UKBizDB.co.uk

PROCK LICENCE (NTLRSL) LIMITED

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

This company is commonly known as Prock Licence (ntlrsl) Limited. The company was founded 24 years ago and was given the registration number 03823436. 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:PROCK LICENCE (NTLRSL) LIMITED
Company Number:03823436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1999
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

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX

Director31 December 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
148 Selwyn Avenue, Highams Park, London, E4 9LS

Secretary04 September 2000Active
19, Ranelagh Avenue, London, SW6 3PJ

Secretary17 November 1999Active
39 Ash Lane, Wells, BA5 2LR

Secretary17 October 2006Active
3, Tudor Wood Close, Bassett, Southampton, SO16 7NQ

Secretary31 January 2005Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary11 August 1999Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

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

Director09 June 2008Active
59 Fremantle Road, Cotham, Bristol, BS6 5SX

Director10 June 2002Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
2 Sunderland Terrace, London, W2 5PA

Director14 February 2000Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director17 November 1999Active
19, Ranelagh Avenue, London, SW6 3PJ

Director17 November 1999Active
39 Ash Lane, Wells, BA5 2LR

Director10 October 2006Active
30, Leicester Square, London, England, WC2H 7LA

Director30 September 2009Active
3, Tudor Wood Close, Bassett, Southampton, SO16 7NQ

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

Director31 March 2008Active
30, Leicester Square, London, England, WC2H 7LA

Director20 November 2008Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Lilypond Barn Grange Farm, Fritton, Norwich, NR15 2LN

Director14 February 2000Active
Appt 11-02 The Knightsbridge, Apartments 199 Knightsbridge, London, SW7 1RH

Director09 June 2008Active
Shelley Lodge, 104 West Street, Marlow, SL7 2BP

Director20 November 2008Active
Jervis Lodge, Upper Swanmore, Southampton, SO32 2QP

Director14 February 2000Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 August 1999Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 August 1999Active
The Priory 10 Hambledon Park, Hambledon, Godalming, GU8 4ER

Director17 November 1999Active

People with Significant Control

Global Radio Digital 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2019-01-29Incorporation

Memorandum articles.

Download
2019-01-18Resolution

Resolution.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.