RADIOCENTRE LIMITED

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

    Company NameRADIOCENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02669040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of RADIOCENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADIO ADVERTISING BUREAU LIMITEDApr 16, 1992Apr 16, 1992
    ZIRCON ASTERISK LIMITEDDec 06, 1991Dec 06, 1991

    What are the latest accounts for RADIOCENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for RADIOCENTRE LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2026
    Next Confirmation Statement DueJan 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2025
    OverdueNo

    What are the latest filings for RADIOCENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2025

    10 pagesAA

    Accounts for a small company made up to Sep 30, 2024

    10 pagesAA

    Appointment of Mr Simon Jeremy Pitts as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of Stephen Gabriel Miron as a director on Mar 12, 2025

    1 pagesTM01

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Howell Malcolm Plowden James as a director on Feb 11, 2024

    1 pagesTM01

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    10 pagesAA

    Director's details changed for Mr Simon Myciunka on Jul 24, 2023

    2 pagesCH01

    Appointment of Mr Simon Myciunka as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Deidre Ann Ford as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Geraldine Ruth Pratt Allinson as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    11 pagesAA

    Director's details changed for Ashley Daniel Tabor on Nov 30, 2022

    2 pagesCH01

    Appointment of Mr Matthew John Payton as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Ian Moss as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    12 pagesAA

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Ian Moss as a director on Jul 15, 2021

    2 pagesAP01

    Termination of appointment of Siobhan Kenny as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jan 13, 2021 with updates

