Company NameRadiohead Trademark Limited
Company StatusActive
Company Number03408040
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Charles Greenwood
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address21 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Jonathan Richard Guy Greenwood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address21 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Edward John O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address21 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NamePhilip James Selway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address21 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Thomas Edward Yorke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address21 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Secretary NamePhilip James Selway
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 year, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

15 January 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
9 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
2 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 July 2019Confirmation statement made on 24 July 2019 with updates (3 pages)
8 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
8 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(9 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(9 pages)
5 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(9 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(9 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
15 December 2012Director's details changed for Mr Edward John O Brien on 1 October 2009 (2 pages)
15 December 2012Director's details changed for Mr Edward John O Brien on 1 October 2009 (2 pages)
15 December 2012Director's details changed for Mr Edward John O Brien on 1 October 2009 (2 pages)
5 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (9 pages)
26 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 February 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
25 February 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Edward John O`Brien on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Edward John O`Brien on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Edward John O`Brien on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Thomas Edward Yorke on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Jonathan Richard Guy Greenwood on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Thomas Edward Yorke on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Jonathan Richard Guy Greenwood on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Jonathan Richard Guy Greenwood on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Thomas Edward Yorke on 1 October 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 3RD floor 142 new cavendish street london W1W 6YF (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Return made up to 24/07/09; full list of members (5 pages)
4 August 2009Location of debenture register (1 page)
4 August 2009Registered office changed on 04/08/2009 from 3RD floor 142 new cavendish street london W1W 6YF (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Return made up to 24/07/09; full list of members (5 pages)
4 August 2009Location of register of members (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
25 July 2008Return made up to 24/07/08; full list of members (5 pages)
25 July 2008Return made up to 24/07/08; full list of members (5 pages)
29 April 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
29 April 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
8 August 2007Location of debenture register (1 page)
8 August 2007Return made up to 24/07/07; full list of members (4 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Registered office changed on 08/08/07 from: 4TH floor 142 new cavendish street london W1W 6YF (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Return made up to 24/07/07; full list of members (4 pages)
8 August 2007Registered office changed on 08/08/07 from: 4TH floor 142 new cavendish street london W1W 6YF (1 page)
27 March 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
27 March 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
26 July 2006Return made up to 24/07/06; full list of members (4 pages)
26 July 2006Return made up to 24/07/06; full list of members (4 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
1 August 2005Return made up to 24/07/05; full list of members (4 pages)
1 August 2005Return made up to 24/07/05; full list of members (4 pages)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
5 October 2004Return made up to 24/07/04; full list of members (9 pages)
5 October 2004Return made up to 24/07/04; full list of members (9 pages)
30 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
30 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
26 August 2003Return made up to 24/07/03; full list of members (9 pages)
26 August 2003Return made up to 24/07/03; full list of members (9 pages)
4 December 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
4 December 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
9 October 2002Return made up to 24/07/02; full list of members (9 pages)
9 October 2002Return made up to 24/07/02; full list of members (9 pages)
25 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
25 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
5 September 2001Return made up to 24/07/01; full list of members (8 pages)
5 September 2001Return made up to 24/07/01; full list of members (8 pages)
21 March 2001Registered office changed on 21/03/01 from: 19 abinger road london W4 1EU (1 page)
21 March 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
21 March 2001Registered office changed on 21/03/01 from: 19 abinger road london W4 1EU (1 page)
21 March 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
27 July 2000Return made up to 24/07/00; full list of members (8 pages)
27 July 2000Return made up to 24/07/00; full list of members (8 pages)
10 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
10 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
8 August 1999Return made up to 24/07/99; no change of members (6 pages)
8 August 1999Return made up to 24/07/99; no change of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: 6 lansdowne mews london W11 3BH (1 page)
22 June 1999Registered office changed on 22/06/99 from: 6 lansdowne mews london W11 3BH (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
9 March 1999New secretary appointed (2 pages)
5 August 1998Return made up to 24/07/98; full list of members (8 pages)
5 August 1998Return made up to 24/07/98; full list of members (8 pages)
5 November 1997Ad 29/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1997Ad 29/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997New director appointed (2 pages)
24 July 1997Incorporation (20 pages)
24 July 1997Incorporation (20 pages)