UKBizDB.co.uk

GLOBAL RADIO MEDIA MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 60100 - Radio broadcasting

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
40 Ocean Drive, Ferring, Worthing, BN12 5QP

Secretary-Active
39 Ash Lane, Wells, BA5 2LR

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

Secretary01 March 1993Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

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

Secretary31 August 1998Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

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

Director09 June 2008Active
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

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

Director06 June 2001Active
31 Croham Park Avenue, South Croydon, CR2 7HN

Director10 June 1994Active
Honey Cottage 4 Hynesbury Road, Friarscliff, Christchurch, BH23 4ER

Director-Active
381 Wimbledon Park Road, London, SW19 6PE

Director19 August 1997Active
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

Director21 April 2008Active
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

Director29 March 1996Active
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

Director20 November 2008Active
The Chief Officerss House, Neeps Ore Point, Beaulieu, SO42 7XH

Director-Active
Flat 10, 28 Belsize Avenue, London, NW3 4AU

Director24 March 1999Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
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

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

Director10 June 1994Active

People with Significant Control

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:
  • 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
2024-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-02Accounts

Legacy.

Download
2024-01-02Other

Legacy.

Download
2024-01-02Other

Legacy.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-23Accounts

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-05Accounts

Legacy.

Download
2021-01-05Other

Legacy.

Download
2021-01-05Other

Legacy.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-20Accounts

Legacy.

Download
2019-12-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.