London
SE1 9GF
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Radio Operating Officer |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Jonathan Philip Pryce Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Radio Operating Officer |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Keir Edward Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 82 Brondesbury Road Queens Park London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast BT7 1EB Northern Ireland |
Director Name | Mr Anthony David Tompkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.talk-radio.co.uk |
---|---|
Telephone | 020 79597800 |
Telephone region | London |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
8 August 2023 | Change of details for The Wireless Group Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
---|---|
7 August 2023 | Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages) |
7 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
4 August 2023 | Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages) |
4 August 2023 | Change of details for The Wireless Group Holdings Ltd as a person with significant control on 2 December 2016 (2 pages) |
4 August 2023 | Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages) |
4 August 2023 | Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages) |
5 April 2023 | Accounts for a dormant company made up to 3 July 2022 (6 pages) |
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
8 November 2022 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
11 April 2022 | Accounts for a dormant company made up to 27 June 2021 (6 pages) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 28 June 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
2 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
26 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
27 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
10 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
13 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
11 October 2005 | New secretary appointed;new director appointed (3 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (4 pages) |
11 October 2005 | New secretary appointed;new director appointed (3 pages) |
11 October 2005 | New director appointed (4 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members
|
28 September 2004 | Return made up to 29/08/04; full list of members
|
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
18 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 February 2002 | Return made up to 04/02/02; full list of members (5 pages) |
18 February 2002 | Return made up to 04/02/02; full list of members (5 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Return made up to 04/02/01; full list of members (5 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Return made up to 04/02/01; full list of members (5 pages) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | Location of register of members (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | Director resigned (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
15 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Company name changed talksport LIMITED\certificate issued on 08/02/00 (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Company name changed talksport LIMITED\certificate issued on 08/02/00 (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
10 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
10 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (17 pages) |
4 February 1999 | Incorporation (17 pages) |