UKBizDB.co.uk

GN RADIO UK LIMITED

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

This company is commonly known as Gn Radio Uk Limited. The company was founded 6 years ago and was given the registration number 11125493. The firm's registered office is in LONDON. You can find them at Vox Studios Unit Ws Wlg01 1-45 Durham Street, Vauxhall, London, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:GN RADIO UK LIMITED
Company Number:11125493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting
  • 74990 - Non-trading company
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Vox Studios Unit Ws Wlg01 1-45 Durham Street, Vauxhall, London, England, SE11 5JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Pains Close, Mitcham, England, CR4 1BY

Director15 May 2023Active
23, Gervase Road, Edgware Middlesex, London, England, HA8 0EW

Director14 September 2023Active
Vox Studios Unit Ws Wlg01, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director31 December 2022Active
Vox Studios Unit Ws Wlg01, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director13 August 2019Active
Vox Studios Unit Ws Wlg01, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director04 May 2020Active
Vox Studios Unit Ws Wlg01, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director19 August 2019Active
1-3 Brixton Road, Kennington Park Business Center, Canterbury Court, Brixton, United Kingdom, SW9 6DE

Director27 December 2017Active

People with Significant Control

Mr Vincent Nana Mensah Hamilton
Notified on:11 April 2024
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:23, Gervase Road, Edgware, England, HA8 0EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Liberian Enterprise Development Finance Company
Notified on:03 May 2019
Status:Active
Country of residence:Liberia
Address:Tubman Boulevard, Congo Town, Monrovia, Liberia,
Nature of control:
  • Ownership of shares 75 to 100 percent
Gn Holding Uk Limited
Notified on:27 November 2018
Status:Active
Country of residence:United Kingdom
Address:Kennington Park Business Centre, Unit 312, London, United Kingdom, SW9 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fred Yaw Manu
Notified on:27 December 2017
Status:Active
Date of birth:April 1976
Nationality:Ghanaian
Country of residence:United Kingdom
Address:1-3 Brixton Road, Kennington Park Business Center, Brixton, United Kingdom, SW9 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-05-10Officers

Termination director company with name termination date.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-31Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-14Address

Change registered office address company with date old address new address.

Download
2020-02-14Address

Change registered office address company with date old address new address.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.