UKBizDB.co.uk

RADIO WORKS LIMITED

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

This company is commonly known as Radio Works Limited. The company was founded 28 years ago and was given the registration number 03171591. The firm's registered office is in . You can find them at 36-40 Maple Street, London, , . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:RADIO WORKS LIMITED
Company Number:03171591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:36-40 Maple Street, London, W1T 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-40 Maple Street, London, W1T 6HE

Secretary10 September 2014Active
36-40 Maple Street, London, W1T 6HE

Director12 March 1996Active
36-40, Maple Street, London, United Kingdom, W1T 6HE

Director12 February 2021Active
Parkview, Kingscote, Tetbury, GL8 8XZ

Secretary12 March 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 March 1996Active
36, Broad Street, Carlisle, United Kingdom, CA1 2AQ

Director12 February 2021Active
36 Broad Street, Carlisle, United Kingdom, CA12AQ

Director24 October 2014Active
23a Barons Court Road, London, United Kingdom, W14 9DY

Director24 October 2014Active
2 Priests Bridge, Barnes, London, United Kingdom, SW15 5JE

Director24 October 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 March 1996Active

People with Significant Control

Radio Works Trust Company Limited
Notified on:12 February 2021
Status:Active
Country of residence:United Kingdom
Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Michael Charnley-Heaton
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:36-40 Maple Street, W1T 6HE
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 (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
2024-04-12Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type group.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Incorporation

Memorandum articles.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Capital

Capital allotment shares.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type group.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-21Accounts

Accounts with accounts type group.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.