UKBizDB.co.uk

RADIOCENTRE LIMITED

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

This company is commonly known as Radiocentre Limited. The company was founded 32 years ago and was given the registration number 02669040. The firm's registered office is in LONDON. You can find them at 55 New Oxford Street, 6th Floor, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:RADIOCENTRE LIMITED
Company Number:02669040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:55 New Oxford Street, 6th Floor, London, WC1A 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG

Secretary01 July 2006Active
C/O Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG

Director05 September 2012Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director13 November 2012Active
Bauer Media, Castle Quay, Castlefield, Manchester, England, M15 4PR

Director30 June 2023Active
C/O Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG

Director01 July 2022Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director20 September 2007Active
The Coach House, 37 Leigh Hill Road, Cobham, KT11 2HU

Secretary16 June 1993Active
22 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE

Secretary16 January 1992Active
2 Chatterton Court, Eversfield Road Kew, Richmond, TW9 2AR

Secretary04 January 1994Active
Pinemore, 3 Birch Grove, Cobham, KT11 2HR

Secretary18 November 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary03 December 1991Active
C/O Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG

Director04 August 2015Active
19 Darnford Lane, Lichfield, WS14 9RW

Director05 March 1992Active
18 Manor Lane, Lewisham, SE13 5QP

Director28 January 2004Active
Le Morpeth Terrace, London, SW1P 1EW

Director17 March 1994Active
Hydecross, Cross Lane, Marlborough, SN8 1JZ

Director11 April 2006Active
Hydecross, Cross Lane, Marlborough, SN8 1JZ

Director17 March 1994Active
Hill House, Barnes Lane, Wellingore, Lincoln, LN5 0JB

Director01 July 2006Active
46 Gondar Gardens, London, NW6 1HG

Director31 October 2002Active
54, Lisson Street, London, United Kingdom, NW1 5DF

Director10 March 2010Active
192 Farleigh Road, Warlingham, CR6 9EE

Director11 April 2006Active
Snapelands, Lodsworth, Petworth, GU28 9DR

Director17 March 1994Active
56 Effingham Road, Surbiton, KT6 5LB

Director28 January 2004Active
14 Haughton Terrace, Blyth, NE24 2HA

Director05 May 1993Active
31 Croham Park Avenue, South Croydon, CR2 7HN

Director14 April 1992Active
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE

Director20 March 1996Active
15 Raphael Drive Thames Ditton, Surrey, KT7 0BL

Director15 July 1996Active
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR

Director30 April 2004Active
Km Group, Express House, North Street, Ashford, United Kingdom, TN24 8JR

Director10 March 2010Active
32 Rotherwood Road, Putney, London, SW15 1JZ

Director15 January 2003Active
Fir Cottage, Glen Mosston Road, Kilmacolm, Scotland, PA13 4PF

Director31 October 2002Active
55, New Oxford Street, 6th Floor, London, England, WC1A 1BS

Director05 October 2006Active
Rodgate Rodgate Lane, Haslemere, GU27 2EW

Director14 September 1995Active
73 Finlay Street, London, SW6 6HF

Director01 July 2006Active
10 Avondale Avenue, London, N12 8EJ

Director09 November 2005Active

People with Significant Control

Global Radio Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Leicester Square, London, England, WC2H 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bauer Radio Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Peterborough Business Park, Peterborough, England, PE2 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-10-30Address

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

Download
2021-10-27Address

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

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.