UKBizDB.co.uk

RADIO LOLLIPOP INTERNATIONAL LIMITED

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

This company is commonly known as Radio Lollipop International Limited. The company was founded 30 years ago and was given the registration number 02875761. The firm's registered office is in LONDON. You can find them at Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RADIO LOLLIPOP INTERNATIONAL LIMITED
Company Number:02875761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Charlotte Building, 17 Gresse Street, London, England, W1T 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clar Innis, Riverside, Staines-Upon-Thames, England, TW18 3NJ

Secretary20 November 2023Active
Adsat 35, Ashford Road, Parkwood, South Africa,

Director09 August 2017Active
Southcliff, Belgrave Road, Ventnor, England, PO38 1JH

Director17 September 2015Active
Nyanza, Pharaoh's Island, Shepperton, England, TW17 9LN

Director23 November 1993Active
Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director09 August 2017Active
Twin Peaks, The Common, Cranleigh, England, GU6 8SE

Secretary30 January 2018Active
Dawes House, Duddenhoe End, Saffron Walden, CB11 4XA

Secretary23 November 1993Active
3 Swallow Drive, Tunbridge Wells, TN2 4RS

Secretary05 May 1997Active
Rosebeth, Oak Lane, Minster, ME12 3QP

Secretary24 November 1993Active
550 Creek Road, Mount Gravatt, Brisbane, Australia, FOREIGN

Director07 April 2003Active
18a, Muritai Terrace, Mt Pleasant, Christchurch, New Zealand,

Director01 October 2021Active
39 The Crescent, Belmont, Sutton, England, SM2 6BP

Director23 November 1993Active
Ledburn Manor, Leighton Buzzard, LU7 0PX

Director31 August 1995Active
47 Denmark Road, Carshalton, SM5 2JE

Director23 November 1993Active
Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director09 August 2017Active
1105 Hardee Road, Coral Gables, Florida, Usa,

Director07 April 2003Active
Dawes House, Duddenhoe End, Saffron Walden, CB11 4XA

Director23 November 1993Active
48, St Georges Bay Road, Parnell, Auckland, New Zealand,

Director07 April 2003Active
30 Hillside Cottages Kings Avenue, St Johns, Redhill, RH1 6QH

Director07 November 1996Active
Unit 2, 1 The Avenue, Crawley, Australia,

Director16 April 2005Active
53, Ryan Street, West End, Brisbane, Australia,

Director12 May 2007Active
The Old Rectory, Church Street South Collingham, Newark, NG23 7LH

Director10 December 1993Active

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
2023-11-22Officers

Appoint person secretary company with name date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Change account reference date company previous shortened.

Download
2018-08-14Officers

Change person secretary company with change date.

Download
2018-01-30Officers

Appoint person secretary company with name date.

Download
2018-01-30Officers

Termination secretary company with name termination date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.