Company NameOff The Air Limited
Company StatusDissolved
Company Number05124045
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NamesComplete Radio Broadcasting Limited and Celador Radio Broadcasting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Adrian Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Long Acre
London
WC2E 9LG
Director NameMr Stephen John Dover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Long Acre
London
WC2E 9LG
Secretary NameMr Mark Alasdair Smith Johnson
NationalityBritish
StatusClosed
Appointed19 September 2008(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Long Acre
London
WC2E 9LG
Secretary NameMr Stephen John Dover
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Director NameTimothy John Blackmore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Chenies House
Corney Reach Way
London
W4 2TR
Director NameSimon Andrew Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2006)
RoleCompany Director
Correspondence Address3a Pembridge Crescent
London
W11 3DT
Director NameChristopher John Tarrant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2008)
RoleTV Presenter
Correspondence AddressRiver Lodge
59 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameJames William Charles Moir
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawn Elm Park Road
Pinner
Middlesex
HA5 3LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address39 Long Acre
London
WC2E 9LG
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

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
6 July 2012Director's details changed for Mr Stephen John Dover on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Stephen John Dover on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Stephen John Dover on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page)
6 July 2012Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 962,531
(5 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 962,531
(5 pages)
25 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
8 November 2008Company name changed celador radio broadcasting LIMITED\certificate issued on 10/11/08 (2 pages)
8 November 2008Company name changed celador radio broadcasting LIMITED\certificate issued on 10/11/08 (2 pages)
7 November 2008Secretary appointed mr mark alasdair smith johnson (1 page)
7 November 2008Director appointed mr stephen john dover (2 pages)
7 November 2008Secretary appointed mr mark alasdair smith johnson (1 page)
7 November 2008Director appointed mr stephen john dover (2 pages)
7 November 2008Appointment Terminated Secretary stephen dover (1 page)
7 November 2008Appointment terminated secretary stephen dover (1 page)
21 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
21 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
14 July 2008Return made up to 10/05/08; full list of members (4 pages)
14 July 2008Return made up to 10/05/08; full list of members (4 pages)
16 June 2008Appointment terminated director christopher tarrant (1 page)
16 June 2008Appointment Terminated Director christopher tarrant (1 page)
16 June 2008Appointment terminated director james moir (1 page)
16 June 2008Appointment Terminated Director james moir (1 page)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
14 June 2007Return made up to 10/05/07; full list of members (3 pages)
14 June 2007Return made up to 10/05/07; full list of members (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Ad 14/12/06--------- £ si 961531@1=961531 £ ic 1000/962531 (2 pages)
5 January 2007Ad 14/12/06--------- £ si 961531@1=961531 £ ic 1000/962531 (2 pages)
27 June 2006Return made up to 10/05/06; full list of members (4 pages)
27 June 2006Return made up to 10/05/06; full list of members (4 pages)
30 March 2006Full accounts made up to 30 September 2005 (12 pages)
30 March 2006Full accounts made up to 30 September 2005 (12 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Return made up to 10/05/05; full list of members (8 pages)
26 May 2005Return made up to 10/05/05; full list of members (8 pages)
20 October 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
16 July 2004Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2004Company name changed complete radio broadcasting limi ted\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed complete radio broadcasting limi ted\certificate issued on 14/07/04 (2 pages)
24 May 2004Registered office changed on 24/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 May 2004New director appointed (1 page)
24 May 2004New secretary appointed (1 page)
24 May 2004New secretary appointed (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 May 2004New director appointed (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
10 May 2004Incorporation (31 pages)
10 May 2004Incorporation (31 pages)