UKBizDB.co.uk

RADAMEC BROADCAST SYSTEMS LIMITED

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

This company is commonly known as Radamec Broadcast Systems Limited. The company was founded 66 years ago and was given the registration number 00585200. The firm's registered office is in RICHMOND. You can find them at Bridge House, Heron Square, Richmond, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RADAMEC BROADCAST SYSTEMS LIMITED
Company Number:00585200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bridge House, Heron Square, Richmond, TW9 1EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Secretary02 March 2011Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director29 October 2008Active
Bridge House, Heron Square, Richmond, TW9 1EN

Director12 January 2023Active
10 The Ashtrees, Guildford Road Ash, Aldershot, GU12 6BE

Secretary30 January 2007Active
36 Kingsley Square, Fleet, GU51 1AH

Secretary-Active
25 Suffield Close, South Croydon, CR2 8SZ

Secretary18 February 2003Active
1 Hill Close, Woking, GU21 4TE

Director14 August 2000Active
148 Myton Road, Warwick, CV34 6PR

Director03 November 2008Active
3 Chip Circle, Suffern, United States,

Director18 February 2003Active
202 Woodham Lane, New Haw, Addlestone, KT15 3NS

Director01 October 1996Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director04 February 2011Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director13 June 2011Active
9 Bracknell Road, Camberley, GU15 4BG

Director01 October 1996Active
26 Northumberland Road, Leamington Spa, CV32 6HA

Director18 February 2003Active
The Grange, 2 Mill Road Harston, Cambridge, CB2 5NF

Director07 November 2005Active
Bridge House, Heron Square, Richmond, TW9 1EN

Director24 April 2017Active
15 Crown Rise, Chertsey, KT16 9LF

Director01 January 1998Active
36 Kingsley Square, Fleet, GU51 1AH

Director-Active
25 Suffield Close, South Croydon, CR2 8SZ

Director23 August 2005Active
9 Matheson Road, London, W14 8SN

Director18 February 2003Active
6 Broadwell Road, Wrecclesham, Farnham, GU10 4QH

Director-Active
9 Bladen Close, Weybridge, KT13 0JA

Director-Active
Honeywick Cottage, Hadspen, Castle Cary, BA7 7LR

Director-Active
Hurtwood House, Lawbrook Lane, Peaslake, Guildford, GU5 9QW

Director-Active
Magnolia Lodge 25 Watford Road, St Albans, AL1 2AD

Director-Active
209 Lower Higham Road, Chalk, Gravesend, DA12 2NP

Director15 January 2001Active

People with Significant Control

Videndum Production Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge House, Heron Square, Richmond, England, TW9 1EN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Accounts

Accounts with accounts type dormant.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.