UKBizDB.co.uk

REAL RADIO LIMITED

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

This company is commonly known as Real Radio Limited. The company was founded 24 years ago and was given the registration number 03815009. The firm's registered office is in LONDON. You can find them at 30 Leicester Square, , London, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:REAL RADIO LIMITED
Company Number:03815009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 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, United Kingdom, WC2H 7LA

Director31 March 2014Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary27 July 1999Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
30, Leicester Square, London, WC2H 7LA

Secretary01 April 2013Active
Laser House, Waterfront Quay, Salford Quays, Manchester, M50 3XW

Secretary22 June 2000Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary31 March 2014Active
Dowry House Brandlesholme Road, Greenmount, Bury, BL8 4DZ

Secretary14 September 1999Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
36 Carrwood Road, Pownall Park, Wilmslow, SK9 5DL

Director14 September 1999Active
PO BOX 68164, Kings Place, 90 York Way, London, N1P 2AP

Director01 October 2009Active
54 Tydraw Road, Roath, Cardiff, CF23 5HD

Director31 May 2000Active
18 Branscombe Gardens, London, N21 3BN

Director03 April 2000Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director31 March 2014Active
2 Grange Cottage Isca Road, Caerleon, Newport, NP6 1QL

Director31 May 2000Active
Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW

Director24 June 2012Active
Box Farm Reynoldston, Swansea, SA3 1AA

Director31 May 2000Active
Coed, Ferryside, SA17 5TP

Director31 May 2000Active
Laser House, Waterfront Quay, Salford Quays, Manchester, M50 3XW

Director22 September 2009Active
41 Bilberry Close, Whitefield, Manchester, M45 8BL

Director22 June 2000Active
Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW

Director24 June 2012Active
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH

Director18 October 1999Active
The Old Vicarage, High Street, Wargrave, RG10 8DH

Director03 April 2000Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
PO BOX 68164, Kings Place, 90 York Way, London, N1P 2AP

Director04 December 2008Active
Dowry House Brandlesholme Road, Greenmount, Bury, BL8 4DZ

Director14 September 1999Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director27 July 1999Active

People with Significant Control

Real And Smooth 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 (6 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
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-24Accounts

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2022-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-02Accounts

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-03-02Other

Legacy.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-23Accounts

Legacy.

Download
2019-12-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.