London
W1U 1QX
Director Name | Mr Steven West |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2017(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 20 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Lakeside Western Road Portsmouth PO6 3EN |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2015(17 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 20 February 2018) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Jeffrey Bernard Cohen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Broadcasting |
Country of Residence | United Kingdom |
Correspondence Address | 12a Daleham Gardens London NW3 5DA |
Director Name | Mr Karl Heinz Miosga |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Timothy Gordon Ashburner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Claymoor Park Booker Marlow Buckinghamshire SL7 3DL |
Secretary Name | Mr Karl Heinz Miosga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Broadcast Consultant |
Correspondence Address | 15 Nairn Court 7 Trinity Road Wimbledon London SW19 8QT |
Director Name | Simon Nicholas John Spanswick |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 17 The Priory Priory Park London SE3 9XA |
Director Name | Mr David Ian Olney |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(19 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Hewitt Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(19 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | wrnbroadcast.com |
---|
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | World Radio Network LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Application to strike the company off the register (3 pages) |
24 November 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
6 October 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Steven West as a director on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Steven West as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page) |
23 August 2017 | Change of details for Wrn Broadcast Limited as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Wrn Broadcast Limited as a person with significant control on 23 August 2017 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Termination of appointment of David Ian Olney as a director on 28 November 2016 (1 page) |
9 December 2016 | Termination of appointment of David Ian Olney as a director on 28 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 28 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 28 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
21 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 February 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
26 February 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
26 February 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 33 Wigmore Street London W1U 1QX on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 33 Wigmore Street London W1U 1QX on 24 February 2015 (1 page) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Mr Karl Heinz Miosga on 22 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Karl Heinz Miosga on 22 February 2012 (2 pages) |
11 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
16 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 January 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
23 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
23 January 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 7-9 swallow street london W1B 4DT (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 7-9 swallow street london W1B 4DT (1 page) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
16 March 2007 | Return made up to 20/10/06; full list of members (2 pages) |
16 March 2007 | Return made up to 20/10/06; full list of members (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 December 2005 | Return made up to 20/10/05; full list of members (2 pages) |
13 December 2005 | Return made up to 20/10/05; full list of members (2 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Return made up to 20/10/04; full list of members (2 pages) |
16 February 2005 | Return made up to 20/10/04; full list of members (2 pages) |
16 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (1 page) |
12 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 January 2003 | Return made up to 20/10/02; full list of members (7 pages) |
31 January 2003 | Return made up to 20/10/02; full list of members (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
13 November 2000 | Return made up to 20/10/00; full list of members
|
13 November 2000 | Return made up to 20/10/00; full list of members
|
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 February 2000 | Return made up to 20/10/99; full list of members (6 pages) |
15 February 2000 | Return made up to 20/10/99; full list of members (6 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 June 1999 | Resolutions
|
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 November 1998 | Return made up to 20/10/98; full list of members
|
17 November 1998 | Return made up to 20/10/98; full list of members
|
16 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
16 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
20 October 1997 | Incorporation (20 pages) |
20 October 1997 | Incorporation (20 pages) |