Company NameLionheart Radio And Media Community Interest Company
Company StatusActive
Company Number06220234
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameGarth Rexworthy Jeffrey
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRookwood House
Rothbury Road Longframlington
Morpeth
Northumberland
NE65 8HX
Director NameMr Richard Conrad Dale
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 West Acres
Alnwick
Northumberland
NE66 2QA
Secretary NameMr Richard Conrad Dale
StatusCurrent
Appointed04 January 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressThe Centre
27 Fenkle Street
Alnwick
Northumberland
NE66 1HW
Director NameMrs Anne Marjorie Howie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(5 years after company formation)
Appointment Duration12 years
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Centre
27 Fenkle Street
Alnwick
Northumberland
NE66 1HW
Director NameMr Ronald Abraham Bernstein
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Centre
27 Fenkle Street
Alnwick
Northumberland
NE66 1HW
Director NamePeter John Douglas Lewis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director Electrical Re
Country of ResidenceEngland
Correspondence Address19 Lindisfarne Road
Alnwick
Northumberland
NE66 1AU
Director NameMark Shipperlee
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16 Marine Road
Amble
Morpeth
Northumberland
NE65 0BB
Director NameRobert Alexander Pobjoy
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Bluebell Rise
Speluit Lane
Morpeth
Northumberland
NE61 2QN
Director NameJohn Robert George McNally
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Mount
Alnwick
Northumberland
NE66 2PW
Director NameAlastair Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleMusician Teacher
Correspondence Address23 Links Avenue
Amble
Morpeth
Northumberland
NE65 0RZ
Director NameHarry Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address26 Swansfield Park Road
Alnwick
Northumberland
NE66 1AT
Secretary NameGeorge James Millar
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garden Terrace
Edlingham
Northumberland
NE66 2BN
Director NameJohn Coffey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(2 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Hollow The Demesne
North Seaton Village
Ashington
Northumberland
NE63 9UU
Director NameSusan Lesley Patience
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2011)
RoleYouth Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Alnwick
Northumberland
NE66 1AJ
Director NameMr Trevor Norman Thorne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 2015)
RoleHotelier/Unitary Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressEngleton Hall Longframlington
Morpeth
Northumberland
NE65 8DT
Director NameMrs Suzi Mary Howey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Olympia Hill
Morpeth
Northumberland
NE61 1JH
Director NameIan Gordon McRae
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 October 2011)
RoleProject Manager
Country of ResidenceEngland Uk
Correspondence Address13 Percy Terrace
Alnwick
Northumberland
NE66 1AF
Director NameMr Simon Paul Greener
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(5 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 September 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Centre
27 Fenkle Street
Alnwick
Northumberland
NE66 1HW

Contact

Websitelionheartradio.com
Telephone01665 602244
Telephone regionAlnwick

Location

Registered AddressThe Centre
27 Fenkle Street
Alnwick
Northumberland
NE66 1HW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Financials

Year2014
Turnover£14,381
Net Worth£3
Cash£4,261
Current Liabilities£6,150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Filing History

7 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 May 2016Annual return made up to 19 April 2016 no member list (5 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
8 July 2015Termination of appointment of Trevor Norman Thorne as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Trevor Norman Thorne as a director on 8 July 2015 (1 page)
15 May 2015Annual return made up to 19 April 2015 no member list (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
12 May 2014Annual return made up to 19 April 2014 no member list (6 pages)
12 February 2014Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 October 2013Termination of appointment of Suzi Howey as a director (1 page)
1 May 2013Annual return made up to 19 April 2013 no member list (8 pages)
30 January 2013Appointment of Mr Simon Paul Greener as a director (2 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
3 May 2012Appointment of Mrs Anne Marjorie Howie as a director (2 pages)
3 May 2012Annual return made up to 19 April 2012 no member list (6 pages)
14 February 2012Termination of appointment of Harry Henderson as a director (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (14 pages)
7 November 2011Termination of appointment of Ian Mcrae as a director (1 page)
18 May 2011Appointment of Ian Gordon Mcrae as a director (3 pages)
26 April 2011Annual return made up to 19 April 2011 no member list (7 pages)
17 March 2011Termination of appointment of Susan Patience as a director (1 page)
30 August 2010Termination of appointment of John Mcnally as a director (1 page)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (19 pages)
11 May 2010Appointment of Suzi Mary Howey as a director (3 pages)
26 April 2010Director's details changed for Susan Lesley Patience on 19 April 2010 (2 pages)
26 April 2010Annual return made up to 19 April 2010 no member list (5 pages)
26 April 2010Director's details changed for Harry Henderson on 19 April 2010 (2 pages)
26 April 2010Director's details changed for Garth Rexworthy Jeffrey on 19 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Richard Conrad Dale on 19 April 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (19 pages)
3 February 2010Termination of appointment of Alastair Lee as a director (1 page)
5 January 2010Appointment of Trevor Norman Thorne as a director (3 pages)
4 January 2010Termination of appointment of George Millar as a secretary (1 page)
4 January 2010Appointment of Mr Richard Conrad Dale as a secretary (1 page)
21 September 2009Director's change of particulars / alastair lee / 24/07/2009 (1 page)
24 July 2009Director appointed richard conrad dale (2 pages)
24 July 2009Director appointed susan lesley patience (2 pages)
1 June 2009Appointment terminated director john coffey (1 page)
12 May 2009Annual return made up to 19/04/09 (4 pages)
18 March 2009Appointment terminated director mark shipperlee (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (16 pages)
30 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
23 April 2008Annual return made up to 19/04/08 (4 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
19 April 2007Incorporation of a Community Interest Company (46 pages)