Company NameSmooth Digital Radio Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number04054273
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Previous Names976th Shelf Trading Company Limited and Saga Regional Digital Radio Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(22 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMr Timothy Bruce Bull
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oak House
Mill Lane Frittenden
Cranbrook
Kent
TN17 2DR
Director NameMr Ronald John Coles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressManor Farm Main Street
Upton
Newark
Nottinghamshire
NG23 5ST
Secretary NameMr Richard John Fraser
NationalityBritish
StatusResigned
Appointed09 October 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillside Avenue
Canterbury
Kent
CT2 8EZ
Secretary NameMr Stuart Michael Howard
NationalityBritish
StatusResigned
Appointed17 October 2000(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameRoger Michael De Haan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2004)
RoleChairman
Correspondence AddressFlat 1 The Saga Building
Middelburg Square
Folkestone
Kent
CT20 1AZ
Secretary NameJohn Davies
NationalityBritish
StatusResigned
Appointed08 December 2006(6 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Park View Mill Lane
Bridge
Canterbury
Kent
CT4 5LH
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 February 2009)
RoleMedia Executive
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameMr Samuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Secretary NameMr Colin David Everitt
StatusResigned
Appointed01 April 2013(12 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed31 March 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
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(15 years 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 Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(15 years, 2 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
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(15 years, 2 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(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiterealradioyorkshire.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

2.5m at £1Real & Smooth LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
3 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
6 September 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
26 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,532,443
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,532,443
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (8 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 Darren David Singer as a director on 9 November 2015 (2 pages)
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 secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak 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 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,532,443
(5 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,532,443
(5 pages)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 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)
20 February 2015Auditor's resignation (1 page)
20 February 2015Auditor's resignation (1 page)
20 February 2015Section 519 auditor's resignation (1 page)
20 February 2015Section 519 auditor's resignation (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,532,443
(5 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,532,443
(5 pages)
15 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
15 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
10 April 2014Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages)
10 April 2014Termination of appointment of Mark Lee as a director (2 pages)
10 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
10 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
10 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
10 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
10 April 2014Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages)
10 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
10 April 2014Appointment of Clive Ronald Potterell as a secretary (3 pages)
10 April 2014Appointment of Clive Ronald Potterell as a secretary (3 pages)
10 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
10 April 2014Termination of appointment of Mark Lee as a director (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
21 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2,532,443
(4 pages)
21 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2,532,443
(4 pages)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
4 December 2012Full accounts made up to 31 March 2012 (10 pages)
4 December 2012Full accounts made up to 31 March 2012 (10 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Termination of appointment of Sarah Davis as a director (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Sarah Davis as a director (2 pages)
2 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
7 October 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
7 October 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from 1 Scott Place Manchester Lancashire M3 3GG on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 1 Scott Place Manchester Lancashire M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
16 June 2010Full accounts made up to 31 March 2010 (12 pages)
16 June 2010Full accounts made up to 31 March 2010 (12 pages)
12 January 2010Full accounts made up to 31 March 2009 (12 pages)
12 January 2010Full accounts made up to 31 March 2009 (12 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
