THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED

THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED

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

    Company NameTHE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01120214
    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 THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED located?

    Registered Office Address
    55 New Oxford Street
    6th Floor
    WC1A 1BS London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATION OF INDEPENDENT RADIO COMPANIES LIMITEDJul 19, 1991Jul 19, 1991
    ASSOCIATION OF INDEPENDENT RADIO CONTRACTORS LIMITED(THE)Jun 27, 1973Jun 27, 1973

    What are the latest accounts for THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED?

    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

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Annual return made up to Jan 26, 2016 no member list

    2 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Total exemption full accounts made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Jan 26, 2015 no member list

    2 pagesAR01

    Appointment of Miss Siobhan Kenny as a director

    2 pagesAP01

    Termination of appointment of Linda Smith as a director

    1 pagesTM01

    Annual return made up to Jan 26, 2014 no member list

    2 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2013

    4 pagesAA

    Appointment of Ms Linda Patricia Henworth Smith as a director

    2 pagesAP01

    Termination of appointment of Andrew Harrison as a director

    1 pagesTM01

    Annual return made up to Jan 26, 2013 no member list

    3 pagesAR01

    Total exemption full accounts made up to Sep 30, 2012

    4 pagesAA

    Total exemption full accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Jan 26, 2012 no member list

    2 pagesAR01

    Registered office address changed from * 4Th Floor 5 Golden Square London W1F 9BS United Kingdom* on Nov 28, 2011

