UKBizDB.co.uk

SMOOTH RADIO INVESTMENTS LIMITED

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

This company is commonly known as Smooth Radio Investments Limited. The company was founded 33 years ago and was given the registration number 02585798. The firm's registered office is in LONDON. You can find them at 29-30 Leicester Square, , London, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:SMOOTH RADIO INVESTMENTS LIMITED
Company Number:02585798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:29-30 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
12 Healey Street, Rochdale, OL16 1UU

Secretary04 March 1991Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
Laser House, Waterfront Quay, Salford Quays, Manchester, M50 3XW

Secretary31 March 2013Active
Laser House, Waterfront Quay, Salford Quays, Manchester, M50 3XW

Secretary30 September 2002Active
1/11 Hay Hill, London, W1X 7LF

Secretary08 December 1991Active
6 Forde Avenue, Bromley, BR1 3EX

Secretary18 April 1994Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary31 March 2014Active
9 Elswick Gardens, Mellor, Blackburn, BB2 7JD

Secretary04 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 1991Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
Flat 3, 19 Queenston Road West Didsbury, Manchester, M20 2WZ

Director04 March 1991Active
Bruern Grange, Milton Under Wychwood, Oxford, OX7 6HA

Director-Active
12 Healey Street, Rochdale, OL16 1UU

Director04 March 1991Active
17 Doddington Close, Lower Earley, Reading, RG6 4BJ

Director25 October 2000Active
Flat 18, 59 Webber Street, London, SE1 0RD

Director28 April 1999Active
Kings Place, 90 York Place, London, N1P 2AP

Director04 December 2008Active
PO BOX 68164, Kings Place, 90 York Way, London, N1P 2AP

Director01 October 2009Active
18 Branscombe Gardens, London, N21 3BN

Director30 June 1999Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director31 March 2014Active
14 Paddenswick Road, London, W6 0UB

Director07 March 2002Active
Park Farm Barn, Topcroft, Bungay, NR35 2BE

Director16 June 1994Active
PO BOX 68164, Kings Place, 90 York Way, London, N1P 2AP

Director29 October 2010Active
Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW

Director24 June 2012Active
88 Ormond Drive, Hampton, TW12 2TN

Director14 April 1994Active
51 Doneraile Street, London, SW6 6EW

Director15 April 1993Active
Beechwood Macclesfield Road, Alderley Edge, SK9 7BW

Director04 September 1991Active
Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW

Director24 June 2012Active
6 Forde Avenue, Bromley, BR1 3EX

Director18 November 1998Active
50 Inner Park Road, Wimbledon Common, London, SW19 6DA

Director01 April 1993Active
49 Freshfield Road, Formby, Liverpool, L37 3HL

Director-Active
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH

Director12 July 2002Active
27 Edwardes Square, London, W8 6HH

Director13 December 1995Active
The Old Vicarage, High Street, Wargrave, RG10 8DH

Director30 June 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 (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
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Other

Legacy.

Download
2024-01-03Accounts

Legacy.

Download
2024-01-03Other

Legacy.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-20Other

Legacy.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

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
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-23Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.