This company is commonly known as Galaxy Radio Limited. The company was founded 29 years ago and was given the registration number 02997500. The firm's registered office is in LONDON. You can find them at 30 Leicester Square, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GALAXY RADIO LIMITED |
---|---|---|
Company Number | : | 02997500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Leicester Square, London, WC2H 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX | Director | 31 December 2017 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 09 November 2015 | Active |
Basement Flat, 78 Elgin Avenue, London, W9 2HB | Secretary | 31 July 2007 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Secretary | 27 September 2007 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 13 March 2008 | Active |
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF | Secretary | 02 December 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1994 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 19 November 2008 | Active |
Basement Flat, 78 Elgin Avenue, London, W9 2HB | Director | 31 July 2007 | Active |
Joby, Bishop Burton, Beverley, HU17 8QA | Director | 19 February 1996 | Active |
48 Hall Meadow Croft, Halfway, Sheffield, S19 5XB | Director | 19 February 1996 | Active |
11 Baronsmead Road, Barnes, London, SW13 9RR | Director | 02 December 1994 | Active |
Stables House, Harewood, Leeds, LS17 9LR | Director | 19 February 1996 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Director | 31 July 2007 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
55 Gloucester Crescent, London, NW1 7EG | Director | 31 July 2007 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 19 November 2008 | Active |
Flat 3 16 Hornsey Rise, London, N19 3SB | Director | 31 January 1996 | Active |
Snowford House, Snowford Hill, Long Itchington, Southam, CV47 9QE | Director | 31 January 1996 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
Apartment 11-02, The Knightsbridge Apartments, 199 Knightsbridge, London, SW17 1RH | Director | 31 July 2007 | Active |
Shelley Lodge, 104 West Street, Marlow, SL7 2BP | Director | 31 January 1996 | Active |
20 Farnley Road, Menston, Ilkley, LS29 6JN | Director | 19 February 1996 | Active |
Global Radio Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.