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.
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 | : |
|
Registered Address | : | Radio House, 11 Woodland Road, Darlington, England, DL3 7BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160 Kemp House, 160 Kemp House, City Road, London, England, EC1V 2NX | Director | 01 August 2019 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 01 December 1994 | Active |
Aldersyde 72 Church Lane, Acklam, Middlesbrough, TS5 7EB | Secretary | 08 June 1995 | Active |
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD | Secretary | 28 August 2008 | Active |
49 Lime Kiln Way, Salisbury, SP2 8RN | Secretary | 22 September 1999 | Active |
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ | Secretary | 02 April 2014 | Active |
Fairholme Reeds Lane, Sayers Common, Hassocks, BN6 9JG | Secretary | 20 November 2000 | Active |
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN | Secretary | 17 March 2002 | Active |
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ | Secretary | 13 August 2009 | Active |
Ukrd Group Limited, Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ | Director | 29 March 2010 | Active |
55 Cleveland Avenue, Darlington, DL3 7HF | Director | 15 February 1996 | Active |
Le Morpeth Terrace, London, SW1P 1EW | Director | 17 August 1995 | Active |
Belmont House, West Street, Gayles, Richmond, DL11 7JA | Director | 24 May 1995 | Active |
Wyndor 4 Stokesley Road, Guisborough, TS14 8DL | Director | 10 January 1995 | Active |
Radio House, 11 Woodland Road, Darlington, England, DL3 7BJ | Director | 31 March 2017 | Active |
Quarry Bank Capon Hill, Brampton, CA8 1QN | Director | 25 June 1999 | Active |
15 Staindrop Crescent, Darlington, DL3 9AQ | Director | 24 May 1995 | Active |
29 Hulse Road, Salisbury, SP1 3LU | Director | 22 September 1999 | Active |
West End Cottage, Blyth Road, Ranskill, Retford, DN22 8LR | Director | 02 October 2000 | Active |
Ukrd Group Limited, Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ | Director | 20 January 2014 | Active |
The Coach House Ashbourne Grove, Chiswick, London, W4 2JH | Director | 10 January 1995 | Active |
17 Enterpen, Hutton Rudby, Yarm, TS15 0EL | Director | 10 January 1995 | Active |
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD | Director | 16 January 2009 | Active |
50 Orchard Road, Darlington, DL3 6HR | Director | 22 May 1997 | Active |
Westfield Orchard, Dinghurst Road, Churchill, Winscombe, BS25 5PJ | Director | 29 May 2009 | Active |
5 Culloden Mews, Cravengate, Richmond, DL10 4XL | Director | 24 May 1995 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 01 December 1994 | Active |
37 Brendon Grove, Sober Hall Ingleby Barwick, Stockton On Tees, TS17 0PH | Director | 04 January 1998 | Active |
37 West End, Sedgefield, Stockton On Tees, TS21 2BW | Director | 17 October 1996 | Active |
The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB | Director | 05 July 2002 | Active |
142 Widmore Road, Bromley, BR1 3BP | Director | 10 May 2004 | Active |
Cleveland Tontine Hotel, Staddlebridge East Harlsey, Northallerton, DL6 3JB | Director | 10 January 1995 | Active |
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH | Director | 20 November 2000 | Active |
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH | Director | 25 July 1996 | Active |
16 Thistle Close, Northallerton, Darlington, DL7 8FF | Director | 16 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-24 | Change of name | Certificate change of name company. | Download |
2023-06-21 | Gazette | Gazette filings brought up to date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Gazette | Gazette filings brought up to date. | Download |
2022-05-06 | Gazette | Gazette filings brought up to date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-16 | Officers | Termination director company with name termination date. | Download |
2020-08-16 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-23 | Gazette | Gazette filings brought up to date. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Gazette | Gazette notice compulsory. | Download |
2018-09-25 | Gazette | Gazette filings brought up to date. | Download |
2018-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.