RADIOCENTRE LIMITED
Overview
| Company Name | RADIOCENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02669040 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RADIOCENTRE LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is RADIOCENTRE LIMITED located?
| Registered Office Address | C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RADIOCENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RADIO ADVERTISING BUREAU LIMITED | Apr 16, 1992 | Apr 16, 1992 |
| ZIRCON ASTERISK LIMITED | Dec 06, 1991 | Dec 06, 1991 |
What are the latest accounts for RADIOCENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for RADIOCENTRE LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2025 |
| Overdue | No |
What are the latest filings for RADIOCENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2025 | 10 pages | AA | ||
Accounts for a small company made up to Sep 30, 2024 | 10 pages | AA | ||
Appointment of Mr Simon Jeremy Pitts as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Gabriel Miron as a director on Mar 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Termination of appointment of Howell Malcolm Plowden James as a director on Feb 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 10 pages | AA | ||
Director's details changed for Mr Simon Myciunka on Jul 24, 2023 | 2 pages | CH01 | ||
Appointment of Mr Simon Myciunka as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Deidre Ann Ford as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Geraldine Ruth Pratt Allinson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 11 pages | AA | ||
Director's details changed for Ashley Daniel Tabor on Nov 30, 2022 | 2 pages | CH01 | ||
Appointment of Mr Matthew John Payton as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Moss as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 12 pages | AA | ||
Registered office address changed from 15 Alfred Place London WC1E 7EB England to C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on Oct 30, 2021 | 1 pages | AD01 | ||
Registered office address changed from 55 New Oxford Street 6th Floor London WC1A 1BS to 15 Alfred Place London WC1E 7EB on Oct 27, 2021 | 1 pages | AD01 | ||
Appointment of Mr Ian Moss as a director on Jul 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Siobhan Kenny as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of RADIOCENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARMA, Nishi | Secretary | Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne C/O Rmt Accountants & Business Advisors Ltd England | British | 111461760001 | ||||||
| LEE, Mark Anthony | Director | Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne C/O Rmt Accountants & Business Advisors Ltd England | England | British | 79433410001 | |||||
| MYCIUNKA, Simon | Director | Castle Quay Castlefield M15 4PR Manchester Bauer Media England | United Kingdom | British | 311112650002 | |||||
| PAYTON, Matthew John | Director | Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne C/O Rmt Accountants & Business Advisors Ltd England | England | British | 201181860001 | |||||
| PITTS, Simon Jeremy | Director | Leicester Square WC2H 7LA London 30 England | England | British | 114986010004 | |||||
| TABOR-KING, Ashley Daniel | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | 125595120004 | |||||
| BEESTON, Howard | Secretary | The Coach House 37 Leigh Hill Road KT11 2HU Cobham Surrey | British | 127833360001 | ||||||
| JOSEPHS, John Irving | Secretary | 22 Osbaldeston Gardens NE3 4JE Newcastle Upon Tyne Tyne & Wear | British | 3830990001 | ||||||
| RUSSELL, Geoffrey George | Secretary | 2 Chatterton Court Eversfield Road Kew TW9 2AR Richmond Surrey | British | 33546750001 | ||||||
| WAXMAN, Stephen Anthony | Secretary | Pinemore 3 Birch Grove KT11 2HR Cobham Surrey | British | 117653210001 | ||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| ALLINSON, Geraldine Ruth Pratt | Director | Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne C/O Rmt Accountants & Business Advisors Ltd England | England | British | 81172780001 | |||||
| BAGLEY, David Laurence | Director | 19 Darnford Lane WS14 9RW Lichfield Staffordshire | England | British | 10984400001 | |||||
| BARBER, Mark | Director | 18 Manor Lane SE13 5QP Lewisham London | England | British | 292752000001 | |||||
| BAXTER, Travis | Director | Le Morpeth Terrace SW1P 1EW London | British | 26244380001 | ||||||
| BERNARD, Ralph Mitchell | Director | Hydecross Cross Lane SN8 1JZ Marlborough Wiltshire | England | British | 32493590003 | |||||
| BERNARD, Ralph Mitchell | Director | Hydecross Cross Lane SN8 1JZ Marlborough Wiltshire | England | British | 32493590003 | |||||
| BETTON, Michael | Director | Hill House Barnes Lane, Wellingore LN5 0JB Lincoln Lincolnshire | United Kingdom | British | 31707450003 | |||||
| BLEAKLEY, Tim James | Director | 46 Gondar Gardens NW6 1HG London | United Kingdom | British | 153582240001 | |||||
| BLUEMEL, Malcolm Edward | Director | c/o Planet Rock Lisson Street NW1 5DF London 54 United Kingdom | England | British | 81528250003 | |||||
| BROWN, Paul Campbell | Director | 192 Farleigh Road CR6 9EE Warlingham Surrey | British | 44968480001 | ||||||
| CAMPBELL, David Lachlan | Director | Snapelands Lodsworth GU28 9DR Petworth West Sussex | England | British | 58507320001 | |||||
| CORY, Peter Clifford | Director | 56 Effingham Road KT6 5LB Surbiton Surrey | British | 113982200001 | ||||||
| DOBSON, Maurice John | Director | 14 Haughton Terrace NE24 2HA Blyth Northumberland | United Kingdom | British | 47946730001 | |||||
| EYRE, Richard Anthony | Director | 31 Croham Park Avenue CR2 7HN South Croydon Surrey | British | 5219910001 | ||||||
| FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | 35695630001 | |||||
| FISHER, Carol Ann | Director | 15 Raphael Drive Thames Ditton KT7 0BL Surrey | British | 94240320001 | ||||||
| FORD, Deidre Ann | Director | Nonsuch Lodge Outwood Lane LS18 4HR Horsforth West Yorkshire | England | British | 255749500002 | |||||
| FOUNTAIN, Stephen Derrick John | Director | North Street TN24 8JR Ashford Km Group, Express House Kent United Kingdom | England | British | 61433270001 | |||||
| GEORGE, Duncan Nankervis | Director | 32 Rotherwood Road Putney SW15 1JZ London | British | 72992100001 | ||||||
| GOODE, David | Director | Fir Cottage Glen Mosston Road PA13 4PF Kilmacolm Renfrewshire Scotland | British | 74360650001 | ||||||
| HARRISON, Andrew John | Director | New Oxford Street 6th Floor WC1A 1BS London 55 England | England | British | 112375670002 | |||||
| HAWKINS, Andrew Brian | Director | Rodgate Rodgate Lane GU27 2EW Haslemere Surrey | British | 64881480003 | ||||||
| HAZLITT, Fru | Director | 73 Finlay Street SW6 6HF London | British | 115777810001 | ||||||
| HEWAT, Nick | Director | 10 Avondale Avenue N12 8EJ London | England | British | 248550430001 |
Who are the persons with significant control of RADIOCENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bauer Radio Ltd | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Global Radio Limited | Apr 06, 2016 | Leicester Square WC2H 7LA London 30 England | No | ||||
| |||||||
Natures of Control
| |||||||
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