Company NameUK Radioplayer Limited
Company StatusActive
Company Number07229400
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(2 months after company formation)
Appointment Duration13 years, 10 months
RoleFounder And Group Ceo
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Paul Anthony Thornton-Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleController Distribution
Country of ResidenceEngland
Correspondence AddressWogan House, 1st Floor 99 Great Portland Street
London
W1W 7NY
Director NameMr Matthew John Payton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMr Simon Myciunka
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(13 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBauer Media Castle Quay
Manchester
M15 4PR
Director NameMr Timothy Douglas Davie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameClive Richard Dickens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2013)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address1 Golden Square
London
W14 9DJ
Director NameMr Andrew John Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Adam Bowie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(2 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 March 2014)
RoleHead Of Strategy & Planning
Country of ResidenceEngland
Correspondence Address1 Golden Square
London
W1F 9DJ
Director NameMs Helen Boaden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(2 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19f Sheffield Terrace
London
W8 7NB
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2014)
RoleCeo Broadcast Media
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMs Linda Patricia Henworth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 April 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMrs Deidre Ann Ford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 July 2023)
RoleGroup Managing Director Of Bauer Media
Country of ResidenceEngland
Correspondence AddressBauer Radio Castle Quay
Castlefield
Manchester
M15 4PR
Director NameMrs Siobhan Kenny
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 2021)
RoleCeo Of Radiocentre
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Robert Duncan James Shennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2019)
RoleBbc Director
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameRight Honourable James Mark Dakin Purnell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2020)
RoleDirector Of Radio And Education
Country of ResidenceEngland
Correspondence AddressBbc Broadcasting House Portland Place
London
W1A 1AA
Director NameMr Ian Moss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(11 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 July 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS

Contact

Websiteradioplayer.co.uk

Location

Registered Address15 Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£986,909
Net Worth£44,095
Cash£124,059
Current Liabilities£109,710

Accounts

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

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

15 January 2021Appointment of Mr Paul Anthony Thornton-Jones as a director on 15 January 2021 (2 pages)
16 December 2020Termination of appointment of James Mark Dakin Purnell as a director on 16 December 2020 (1 page)
20 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 May 2020Resolutions
  • RES13 ‐ Company business 22/04/2020
(3 pages)
11 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
3 May 2019Appointment of Mr James Mark Dakin Purnell as a director on 2 May 2019 (2 pages)
2 May 2019Termination of appointment of Robert Duncan James Shennan as a director on 2 May 2019 (1 page)
12 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
24 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
4 January 2017Termination of appointment of Helen Boaden as a director on 1 January 2017 (1 page)
4 January 2017Appointment of Mr Robert Duncan James Shennan as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Helen Boaden as a director on 1 January 2017 (1 page)
4 January 2017Appointment of Mr Robert Duncan James Shennan as a director on 1 January 2017 (2 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
16 May 2016Annual return made up to 20 April 2016 no member list (5 pages)
16 May 2016Annual return made up to 20 April 2016 no member list (5 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
1 May 2015Annual return made up to 20 April 2015 no member list (5 pages)
1 May 2015Annual return made up to 20 April 2015 no member list (5 pages)
18 August 2014Termination of appointment of Mark Anthony Lee as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Mark Anthony Lee as a director on 18 August 2014 (1 page)
7 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 May 2014Annual return made up to 20 April 2014 no member list (5 pages)
14 May 2014Annual return made up to 20 April 2014 no member list (5 pages)
1 May 2014Termination of appointment of Linda Smith as a director (1 page)
1 May 2014Appointment of Miss Siobhan Kenny as a director (2 pages)
1 May 2014Appointment of Ms Deidre Ann Ford as a director (2 pages)
1 May 2014Termination of appointment of Adam Bowie as a director (1 page)
1 May 2014Termination of appointment of Adam Bowie as a director (1 page)
1 May 2014Appointment of Ms Deidre Ann Ford as a director (2 pages)
1 May 2014Termination of appointment of Linda Smith as a director (1 page)
1 May 2014Appointment of Miss Siobhan Kenny as a director (2 pages)
21 October 2013Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages)
21 October 2013Termination of appointment of Andrew Harrison as a director (1 page)
21 October 2013Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages)
21 October 2013Termination of appointment of Stuart Taylor as a director (1 page)
21 October 2013Termination of appointment of Andrew Harrison as a director (1 page)
21 October 2013Appointment of Mr Mark Anthony Lee as a director (2 pages)
21 October 2013Termination of appointment of Stuart Taylor as a director (1 page)
21 October 2013Appointment of Mr Mark Anthony Lee as a director (2 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
31 May 2013Termination of appointment of Timothy Davie as a director (1 page)
31 May 2013Termination of appointment of Timothy Davie as a director (1 page)
31 May 2013Termination of appointment of Clive Dickens as a director (1 page)
31 May 2013Appointment of Ms Helen Boaden as a director (2 pages)
31 May 2013Appointment of Mr Adam Bowie as a director (2 pages)
31 May 2013Termination of appointment of Clive Dickens as a director (1 page)
31 May 2013Appointment of Mr Adam Bowie as a director (2 pages)
31 May 2013Appointment of Ms Helen Boaden as a director (2 pages)
25 April 2013Annual return made up to 20 April 2013 no member list (6 pages)
25 April 2013Annual return made up to 20 April 2013 no member list (6 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 May 2012Director's details changed for Andrew John Harrison on 26 November 2011 (2 pages)
4 May 2012Director's details changed for Andrew John Harrison on 26 November 2011 (2 pages)
4 May 2012Annual return made up to 20 April 2012 no member list (6 pages)
4 May 2012Annual return made up to 20 April 2012 no member list (6 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Registered office address changed from 2Nd Floor 5 Golden Square London W1F 9BS on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 2Nd Floor 5 Golden Square London W1F 9BS on 28 November 2011 (1 page)
11 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
8 July 2011Annual return made up to 20 April 2011 no member list (6 pages)
8 July 2011Annual return made up to 20 April 2011 no member list (6 pages)
13 July 2010Appointment of Mr Ashley Daniel Tabor as a director (3 pages)
13 July 2010Appointment of Clive Richard Dickens as a director (3 pages)
13 July 2010Appointment of Mr Ashley Daniel Tabor as a director (3 pages)
13 July 2010Appointment of Clive Richard Dickens as a director (3 pages)
5 July 2010Appointment of Andrew John Harrison as a director (3 pages)
5 July 2010Appointment of Andrew John Harrison as a director (3 pages)
5 July 2010Appointment of Mr. Stuart Michael Taylor as a director (3 pages)
5 July 2010Appointment of Mr. Stuart Michael Taylor as a director (3 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)