This company is commonly known as Global Radio Media Management Limited. The company was founded 35 years ago and was given the registration number 02318655. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 60100 - Radio broadcasting.
Name | : | GLOBAL RADIO MEDIA MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02318655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1988 |
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 | 30 September 2009 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 09 November 2015 | Active |
11 Rokesly Avenue, London, N8 8NS | Secretary | 10 August 2004 | Active |
40 Ocean Drive, Ferring, Worthing, BN12 5QP | Secretary | - | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 09 May 2005 | Active |
The Corn Store, Manor Farm Barns, Old Alresford, SO24 9DH | Secretary | 01 March 1993 | Active |
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF | Secretary | 28 November 2008 | Active |
Flat 10, 28 Belsize Avenue, London, NW3 4AU | Secretary | 31 August 1998 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
71, Victoria Road, London, W8 5RH | Director | 09 June 2008 | Active |
9 Mill Lane, Shoreham-By-Sea, BN43 5AG | Director | - | Active |
18 Brookvale Road, Highfield, Southampton, SO17 1QP | Director | - | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 18 July 2008 | Active |
28 Roehampton Gate, Roehampton, London, SW15 5JS | Director | 06 June 2001 | Active |
31 Croham Park Avenue, South Croydon, CR2 7HN | Director | 10 June 1994 | Active |
Honey Cottage 4 Hynesbury Road, Friarscliff, Christchurch, BH23 4ER | Director | - | Active |
381 Wimbledon Park Road, London, SW19 6PE | Director | 19 August 1997 | Active |
16 Oxford Mews, Latimer Street, Southampton, SO14 3EE | Director | - | Active |
Boldre Bridge House, Boldre, Lymington, SO41 8PD | Director | - | Active |
Broadlands, Romsey, SO51 9ZD | Director | - | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 21 April 2008 | Active |
69 Southover Street East, Brighton, BN2 2UF | Director | - | Active |
Marnhull Farmhouse, Chalvington, Hailsham, BN27 3SX | Director | - | Active |
The Corn Store, Manor Farm Barns, Old Alresford, SO24 9DH | Director | 29 March 1996 | Active |
Clements Meadow Cross Lane, Marlborough, SN8 1JZ | Director | 31 December 2005 | Active |
The Willows, Springwood Park, Tonbridge, TN11 9LZ | Director | 09 May 2005 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 20 November 2008 | Active |
The Chief Officerss House, Neeps Ore Point, Beaulieu, SO42 7XH | Director | - | Active |
Flat 10, 28 Belsize Avenue, London, NW3 4AU | Director | 24 March 1999 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
Castle Acre, Copse Lane Chilworth, Southampton, SO16 7JY | Director | - | Active |
Tower House, Outwood Lane, Bletchingley, RH1 4LR | Director | - | Active |
Appt 11-02 The Knightsbridge, Apartments 199 Knightsbridge, London, SW7 1RH | Director | 09 June 2008 | Active |
Pitt House Farm, Ashford Hill, Newbury, RG15 8BN | Director | 10 June 1994 | Active |
Radio South 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 | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-02 | Accounts | Legacy. | Download |
2024-01-02 | Other | Legacy. | Download |
2024-01-02 | Other | Legacy. | Download |
2023-12-20 | 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 |
2023-03-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-23 | Accounts | Legacy. | Download |
2023-03-23 | Other | Legacy. | Download |
2023-03-23 | Other | Legacy. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-30 | Accounts | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-05 | Accounts | Legacy. | Download |
2021-01-05 | Other | Legacy. | Download |
2021-01-05 | Other | Legacy. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-12-20 | Accounts | Legacy. | Download |
2019-12-20 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.