Company NameHeart 106 Fm Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number05185951
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 8 months ago)
Previous NamesThe Arrow (Edinburgh) Limited and The Arrow (Manchester) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 2 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(18 years, 11 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Mark Roy Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Carless Avenue
Birmingham
West Midlands
B17 9BN
Director NameMr Philip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowford House Snowford Hill
Long Itchington
Southam
Warwickshire
CV47 9QE
Director NameMrs Julie Fitzjohn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(3 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2007(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 05 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11-02
The Knightsbridge Apartments, 199 Knightsbridge
London
SW17 1RH
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMrs Julie Fitzjohn
NationalityBritish
StatusResigned
Appointed31 July 2007(3 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed27 September 2007(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2008)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed13 March 2008(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 8 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 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(11 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(11 years, 3 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(11 years, 3 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(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteheart.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

1 at £1Global Radio Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
21 June 2018Confirmation statement made on 21 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 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 (6 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
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 Richard Francis Jackson Park as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron 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 Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Richard Francis Jackson Park 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 Darren David Singer 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 Jonathan Beak as a secretary on 9 November 2015 (2 pages)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 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)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(6 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(6 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
28 November 2008Director appointed michael damien connole (10 pages)
28 November 2008Director appointed donald alexander thomson (3 pages)
28 November 2008Director appointed michael damien connole (10 pages)
28 November 2008Director appointed donald alexander thomson (3 pages)
20 November 2008Appointment terminated director mark evans (1 page)
20 November 2008Appointment terminated director mark evans (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
19 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
19 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
30 July 2008Return made up to 21/07/08; full list of members (4 pages)
30 July 2008Return made up to 21/07/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
10 June 2008Appointment terminated director ashley tabor (1 page)
10 June 2008Appointment terminated director ashley tabor (1 page)
11 April 2008Secretary appointed clive ronald potterell (2 pages)
11 April 2008Secretary appointed clive ronald potterell (2 pages)
11 April 2008Appointment terminated secretary owen mcgartoll (1 page)
11 April 2008Appointment terminated secretary owen mcgartoll (1 page)
10 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
10 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
21 July 2006Return made up to 21/07/06; full list of members (2 pages)
21 July 2006Return made up to 21/07/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
19 August 2005Company name changed the arrow (manchester) LIMITED\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed the arrow (manchester) LIMITED\certificate issued on 19/08/05 (2 pages)
26 July 2005Return made up to 21/07/05; full list of members (3 pages)
26 July 2005Return made up to 21/07/05; full list of members (3 pages)
21 April 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
21 April 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
25 January 2005Company name changed the arrow (edinburgh) LIMITED\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed the arrow (edinburgh) LIMITED\certificate issued on 25/01/05 (2 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 July 2004New director appointed (4 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (4 pages)
21 July 2004Director resigned (1 page)
21 July 2004Incorporation (17 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Incorporation (17 pages)
21 July 2004Secretary resigned (1 page)