UKBizDB.co.uk

CAPITAL RADIO INVESTMENTS LIMITED

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

This company is commonly known as Capital Radio Investments Limited. The company was founded 53 years ago and was given the registration number 00988448. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CAPITAL RADIO INVESTMENTS LIMITED
Company Number:00988448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director30 September 2009Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
11 Rokesly Avenue, London, N8 8NS

Secretary10 August 2004Active
381 Wimbledon Park Road, London, SW19 6PE

Secretary18 October 1994Active
2 South Street, Barrow-Upon-Soar, Loughborough, LE12 8LZ

Secretary27 October 1993Active
39 Ash Lane, Wells, BA5 2LR

Secretary09 May 2005Active
The Corn Store, Manor Farm Barns, Old Alresford, SO24 9DH

Secretary10 November 1996Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
Flat 10, 28 Belsize Avenue, London, NW3 4AU

Secretary31 August 1998Active
75 Pathfield Road, London, SW16 5PA

Secretary-Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
71, Victoria Road, London, W8 5RH

Director09 June 2008Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
28 Roehampton Gate, Roehampton, London, SW15 5JS

Director24 January 2001Active
381 Wimbledon Park Road, London, SW19 6PE

Director07 November 1994Active
39 Ash Lane, Wells, BA5 2LR

Director21 April 2008Active
Clements Meadow Cross Lane, Marlborough, SN8 1JZ

Director31 December 2005Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director09 May 2005Active
30, Leicester Square, London, England, WC2H 7LA

Director18 November 2008Active
221 Farley Road, South Croydon, CR2 7NQ

Director-Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Tower House, Outwood Lane, Bletchingley, RH1 4LR

Director-Active
Appt 11-02 The Knightsbridge, Apartments 199 Knightsbridge, London, SW7 1RH

Director09 June 2008Active
Pitt House Farm, Ashford Hill, Newbury, RG15 8BN

Director-Active
Shelley Lodge, 104 West Street, Marlow, SL7 2BP

Director18 November 2008Active

People with Significant Control

Global Radio Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-31Accounts

Legacy.

Download
2020-12-31Other

Legacy.

Download
2020-12-31Other

Legacy.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.