8 October 2009Appointment of Mr Samuel Alan Buckley as a director (3 pages)
8 October 2009Appointment of Mr Samuel Alan Buckley as a director (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
4 March 2009Appointment terminated director john myers (1 page)
4 March 2009Appointment terminated director john myers (1 page)
6 January 2009Full accounts made up to 31 March 2008 (14 pages)
6 January 2009Full accounts made up to 31 March 2008 (14 pages)
17 December 2008Director appointed philip edward boardman (4 pages)
17 December 2008Director appointed philip edward boardman (4 pages)
26 August 2008Return made up to 16/08/08; full list of members (3 pages)
26 August 2008Return made up to 16/08/08; full list of members (3 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
15 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
12 August 2007Return made up to 16/08/07; full list of members (5 pages)
12 August 2007Return made up to 16/08/07; full list of members (5 pages)
13 March 2007Nc inc already adjusted 30/01/07 (2 pages)
13 March 2007Ad 30/01/07--------- £ si 1532443@1=1532443 £ ic 1000000/2532443 (2 pages)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2007Nc inc already adjusted 30/01/07 (2 pages)
13 March 2007Ad 30/01/07--------- £ si 1532443@1=1532443 £ ic 1000000/2532443 (2 pages)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 March 2007Company name changed saga regional digital radio limi ted\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed saga regional digital radio limi ted\certificate issued on 12/03/07 (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (4 pages)
27 February 2007New director appointed (4 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page)
20 February 2007Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
13 November 2006Full accounts made up to 31 January 2006 (11 pages)
13 November 2006Full accounts made up to 31 January 2006 (11 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Return made up to 16/08/06; full list of members (2 pages)
18 August 2006Return made up to 16/08/06; full list of members (2 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Full accounts made up to 31 January 2005 (11 pages)
2 December 2005Full accounts made up to 31 January 2005 (11 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 16/08/05; full list of members (3 pages)
17 August 2005Return made up to 16/08/05; full list of members (3 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
11 October 2004Full accounts made up to 31 January 2004 (11 pages)
11 October 2004Full accounts made up to 31 January 2004 (11 pages)
13 September 2004Return made up to 16/08/04; full list of members (8 pages)
13 September 2004Return made up to 16/08/04; full list of members (8 pages)
17 October 2003Full accounts made up to 31 January 2003 (10 pages)
17 October 2003Full accounts made up to 31 January 2003 (10 pages)
18 August 2003Return made up to 16/08/03; full list of members (8 pages)
18 August 2003Return made up to 16/08/03; full list of members (8 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
12 December 2002Nc inc already adjusted 26/11/02 (1 page)
12 December 2002Ad 26/11/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
12 December 2002Ad 26/11/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2002Nc inc already adjusted 26/11/02 (1 page)
28 August 2002Return made up to 16/08/02; full list of members (8 pages)
28 August 2002Return made up to 16/08/02; full list of members (8 pages)
14 June 2002Full accounts made up to 31 January 2002 (10 pages)
14 June 2002Full accounts made up to 31 January 2002 (10 pages)
11 September 2001Return made up to 16/08/01; full list of members (7 pages)
11 September 2001Return made up to 16/08/01; full list of members (7 pages)
29 March 2001Secretary's particulars changed (1 page)
29 March 2001Secretary's particulars changed (1 page)
22 November 2000Accounting reference date extended from 01/01/02 to 31/01/02 (1 page)
22 November 2000Accounting reference date extended from 01/01/02 to 31/01/02 (1 page)
9 November 2000Registered office changed on 09/11/00 from: the saga building enbrock park folkestone kent CT20 3SE (1 page)
9 November 2000Registered office changed on 09/11/00 from: the saga building enbrock park folkestone kent CT20 3SE (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
1 November 2000Company name changed 976TH shelf trading company limi ted\certificate issued on 02/11/00 (2 pages)
1 November 2000Company name changed 976TH shelf trading company limi ted\certificate issued on 02/11/00 (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (3 pages)
17 October 2000New director appointed (3 pages)
17 October 2000New director appointed (3 pages)
17 October 2000New director appointed (3 pages)
17 October 2000Memorandum and Articles of Association (16 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (3 pages)
17 October 2000Accounting reference date extended from 31/08/01 to 01/01/02 (1 page)
17 October 2000Registered office changed on 17/10/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
17 October 2000New director appointed (3 pages)
17 October 2000Accounting reference date extended from 31/08/01 to 01/01/02 (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Memorandum and Articles of Association (16 pages)
17 October 2000Registered office changed on 17/10/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
17 October 2000New secretary appointed (2 pages)
16 August 2000Incorporation (22 pages)
16 August 2000Incorporation (22 pages)