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Jan 26, 2011 no member list

    2 pagesAR01

    Appointment of Ms Nishi Sharma as a secretary

    1 pagesAP03

    Who are the officers of THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARMA, Nishi
    New Oxford Street
    6th Floor
    WC1A 1BS London
    55
    England
    Secretary
    New Oxford Street
    6th Floor
    WC1A 1BS London
    55
    England
    157872890001
    KENNY, Siobhan Mary, Mrs.
    New Oxford Street
    6th Floor
    WC1A 1BS London
    55
    Director
    New Oxford Street
    6th Floor
    WC1A 1BS London
    55
    EnglandBritishCeo113031530001
    BROWN, Paul Campbell
    192 Farleigh Road
    CR6 9EE Warlingham
    Surrey
    Secretary
    192 Farleigh Road
    CR6 9EE Warlingham
    Surrey
    BritishManaging Director44968480001
    EDGERTON, Donald Francis Richard
    80 Halford Road
    Ickenham
    UB10 8QA Uxbridge
    Middlesex
    Secretary
    80 Halford Road
    Ickenham
    UB10 8QA Uxbridge
    Middlesex
    British31707490001
    HARRISON, Andrew John
    148 The Mount
    YO24 1BW York
    Secretary
    148 The Mount
    YO24 1BW York
    BritishCeo112375670002
    WEST, Brian
    174 Gordon Court
    W12 0EW London
    Secretary
    174 Gordon Court
    W12 0EW London
    British11265480001
    AXTON, Ian James
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    Director
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    United KingdomBritishCompany Director52042080001
    BAISH, John
    17 Doddington Close
    Lower Earley
    RG6 4BJ Reading
    Berkshire
    Director
    17 Doddington Close
    Lower Earley
    RG6 4BJ Reading
    Berkshire
    BritishManaging Director71868130001
    BAXTER, Travis
    Le Morpeth Terrace
    SW1P 1EW London
    Director
    Le Morpeth Terrace
    SW1P 1EW London
    BritishManaging Director26244380001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritishChief Executive32493590003
    BERNARD, Ralph Mitchell
    3 Farrar Drive
    SN8 1TP Marlborough
    Director
    3 Farrar Drive
    SN8 1TP Marlborough
    BritishManaging Director32493590001
    BETTON, Michael
    Vaila Castle Lane
    Boothby Graffoe
    LN5 0LF Lincoln
    Director
    Vaila Castle Lane
    Boothby Graffoe
    LN5 0LF Lincoln
    BritishBroadcaster31707450002
    BOND, Marc Daniel
    20 Alicia Close
    Cawston
    CV22 7GT Rugby
    Warwickshire
    Director
    20 Alicia Close
    Cawston
    CV22 7GT Rugby
    Warwickshire
    BritishCompany Director84852170001
    BROWN, Paul Campbell
    192 Farleigh Road
    CR6 9EE Warlingham
    Surrey
    Director
    192 Farleigh Road
    CR6 9EE Warlingham
    Surrey
    BritishManaging Director44968480001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Director
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    United KingdomBritishCompany Director5024600002
    COLES, Ronald John
    Manor Farm Main Street
    Upton
    NG23 5ST Newark
    Nottinghamshire
    Director
    Manor Farm Main Street
    Upton
    NG23 5ST Newark
    Nottinghamshire
    BritishManaging Director9159370001
    EATWELL, John Leonard, Lord
    President's Lodge
    Queens College
    CB3 9ET Cambridge
    Director
    President's Lodge
    Queens College
    CB3 9ET Cambridge
    United KingdomBritishEconomist125446220001
    ELSTEIN, David Keith
    64 Hotham Road
    SW15 1QP London
    Director
    64 Hotham Road
    SW15 1QP London
    United KingdomBritishCompany Director32971030002
    EYRE, Richard Anthony
    31 Croham Park Avenue
    CR2 7HN South Croydon
    Surrey
    Director
    31 Croham Park Avenue
    CR2 7HN South Croydon
    Surrey
    BritishManaging Director5219910001
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritishManaging Director35695630001
    FORD, Deidre Ann
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    Director
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    EnglandBritishDirector255749500002
    FRANCIS, Stewart
    Bower Cottage Hemington Road
    Polebrook
    PE8 5LS Peterborough
    Cambridgeshire
    Director
    Bower Cottage Hemington Road
    Polebrook
    PE8 5LS Peterborough
    Cambridgeshire
    BritishManaging Director41656790001
    GOODE, David
    Fir Cottage
    Glen Mosston Road
    PA13 4PF Kilmacolm
    Renfrewshire
    Scotland
    Director
    Fir Cottage
    Glen Mosston Road
    PA13 4PF Kilmacolm
    Renfrewshire
    Scotland
    BritishManaging Director Radio74360650001
    HARRISON, Andrew John
    148 The Mount
    YO24 1BW York
    Director
    148 The Mount
    YO24 1BW York
    EnglandBritishCeo112375670002
    HAZLITT, Anne Frances
    73 Finlay Street
    SW6 6HF London
    Director
    73 Finlay Street
    SW6 6HF London
    BritishC E105857720001
    HUNTINGFORD, Richard Norman Legh
    11 Baronsmead Road
    Barnes
    SW13 9RR London
    Director
    11 Baronsmead Road
    Barnes
    SW13 9RR London
    United KingdomBritishCompany Director3297910006
    LAWRENCE, Eric Alexander
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    Director
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    BritishManaging Director4250810002
    LEES, David Michael
    54 Bradmore Way
    Brookmans Park
    AL9 7QX Hatfield
    Hertfordshire
    Director
    54 Bradmore Way
    Brookmans Park
    AL9 7QX Hatfield
    Hertfordshire
    BritishSales And Marketing Director48870970001
    LISTER, Brian Stuart
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    Director
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    EnglandBritishManaging Director23331150001
    MACHIN, Barrington Howard
    Westfield Mill Lane
    Wetley Rocks
    ST9 0BN Stoke On Trent
    Staffordshire
    Director
    Westfield Mill Lane
    Wetley Rocks
    ST9 0BN Stoke On Trent
    Staffordshire
    United KingdomBritishManaging Director2107970001
    MACKENZIE, Ashley Calder
    12 Coleford Road
    Wandsworth
    SW18 1AD London
    Director
    12 Coleford Road
    Wandsworth
    SW18 1AD London
    BritishManaging Director59529980002
    MANSFIELD, David James
    16 Sudbrooke Road
    SW12 8TG London
    Director
    16 Sudbrooke Road
    SW12 8TG London
    United KingdomBritishChief Executive32585450001
    MOLLETT, Andrew
    4 White Heron Mews
    Park Lane
    TW11 0JQ Teddington
    Middlesex
    Director
    4 White Heron Mews
    Park Lane
    TW11 0JQ Teddington
    Middlesex
    BritishChartered Accountant47101600001
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    BritishChief Executive70386430001
    OATES, Stephen Michael
    Windmill Cottage
    Yapton Road
    PO22 0BD Barnham
    West Sussex
    Director
    Windmill Cottage
    Yapton Road
    PO22 0BD Barnham
    West Sussex
    United KingdomBritishCompany Director83498790002

    Who are the persons with significant control of THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Siobhan Kennedy
    New Oxford Street
    6th Floor
    WC1A 1BS London
    55
    Apr 06, 2016
    New Oxford Street
    6th Floor
    WC1A 1BS London
    55
    No
    Nationality: British
    Country of Residence: England
    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 THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 26, 1997
    Delivered On Sep 06, 1997
    Outstanding
    Amount secured
    The interest of the commercial radio companies association limited in the amount from time to time standing to the credit of a deposit account and all monies and obligations due or to become due from time to time from the company and/or radio advertising bureau limited to the bank of east asia limited in the lease (as defined in the deed) and in the deed until such time as the said deposit account shall be closed in accordance with the provisions of the deed
    Short particulars
    All the interest from time to time of the commercial radio companies association limited in the said deposit account to be opened in the sum of £43,000 pursuant to the terms of the deed.
    Persons Entitled
    • The Bank of East Asia Limited
    Transactions
    • Sep 06, 1997Registration of a charge (395)

    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