Company NameRadio Advertising Bureau Limited
DirectorMatthew John Payton
Company StatusActive
Company Number05734792
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years ago)
Previous NameRadiocentre Ltd

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Matthew John Payton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMichael Martin John O'Brien
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(8 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2008)
RoleMedia Manager
Correspondence Address25 Church Walk
Thames Ditton
Surrey
KT7 0NP
Secretary NameMs Nishi Sharma
NationalityBritish
StatusResigned
Appointed01 December 2006(8 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 South Lodge Crescent
Enfield
Middlesex
EN2 7NP
Director NameMr Andrew John Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address148 The Mount
York
YO24 1BW
Director NameMs Linda Patricia Henworth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 April 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
6th Floor
London
WC1A 1BS
Director NameMrs Siobhan Kenny
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
6th Floor
London
WC1A 1BS
Director NameMr Ian Moss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(15 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteradiocentre.org
Telephone020 70100600
Telephone regionLondon

Location

Registered AddressC/O Rmt Accountants & Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Filing History

12 December 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
12 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
12 December 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 December 2022Cessation of Ian Moss as a person with significant control on 6 December 2022 (1 page)
9 December 2022Notification of Matthew John Payton as a person with significant control on 6 December 2022 (2 pages)
5 December 2022Appointment of Mr Matthew John Payton as a director on 1 July 2022 (2 pages)
5 December 2022Termination of appointment of Ian Moss as a director on 1 July 2022 (1 page)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
16 March 2022Termination of appointment of Nishi Sharma as a secretary on 15 March 2022 (1 page)
24 November 2021Registered office address changed from 55 New Oxford Street 6th Floor London WC1A 1BS to C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 24 November 2021 (1 page)
23 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
30 July 2021Notification of Ian Moss as a person with significant control on 15 July 2021 (2 pages)
27 July 2021Cessation of Siobhan Kenny as a person with significant control on 15 July 2021 (1 page)
23 July 2021Termination of appointment of Siobhan Kenny as a director on 15 July 2021 (1 page)
23 July 2021Appointment of Mr Ian Moss as a director on 15 July 2021 (2 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
18 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
18 December 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
14 March 2016Secretary's details changed for Ms Nishi Sharma on 4 September 2015 (1 page)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Secretary's details changed for Ms Nishi Sharma on 4 September 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH April 2023 under section 1088 of the Companies Act 2006
(1 page)
14 March 2016Secretary's details changed for Ms Nishi Sharma on 4 September 2015 (1 page)
23 October 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
23 October 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
19 February 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
19 February 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 April 2014Appointment of Miss Siobhan Kenny as a director (2 pages)
30 April 2014Termination of appointment of Linda Smith as a director (1 page)
30 April 2014Termination of appointment of Linda Smith as a director (1 page)
30 April 2014Appointment of Miss Siobhan Kenny as a director (2 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
15 October 2013Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages)
15 October 2013Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages)
14 October 2013Termination of appointment of Andrew Harrison as a director (1 page)
14 October 2013Termination of appointment of Andrew Harrison as a director (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
17 August 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages)
17 August 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
28 November 2011Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 28 November 2011 (1 page)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 November 2009Registered office address changed from the Radiocentre 77 Shaftesbury Avenue London W1D 5DU on 17 November 2009 (1 page)
17 November 2009Registered office address changed from the Radiocentre 77 Shaftesbury Avenue London W1D 5DU on 17 November 2009 (1 page)
17 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
1 July 2008Appointment terminated director michael o'brien (1 page)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 July 2008Appointment terminated director michael o'brien (1 page)
26 March 2008Return made up to 08/03/08; full list of members (3 pages)
26 March 2008Return made up to 08/03/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
4 January 2007New secretary appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
22 June 2006Registered office changed on 22/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
22 June 2006Memorandum and Articles of Association (5 pages)
22 June 2006Registered office changed on 22/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
22 June 2006Memorandum and Articles of Association (5 pages)
16 June 2006Company name changed radiocentre LTD\certificate issued on 16/06/06 (2 pages)
16 June 2006Company name changed radiocentre LTD\certificate issued on 16/06/06 (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
8 March 2006Incorporation (13 pages)
8 March 2006Incorporation (13 pages)