Company NameCore Digital Radio Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number03546920
CategoryPrivate Limited Company
Incorporation Date16 April 1998(25 years, 11 months ago)
Previous NameDigital Ten Limited

Business Activity

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

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(11 years, 5 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(25 years, 2 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameHugh Quentin Howard
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 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
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRackledown Farm
Northwick Dundry
Bristol
BS41 8NW
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 NameMr Nicholas Andrew Piggott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address21 Maidstone Street
Victoria Park
Bristol
BS3 4SW
Director NameMr Simon Charles Ward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 July 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm The Fox
Purton
Swindon
Wiltshire
SN5 4EF
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
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 NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(10 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameAhsley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(10 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 2008)
RoleManaging Director
Correspondence AddressApartment 11-02 The Knightsbridge Apartments
199 Knightsbridge
London
SW7 1RH
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 NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(10 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCompany Director
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)
RoleCS
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 NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(17 years, 7 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(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
Appointed16 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 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 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

11 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
11 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
19 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
18 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
25 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
30 April 2020Change of details for Global Radio Digital Limited as a person with significant control on 30 April 2020 (2 pages)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 July 2017Director's details changed for Mr Stephen Gabriel Miron on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Stephen Gabriel Miron on 18 July 2017 (2 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(6 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
24 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
24 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 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 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 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
2 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
2 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)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(6 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(6 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 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)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 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 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 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)
14 October 2009Director's details changed for Michael Damien Connole on 1 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 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)
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 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
1 July 2009Amended full accounts made up to 31 March 2008 (16 pages)
1 July 2009Amended full accounts made up to 31 March 2008 (16 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
23 December 2008Secretary appointed clive rionald potterell (2 pages)
23 December 2008Secretary appointed clive rionald potterell (2 pages)
19 December 2008Appointment terminated director and secretary richard manning (1 page)
19 December 2008Appointment terminated director and secretary richard manning (1 page)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
19 November 2008Appointment terminated director ahsley tabor (1 page)
19 November 2008Appointment terminated director ahsley tabor (1 page)
18 November 2008Appointment terminated director charles allen (1 page)
18 November 2008Appointment terminated director charles allen (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
5 August 2008Director appointed michael damien connole (4 pages)
5 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
25 June 2008Director appointed ahsley daniel tabor (4 pages)
25 June 2008Director appointed ahsley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
3 May 2007Return made up to 16/04/07; full list of members (5 pages)
3 May 2007Return made up to 16/04/07; full list of members (5 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
4 May 2006Return made up to 16/04/06; full list of members (7 pages)
4 May 2006Return made up to 16/04/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
10 November 2005Full accounts made up to 31 March 2005 (12 pages)
10 November 2005Full accounts made up to 31 March 2005 (12 pages)
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 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
25 April 2005Return made up to 16/04/05; full list of members (6 pages)
25 April 2005Return made up to 16/04/05; full list of members (6 pages)
30 October 2004Full accounts made up to 31 March 2004 (12 pages)
30 October 2004Full accounts made up to 31 March 2004 (12 pages)
27 April 2004Return made up to 16/04/04; full list of members (6 pages)
27 April 2004Return made up to 16/04/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
29 April 2003Return made up to 16/04/03; full list of members (5 pages)
29 April 2003Return made up to 16/04/03; full list of members (5 pages)
20 January 2003Full accounts made up to 31 March 2002 (10 pages)
20 January 2003Full accounts made up to 31 March 2002 (10 pages)
30 April 2002Return made up to 16/04/02; full list of members (5 pages)
30 April 2002Return made up to 16/04/02; full list of members (5 pages)
14 November 2001Full accounts made up to 31 March 2001 (9 pages)
14 November 2001Full accounts made up to 31 March 2001 (9 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
15 May 2001Return made up to 16/04/01; full list of members (5 pages)
15 May 2001Return made up to 16/04/01; full list of members (5 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
18 April 2001Company name changed digital ten LIMITED\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed digital ten LIMITED\certificate issued on 18/04/01 (2 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 16/04/00; full list of members (5 pages)
21 April 2000Return made up to 16/04/00; full list of members (5 pages)
24 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
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)
21 April 1999Return made up to 16/04/99; full list of members (5 pages)
21 April 1999Return made up to 16/04/99; 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)
19 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
5 October 1998Resolutions
  • ELRES ‐ Elective resolution
(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 westlea swindon wiltshire SN5 7HF (1 page)
2 July 1998Registered office changed on 02/07/98 from: c/o gwr group PLC po box 2345 2B2 westlea swindon wiltshire SN5 7HF (1 page)
16 April 1998Incorporation (15 pages)
16 April 1998Incorporation (15 pages)