    4 pagesCS01

    Who are the officers of RADIOCENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARMA, Nishi
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    C/O Rmt Accountants & Business Advisors Ltd
    England
    Secretary
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    C/O Rmt Accountants & Business Advisors Ltd
    England
    British111461760001
    LEE, Mark Anthony
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    C/O Rmt Accountants & Business Advisors Ltd
    England
    Director
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    C/O Rmt Accountants & Business Advisors Ltd
    England
    EnglandBritish79433410001
    MYCIUNKA, Simon
    Castle Quay
    Castlefield
    M15 4PR Manchester
    Bauer Media
    England
    Director
    Castle Quay
    Castlefield
    M15 4PR Manchester
    Bauer Media
    England
    United KingdomBritish311112650002
    PAYTON, Matthew John
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    C/O Rmt Accountants & Business Advisors Ltd
    England
    Director
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    C/O Rmt Accountants & Business Advisors Ltd
    England
    EnglandBritish201181860001
    PITTS, Simon Jeremy
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish114986010004
    TABOR-KING, Ashley Daniel
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish125595120004
    BEESTON, Howard
    The Coach House
    37 Leigh Hill Road
    KT11 2HU Cobham
    Surrey
    Secretary
    The Coach House
    37 Leigh Hill Road
    KT11 2HU Cobham
    Surrey
    British127833360001
    JOSEPHS, John Irving
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    British3830990001
    RUSSELL, Geoffrey George
    2 Chatterton Court
    Eversfield Road Kew
    TW9 2AR Richmond
    Surrey
    Secretary
    2 Chatterton Court
    Eversfield Road Kew
    TW9 2AR Richmond
    Surrey
    British33546750001
    WAXMAN, Stephen Anthony
    Pinemore
    3 Birch Grove
    KT11 2HR Cobham
    Surrey
    Secretary
    Pinemore
    3 Birch Grove
    KT11 2HR Cobham
    Surrey
    British117653210001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    ALLINSON, Geraldine Ruth Pratt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    C/O Rmt Accountants & Business Advisors Ltd
    England
    Director
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    C/O Rmt Accountants & Business Advisors Ltd
    England
    EnglandBritish81172780001
    BAGLEY, David Laurence
    19 Darnford Lane
    WS14 9RW Lichfield
    Staffordshire
    Director
    19 Darnford Lane
    WS14 9RW Lichfield
    Staffordshire
    EnglandBritish10984400001
    BARBER, Mark
    18 Manor Lane
    SE13 5QP Lewisham
    London
    Director
    18 Manor Lane
    SE13 5QP Lewisham
    London
    EnglandBritish292752000001
    BAXTER, Travis
    Le Morpeth Terrace
    SW1P 1EW London
    Director
    Le Morpeth Terrace
    SW1P 1EW London
    British26244380001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    BETTON, Michael
    Hill House
    Barnes Lane, Wellingore
    LN5 0JB Lincoln
    Lincolnshire
    Director
    Hill House
    Barnes Lane, Wellingore
    LN5 0JB Lincoln
    Lincolnshire
    United KingdomBritish31707450003
    BLEAKLEY, Tim James
    46 Gondar Gardens
    NW6 1HG London
    Director
    46 Gondar Gardens
    NW6 1HG London
    United KingdomBritish153582240001
    BLUEMEL, Malcolm Edward
    c/o Planet Rock
    Lisson Street
    NW1 5DF London
    54
    United Kingdom
    Director
    c/o Planet Rock
    Lisson Street
    NW1 5DF London
    54
    United Kingdom
    EnglandBritish81528250003
    BROWN, Paul Campbell
    192 Farleigh Road
    CR6 9EE Warlingham
    Surrey
    Director
    192 Farleigh Road
    CR6 9EE Warlingham
    Surrey
    British44968480001
    CAMPBELL, David Lachlan
    Snapelands
    Lodsworth
    GU28 9DR Petworth
    West Sussex
    Director
    Snapelands
    Lodsworth
    GU28 9DR Petworth
    West Sussex
    EnglandBritish58507320001
    CORY, Peter Clifford
    56 Effingham Road
    KT6 5LB Surbiton
    Surrey
    Director
    56 Effingham Road
    KT6 5LB Surbiton
    Surrey
    British113982200001
    DOBSON, Maurice John
    14 Haughton Terrace
    NE24 2HA Blyth
    Northumberland
    Director
    14 Haughton Terrace
    NE24 2HA Blyth
    Northumberland
    United KingdomBritish47946730001
    EYRE, Richard Anthony
    31 Croham Park Avenue
    CR2 7HN South Croydon
    Surrey
    Director
    31 Croham Park Avenue
    CR2 7HN South Croydon
    Surrey
    British5219910001
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritish35695630001
    FISHER, Carol Ann
    15 Raphael Drive Thames Ditton
    KT7 0BL Surrey
    Director
    15 Raphael Drive Thames Ditton
    KT7 0BL Surrey
    British94240320001
    FORD, Deidre Ann
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    Director
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    EnglandBritish255749500002
    FOUNTAIN, Stephen Derrick John
    North Street
    TN24 8JR Ashford
    Km Group, Express House
    Kent
    United Kingdom
    Director
    North Street
    TN24 8JR Ashford
    Km Group, Express House
    Kent
    United Kingdom
    EnglandBritish61433270001
    GEORGE, Duncan Nankervis
    32 Rotherwood Road
    Putney
    SW15 1JZ London
    Director
    32 Rotherwood Road
    Putney
    SW15 1JZ London
    British72992100001
    GOODE, David
    Fir Cottage
    Glen Mosston Road
    PA13 4PF Kilmacolm
    Renfrewshire
    Scotland
    Director
    Fir Cottage
    Glen Mosston Road
    PA13 4PF Kilmacolm
    Renfrewshire
    Scotland
    British74360650001
    HARRISON, Andrew John
    New Oxford Street
    6th Floor
    WC1A 1BS London
    55
    England
    Director
    New Oxford Street
    6th Floor
    WC1A 1BS London
    55
    England
    EnglandBritish112375670002
    HAWKINS, Andrew Brian
    Rodgate Rodgate Lane
    GU27 2EW Haslemere
    Surrey
    Director
    Rodgate Rodgate Lane
    GU27 2EW Haslemere
    Surrey
    British64881480003
    HAZLITT, Fru
    73 Finlay Street
    SW6 6HF London
    Director
    73 Finlay Street
    SW6 6HF London
    British115777810001
    HEWAT, Nick
    10 Avondale Avenue
    N12 8EJ London
    Director
    10 Avondale Avenue
    N12 8EJ London
    EnglandBritish248550430001

    Who are the persons with significant control of RADIOCENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bauer Radio Ltd
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Global Radio Limited
    Leicester Square
    WC2H 7LA London
    30
    England
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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