Company NameRadio Results Limited
DirectorsCheryl Mara Levy and Grant Jonathan Levy
Company StatusDissolved
Company Number03840480
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameCheryl Mara Levy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months
RoleHousewife
Correspondence Address40 Silverston Way
Stanmore
Middlesex
HA7 4HR
Director NameGrant Jonathan Levy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months
RoleRadio Consultant
Correspondence Address40 Silverston Way
Stanmore
Middlesex
HA7 4HR
Secretary NameCheryl Mara Levy
NationalityBritish
StatusCurrent
Appointed14 September 2000(1 year after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address40 Silverston Way
Stanmore
Middlesex
HA7 4HR
Director NameDavid Maxwell Pepper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleProperty Consultant
Correspondence Address10 Hereford Gardens
Pinner
Middlesex
HA5 5JR
Secretary NameLeatrice Shirling
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleHousewife
Correspondence Address10 Hereford Gardens
Pinner
Middlesex
HA5 5JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWestgate Chambers
81 Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£149,672
Gross Profit£94,318
Net Worth-£55,282
Cash£153
Current Liabilities£103,385

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 December 2004Dissolved (1 page)
20 September 2004Completion of winding up (1 page)
19 April 2004Order of court to wind up (3 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004Strike-off action suspended (1 page)
27 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
3 October 2002Return made up to 13/09/02; full list of members (7 pages)
24 September 2001Return made up to 13/09/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
11 April 2001Registered office changed on 11/04/01 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
4 October 2000Return made up to 13/09/00; full list of members (6 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1999Incorporation (20 pages)