London
EC3V 9LJ
Director Name | Mr Nathan Edward Varey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 2010) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fifth Avenue York North Yorkshire YO31 0UN |
Director Name | Mr Mark Oxley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2015) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mrs Alice Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(10 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 2015) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St. Clement's House 27/28 Clement's Lane London EC4N 7AE |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 August 2015) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
1 at £1 | Terence Smith 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Latest Return | 30 December 2016 (7 years, 3 months ago) |
---|---|
Next Return Due | 13 January 2018 (overdue) |
5 March 2017 | Director's details changed for Mr Mitchell Mallin on 5 March 2017 (2 pages) |
---|---|
24 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 July 2016 | Registered office address changed from St. Clement's House 27/28 Clement's Lane London , EC4N 7AE to 68 Lombard Street London EC3V 9LJ on 5 July 2016 (1 page) |
30 December 2015 | Termination of appointment of Terence Smith as a director on 2 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Terence Smith as a director on 2 December 2015 (1 page) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
29 December 2015 | Appointment of Mr Mitchell Mallin as a director on 1 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Mitchell Mallin as a director on 1 December 2015 (2 pages) |
1 November 2015 | Director's details changed for Mr Terence Smith on 1 November 2015 (2 pages) |
1 November 2015 | Director's details changed for Mr Terence Smith on 1 November 2015 (2 pages) |
18 August 2015 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to St. Clement's House 27/28 Clement's Lane London , EC4N 7AE on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 August 2015 | Company name changed merlin radio LTD\certificate issued on 12/08/15
|
10 August 2015 | Termination of appointment of @Uk Dormant Company Director Limited as a director on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Alice Leyland as a director on 10 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Terence Smith as a director on 10 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 10 August 2015 (1 page) |
1 May 2015 | Appointment of Mrs Alice Leyland as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Mark Oxley as a director on 30 April 2015 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Appointment of @Uk Dormant Company Director Limited as a director (2 pages) |
17 May 2010 | Appointment of Mark Oxley as a director (2 pages) |
17 May 2010 | Termination of appointment of Nathan Varey as a director (1 page) |
17 May 2010 | Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Appointment of Mr Nathan Edward Varey as a director (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
14 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
15 April 2005 | Incorporation (13 pages) |