 04/01/97; full list of members (15 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
8 March 1996Ad 09/02/96--------- £ si 127998@1=127998 £ ic 2/128000 (2 pages)
8 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 March 1996Ad 09/02/96--------- £ si 32000@1=32000 £ ic 128000/160000 (2 pages)
8 March 1996£ nc 1000/710000 09/02/96 (1 page)
8 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 March 1996Ad 09/02/96--------- £ si 32000@1=32000 £ ic 128000/160000 (2 pages)
8 March 1996£ nc 1000/710000 09/02/96 (1 page)
8 March 1996Ad 09/02/96--------- £ si 127998@1=127998 £ ic 2/128000 (2 pages)
8 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (3 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 February 1996Accounting reference date notified as 30/09 (1 page)
28 February 1996Accounting reference date notified as 30/09 (1 page)
30 January 1996New secretary appointed;new director appointed (3 pages)
30 January 1996New secretary appointed;new director appointed (3 pages)
30 January 1996New director appointed (6 pages)
30 January 1996New director appointed (6 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Secretary resigned (2 pages)
28 January 1996Registered office changed on 28/01/96 from: 120 east road london N1 6AA. (1 page)
28 January 1996Registered office changed on 28/01/96 from: 120 east road london N1 6AA. (1 page)
28 January 1996Secretary resigned (2 pages)
28 January 1996Director resigned (2 pages)
23 January 1996Company name changed brookfind LIMITED\certificate issued on 23/01/96 (2 pages)
23 January 1996Company name changed brookfind LIMITED\certificate issued on 23/01/96 (2 pages)
4 January 1996Incorporation (15 pages)
4 January 1996Incorporation (15 pages)