London
SE1 9GF
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 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(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Donnach Joseph O'Driscoll |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment D1 Montevetro Building 100 Battersea Church Road London SW11 3YL |
Director Name | Mr Adrian Mervyn Robinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Glenard Hall Goatstown Road Clonskeagh Dublin 14 Irish |
Secretary Name | Mr Adrian Mervyn Robinson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Glenard Hall Goatstown Road Clonskeagh Dublin 14 Irish |
Director Name | Beate Appel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 2005) |
Role | Manager |
Correspondence Address | Naugarder Str 43 Berlin D-10409 Foreign |
Director Name | Rainer Poelmann |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | Igelpfad 21a Kleinmachnow D 14532 Germany |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 May 2016) |
Role | Man Direct |
Country of Residence | Northern Ireland |
Correspondence Address | Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA |
Secretary Name | James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Faraday House Birchwood Park Warrington WA3 6FZ |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(10 years 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(10 years 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(10 years 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(15 years 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 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | utvmedia.co.uk |
---|
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 |
1 at £1 | Utv Media (Gb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
26 September 2003 | Delivered on: 3 October 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
7 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
7 August 2023 | Change of details for Wireless Group Media (Gb) Limited as a person with significant control on 6 April 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) |
4 August 2023 | Director's details changed for Mr Scott William Taunton 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) |
10 November 2022 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page) |
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 March 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 (5 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) |
3 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
21 September 2018 | Appointment of Mr Michael Charles Gill as a director on 21 September 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
26 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 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) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
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 | 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) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 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 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 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) |
3 March 2016 | Change of name notice (2 pages) |
3 March 2016 | Change of name notice (2 pages) |
3 March 2016 | Company name changed utv radio LIMITED\certificate issued on 03/03/16
|
3 March 2016 | Company name changed utv radio LIMITED\certificate issued on 03/03/16
|
17 February 2016 | Director's details changed for Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Scott William Taunton on 31 October 2015 (2 pages) |
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
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) |
27 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 January 2012 | Termination of appointment of a director (1 page) |
13 January 2012 | Termination of appointment of a director (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
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 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 22 November 2010 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for John Mccann on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for John Mccann on 31 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for James Robinson Downey on 31 December 2009 (1 page) |
14 January 2010 | Director's details changed for Scott William Taunton on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Scott William Taunton on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Secretary's details changed for James Robinson Downey on 31 December 2009 (1 page) |
22 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 October 2008 | Full accounts made up to 31 December 2006 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2006 (12 pages) |
8 February 2008 | Return made up to 04/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 04/12/07; full list of members (3 pages) |
23 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 January 2006 | Return made up to 04/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 04/12/05; full list of members (3 pages) |
9 December 2005 | Memorandum and Articles of Association (17 pages) |
9 December 2005 | Memorandum and Articles of Association (17 pages) |
28 November 2005 | Company name changed absolute radio (uk) LIMITED\certificate issued on 28/11/05 (2 pages) |
28 November 2005 | Company name changed absolute radio (uk) LIMITED\certificate issued on 28/11/05 (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: suite 12 pegaxis house 61 victoria road surbiton london KT6 4JX (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: suite 12 pegaxis house 61 victoria road surbiton london KT6 4JX (1 page) |
9 September 2005 | Ad 03/08/05--------- si 4@1=4 ic 297/301 (2 pages) |
9 September 2005 | Ad 03/08/05--------- si 4@1=4 ic 297/301 (2 pages) |
23 December 2004 | Return made up to 04/12/04; full list of members (9 pages) |
23 December 2004 | Return made up to 04/12/04; full list of members (9 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 January 2004 | Return made up to 04/12/03; full list of members
|
7 January 2004 | Return made up to 04/12/03; full list of members
|
7 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 October 2003 | Particulars of mortgage/charge (9 pages) |
3 October 2003 | Particulars of mortgage/charge (9 pages) |
7 January 2003 | Return made up to 04/12/02; full list of members
|
7 January 2003 | Return made up to 04/12/02; full list of members
|
15 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
15 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
11 July 2002 | Resolutions
|
11 July 2002 | Resolutions
|
4 July 2002 | Resolutions
|
4 July 2002 | Resolutions
|
4 April 2002 | Registered office changed on 04/04/02 from: po box 31386 100 battersea church road london SW11 3ZJ (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: po box 31386 100 battersea church road london SW11 3ZJ (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
26 February 2002 | Ad 01/02/02--------- £ si 198@1=198 £ ic 99/297 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Ad 01/02/02--------- £ si 198@1=198 £ ic 99/297 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: crwys house 33 crwys road cardiff south glamorgan CFR24 4YF (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: crwys house 33 crwys road cardiff south glamorgan CFR24 4YF (1 page) |
26 January 2002 | Ad 04/12/01--------- £ si 98@1 (2 pages) |
26 January 2002 | Ad 04/12/01--------- £ si 98@1 (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
18 January 2002 | Ad 04/12/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Ad 04/12/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 December 2001 | Incorporation (18 pages) |
4 December 2001 | Incorporation (18 pages) |