Newcastle Upon Tyne
NE12 8EG
Director Name | Michael Martin John O'Brien |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2008) |
Role | Media Manager |
Correspondence Address | 25 Church Walk Thames Ditton Surrey KT7 0NP |
Secretary Name | Ms Nishi Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 South Lodge Crescent Enfield Middlesex EN2 7NP |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 148 The Mount York YO24 1BW |
Director Name | Ms Linda Patricia Henworth Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 55 New Oxford Street 6th Floor London WC1A 1BS |
Director Name | Mrs Siobhan Kenny |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 55 New Oxford Street 6th Floor London WC1A 1BS |
Director Name | Mr Ian Moss |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | radiocentre.org |
---|---|
Telephone | 020 70100600 |
Telephone region | London |
Registered Address | C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
12 December 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
12 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
12 December 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
9 December 2022 | Cessation of Ian Moss as a person with significant control on 6 December 2022 (1 page) |
9 December 2022 | Notification of Matthew John Payton as a person with significant control on 6 December 2022 (2 pages) |
5 December 2022 | Appointment of Mr Matthew John Payton as a director on 1 July 2022 (2 pages) |
5 December 2022 | Termination of appointment of Ian Moss as a director on 1 July 2022 (1 page) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
16 March 2022 | Termination of appointment of Nishi Sharma as a secretary on 15 March 2022 (1 page) |
24 November 2021 | Registered 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 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
30 July 2021 | Notification of Ian Moss as a person with significant control on 15 July 2021 (2 pages) |
27 July 2021 | Cessation of Siobhan Kenny as a person with significant control on 15 July 2021 (1 page) |
23 July 2021 | Termination of appointment of Siobhan Kenny as a director on 15 July 2021 (1 page) |
23 July 2021 | Appointment of Mr Ian Moss as a director on 15 July 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
18 December 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
14 March 2016 | Secretary's details changed for Ms Nishi Sharma on 4 September 2015 (1 page) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Secretary's details changed for Ms Nishi Sharma on 4 September 2015
|
14 March 2016 | Secretary's details changed for Ms Nishi Sharma on 4 September 2015 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
23 October 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 February 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
30 April 2014 | Appointment of Miss Siobhan Kenny as a director (2 pages) |
30 April 2014 | Termination of appointment of Linda Smith as a director (1 page) |
30 April 2014 | Termination of appointment of Linda Smith as a director (1 page) |
30 April 2014 | Appointment of Miss Siobhan Kenny as a director (2 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
28 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
15 October 2013 | Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages) |
15 October 2013 | Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages) |
14 October 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
14 October 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
17 August 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
17 August 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 28 November 2011 (1 page) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Registered office address changed from the Radiocentre 77 Shaftesbury Avenue London W1D 5DU on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from the Radiocentre 77 Shaftesbury Avenue London W1D 5DU on 17 November 2009 (1 page) |
17 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
1 July 2008 | Appointment terminated director michael o'brien (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 July 2008 | Appointment terminated director michael o'brien (1 page) |
26 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
22 June 2006 | Memorandum and Articles of Association (5 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
22 June 2006 | Memorandum and Articles of Association (5 pages) |
16 June 2006 | Company name changed radiocentre LTD\certificate issued on 16/06/06 (2 pages) |
16 June 2006 | Company name changed radiocentre LTD\certificate issued on 16/06/06 (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
8 March 2006 | Incorporation (13 pages) |
8 March 2006 | Incorporation (13 pages) |