UKBizDB.co.uk

SMOOTH RADIO MIDLANDS LIMITED

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

This company is commonly known as Smooth Radio Midlands Limited. The company was founded 29 years ago and was given the registration number 02942105. The firm's registered office is in MANCHESTER. You can find them at 7th Floor, Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:SMOOTH RADIO MIDLANDS LIMITED
Company Number:02942105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:7th Floor, Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Secretary01 April 2013Active
7th Floor, Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director24 June 2012Active
7th Floor, Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director24 June 2012Active
2 Park View Mill Lane, Bridge, Canterbury, CT4 5LH

Secretary08 December 2006Active
Flat 2 Saga Building, Middelburg Square, Folkestone, CT20 1AZ

Secretary02 September 1994Active
35 Hillside Avenue, Canterbury, CT2 8EZ

Secretary15 July 1996Active
2 Enbrook Park, Folkestone, CT20 3SE

Secretary08 May 2000Active
Laser House, Waterfront Quay, Salford Quays, Manchester, M50 3XW

Secretary01 February 2007Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary23 June 1994Active
Latham Barn, Gateshead Lane, Holmfirth, HD9 7HU

Director10 July 2002Active
Kings Place, Kings Place, 90 York Place, London, N1P 2AP

Director01 October 2009Active
Broad Oak House, Mill Lane Frittenden, Cranbrook, TN17 2DR

Director08 September 1994Active
Reddenhill, Stourbridge Road, Lloyd Hill, Penn, Wolverhampton, WV4 5NF

Director25 January 2001Active
18 Branscombe Gardens, London, N21 3BN

Director01 February 2007Active
119 Clapham Common West Side, London, SW4 9BB

Director31 January 1996Active
Manor Farm Main Street, Upton, Newark, NG23 5ST

Director08 March 1999Active
Flat 2 Saga Building, Middelburg Square, Folkestone, CT20 1AZ

Director02 September 1994Active
Flat 1 The Saga Building, Middelburg Square, Folkestone, CT20 1AZ

Director02 September 1994Active
14 Morley Lane, Stanley Village, Derby, DE7 6EZ

Director18 December 2001Active
35 Hillside Avenue, Canterbury, CT2 8EZ

Director14 October 1999Active
2 Enbrook Park, Folkestone, CT20 3SE

Director08 May 2000Active
Laser House, Waterfront Quay, Salford Quays, Manchester, M50 3XW

Director22 September 2009Active
302 Kew Road, Kew, Richmond, TW9 3DU

Director07 December 1995Active
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH

Director01 February 2007Active
6 Cypress Gardens, Four Oaks, Sutton Coldfield, B74 2HD

Director25 January 2001Active
Kings Place, 90 York Place, London, N1P 2AP

Director04 December 2008Active
Lineholt Grange Lyth Lane Lineholt, Ombersley, Droitwich, WR9 0LG

Director25 January 2001Active
Red Cottage Wey Road, Weybridge, KT13 8HW

Director19 December 1995Active
31 St Leonards Drive, Wollaton, Nottingham, NG8 2BB

Director10 July 2002Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director23 June 1994Active

People with Significant Control

Communicorp Uk Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Communicorp Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:1 Grand Canal Quay, Sixth Floor , 1 Grand Canal Quay, Dublin 2, Ireland,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-06Accounts

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-21Accounts

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.