GOODMANS RADIO PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGOODMANS RADIO PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01101402
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOODMANS RADIO PLC?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GOODMANS RADIO PLC located?

    Registered Office Address
    Unit 4, Maple Grove Business Centre
    Lawrence Road
    TW4 6DR Hounslow
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GOODMANS RADIO PLC?

    Previous Company Names
    Company NameFromUntil
    BUSH RADIO PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981
    INTERSTATE ELECTRONICS LIMITEDMar 13, 1973Mar 13, 1973

    What are the latest accounts for GOODMANS RADIO PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GOODMANS RADIO PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on Sep 03, 2019

    1 pagesAD01

    Registered office address changed from Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on Sep 03, 2019

    1 pagesAD01

    Registered office address changed from Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR on Sep 03, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Registered office address changed from Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on May 22, 2018

    1 pagesAD01

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Change of details for Harvard International Limited as a person with significant control on Oct 16, 2017

    2 pagesPSC05

    Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on Oct 16, 2017

    1 pagesAD01

    Second filing of the annual return made up to Apr 19, 2016

    19 pagesRP04AR01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Termination of appointment of Zhuoyan Xu as a director on Apr 05, 2017

    1 pagesTM01

    Confirmation statement made on Apr 19, 2017 with updates

    5 pagesCS01

    Appointment of Mr Lei Li as a director on Mar 06, 2017

    2 pagesAP01

    Director's details changed for Mr Xuhui Zhou on Oct 14, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 940,000
    SH01
    Annotations
    DateAnnotation
    Sep 04, 2017Clarification A second filed AR01 was registered on 04/09/2017.

    Who are the officers of GOODMANS RADIO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LI, Lei
    No. 336 Yuhou North Road
    Siming District
    Xiamen
    Room 101
    Fujian
    China
    Director
    No. 336 Yuhou North Road
    Siming District
    Xiamen
    Room 101
    Fujian
    China
    ChinaChineseDirector227805350001
    ZHOU, Xuhui
    Unit 1, Building 22, Borui Garden, Qingyang Avenue
    Qingyang District
    Chengdu City
    1a,
    Sichuan Provence
    China
    Director
    Unit 1, Building 22, Borui Garden, Qingyang Avenue
    Qingyang District
    Chengdu City
    1a,
    Sichuan Provence
    China
    ChinaChineseChairman188849730002
    GRIMSDELL, Colin Raymond
    The Waterfront
    Elstree Road
    WD6 3BS Elstree
    Harvard House
    Hertfordshire
    Secretary
    The Waterfront
    Elstree Road
    WD6 3BS Elstree
    Harvard House
    Hertfordshire
    British152564020001
    MALIN, John Edwin
    High Gable 4 Tudor Close
    Page Street Mill Hill
    NW7 2BG London
    Secretary
    High Gable 4 Tudor Close
    Page Street Mill Hill
    NW7 2BG London
    British3414850002
    REGNARD, Jemma Mary
    Breakspear Place Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    Secretary
    Breakspear Place Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    British191427580001
    PRISM COSEC LIMITED
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Secretary
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5533248
    116519070002
    ASHLEY, Michael
    Breakspear Place Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Breakspear Place Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    United KingdomBritishDirector100809770003
    DILLON, Philip David
    The Corner House Berry Lane
    MK17 8HS Aspley Guise
    Bedfordshire
    Director
    The Corner House Berry Lane
    MK17 8HS Aspley Guise
    Bedfordshire
    BritishSales Director37115750002
    GRIMSDELL, Colin Raymond
    The Waterfront
    Elstree Road
    WD6 3BS Elstree
    Harvard House
    Hertfordshire
    Director
    The Waterfront
    Elstree Road
    WD6 3BS Elstree
    Harvard House
    Hertfordshire
    EnglandBritishDirector211048630001
    HARRIS, Daniel Bruce
    The Dell House
    16 Cobden Hill
    WD7 7JR Radlett
    Hertfordshire
    Director
    The Dell House
    16 Cobden Hill
    WD7 7JR Radlett
    Hertfordshire
    United KingdomBritishCompany Director3939710004
    HARRIS, John Eric
    The Vines
    14 Grove End Road St Johns Wood
    NW8 9LB London
    Director
    The Vines
    14 Grove End Road St Johns Wood
    NW8 9LB London
    United KingdomBritishCompany Chairman146229560001
    KELLY, Paul Michael
    43 The Square
    Peabody Estate Hamersmith
    W6 9PX London
    Director
    43 The Square
    Peabody Estate Hamersmith
    W6 9PX London
    United KingdomBritishDirector78577220001
    LEE, Malcolm Walter
    2 Valley Close
    Wengeo Lane
    SG13 1BD Ware
    Hertfordshire
    Director
    2 Valley Close
    Wengeo Lane
    SG13 1BD Ware
    Hertfordshire
    BritishCompany Director15326720002
    MALIN, John Edwin
    Tudor Close Page Street
    Mill Hill
    NW7 2BG London
    High Gable 4
    Director
    Tudor Close Page Street
    Mill Hill
    NW7 2BG London
    High Gable 4
    United KingdomBritishCompany Director3414850002
    ONEILL, Paul James
    145 High Street
    Stony Stratford
    MK11 1AT Milton Keynes
    Buckinghamshire
    Director
    145 High Street
    Stony Stratford
    MK11 1AT Milton Keynes
    Buckinghamshire
    BritishDirector54107150001
    ROSE, Andrew David
    1 Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    Director
    1 Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    EnglandBritishChartered Accountant9826690002
    SELLS, Richard
    17 Kingsbury Avenue
    AL3 4TA St Albans
    Hertfordshire
    Director
    17 Kingsbury Avenue
    AL3 4TA St Albans
    Hertfordshire
    BritishCompany Director15707730001
    TAYLOR, Mark Robert
    Breakspear Place Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Breakspear Place Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    EnglandEnglishCeo175837760001
    THOMPSON, Ribert
    Breakspear Place Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Breakspear Place Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    United KingdomBritishChartered Accountant163385790001
    TODD, Daniel
    15 Howarde Court
    SG1 3DF Old Stevenage
    Hertfordshire
    Director
    15 Howarde Court
    SG1 3DF Old Stevenage
    Hertfordshire
    BritishBuying Director86968190002
    XU, Zhuoyan
    Breakspear Place
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    Herts
    Uk
    Director
    Breakspear Place
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    Herts
    Uk
    EnglandChineseNone147314580002

    Who are the persons with significant control of GOODMANS RADIO PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citibase Watford
    42-44 Clarendon Road
    WD17 1JJ Watford
    Suite 105a
    United Kingdom
    Apr 06, 2016
    Citibase Watford
    42-44 Clarendon Road
    WD17 1JJ Watford
    Suite 105a
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00756128
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GOODMANS RADIO PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 02, 1984
    Delivered On Jul 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Worrial works, wharf road, enfield t/n ngl 477157. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Commercial Bank of Wales PLC
    Transactions
    • Jul 10, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0