UKBizDB.co.uk

ALPHA RADIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpha Radio Limited. The company was founded 29 years ago and was given the registration number 02997080. The firm's registered office is in DARLINGTON. You can find them at Radio House, 11 Woodland Road, Darlington, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:ALPHA RADIO LIMITED
Company Number:02997080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1994
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Radio House, 11 Woodland Road, Darlington, England, DL3 7BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160 Kemp House, 160 Kemp House, City Road, London, England, EC1V 2NX

Director01 August 2019Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary01 December 1994Active
Aldersyde 72 Church Lane, Acklam, Middlesbrough, TS5 7EB

Secretary08 June 1995Active
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD

Secretary28 August 2008Active
49 Lime Kiln Way, Salisbury, SP2 8RN

Secretary22 September 1999Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Secretary02 April 2014Active
Fairholme Reeds Lane, Sayers Common, Hassocks, BN6 9JG

Secretary20 November 2000Active
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN

Secretary17 March 2002Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Secretary13 August 2009Active
Ukrd Group Limited, Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Director29 March 2010Active
55 Cleveland Avenue, Darlington, DL3 7HF

Director15 February 1996Active
Le Morpeth Terrace, London, SW1P 1EW

Director17 August 1995Active
Belmont House, West Street, Gayles, Richmond, DL11 7JA

Director24 May 1995Active
Wyndor 4 Stokesley Road, Guisborough, TS14 8DL

Director10 January 1995Active
Radio House, 11 Woodland Road, Darlington, England, DL3 7BJ

Director31 March 2017Active
Quarry Bank Capon Hill, Brampton, CA8 1QN

Director25 June 1999Active
15 Staindrop Crescent, Darlington, DL3 9AQ

Director24 May 1995Active
29 Hulse Road, Salisbury, SP1 3LU

Director22 September 1999Active
West End Cottage, Blyth Road, Ranskill, Retford, DN22 8LR

Director02 October 2000Active
Ukrd Group Limited, Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Director20 January 2014Active
The Coach House Ashbourne Grove, Chiswick, London, W4 2JH

Director10 January 1995Active
17 Enterpen, Hutton Rudby, Yarm, TS15 0EL

Director10 January 1995Active
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD

Director16 January 2009Active
50 Orchard Road, Darlington, DL3 6HR

Director22 May 1997Active
Westfield Orchard, Dinghurst Road, Churchill, Winscombe, BS25 5PJ

Director29 May 2009Active
5 Culloden Mews, Cravengate, Richmond, DL10 4XL

Director24 May 1995Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director01 December 1994Active
37 Brendon Grove, Sober Hall Ingleby Barwick, Stockton On Tees, TS17 0PH

Director04 January 1998Active
37 West End, Sedgefield, Stockton On Tees, TS21 2BW

Director17 October 1996Active
The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB

Director05 July 2002Active
142 Widmore Road, Bromley, BR1 3BP

Director10 May 2004Active
Cleveland Tontine Hotel, Staddlebridge East Harlsey, Northallerton, DL6 3JB

Director10 January 1995Active
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH

Director20 November 2000Active
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH

Director25 July 1996Active
16 Thistle Close, Northallerton, Darlington, DL7 8FF

Director16 May 1996Active

People with Significant Control

Jamie Branson Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:86 - 90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-06-24Change of name

Certificate change of name company.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-06Gazette

Gazette filings brought up to date.

Download
2022-05-06Gazette

Gazette filings brought up to date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2020-08-16Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Gazette

Gazette notice compulsory.

Download
2018-09-25Gazette

Gazette filings brought up to date.

Download
2018-09-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.