Company NameBelfast Radio Limited
Company StatusDissolved
Company Number03546490
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesDigital Seven Limited and Classicradio.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(19 years, 8 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameHugh Quentin Howard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStibb Hill House Stibb Hill
West Lavington
Devizes
Wiltshire
SN10 4LL
Secretary NameWendy Pallot
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleSecretary
Correspondence AddressRackledown Farm
Northwick Dundry
Bristol
BS41 8NW
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed09 October 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
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(17 years, 4 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 NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(17 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(17 years, 7 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
Appointed15 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehart.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

1 at £1Global Radio Digital Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 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 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
1 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
1 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 Mr Stephen Gabriel Miron 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)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
30 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (11 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 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 Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
11 December 2008Director and secretary appointed clive ronald potterell (3 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
5 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
3 May 2007Return made up to 15/04/07; full list of members (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 June 2006Director's particulars changed (1 page)
4 May 2006Return made up to 15/04/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 15/04/05; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 15/04/04; full list of members (5 pages)
18 March 2004Company name changed classicradio.com LIMITED\certificate issued on 18/03/04 (2 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Director resigned (1 page)
29 April 2003Return made up to 15/04/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 April 2002Return made up to 15/04/02; full list of members (6 pages)
3 December 2001New director appointed (3 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 May 2001Return made up to 15/04/01; full list of members (5 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 15/04/00; full list of members (7 pages)
24 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 July 1999New director appointed (3 pages)
2 July 1999New director appointed (3 pages)
2 July 1999Director resigned (1 page)
2 July 1999Secretary's particulars changed (1 page)
17 June 1999Company name changed digital seven LIMITED\certificate issued on 18/06/99 (2 pages)
21 April 1999Return made up to 15/04/99; full list of members (5 pages)
21 April 1999Registered office changed on 21/04/99 from: c/o gwr group PLC p o box 2345 3B2 westlea swindon wiltshire SN5 7HF (1 page)
19 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
5 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1998Registered office changed on 02/07/98 from: c/o gwr group PLC po box 2345 2B2 west lea swindon wiltshire SN5 7HF (1 page)
15 April 1998Incorporation (15 pages)