GALAXY RADIO MANCHESTER LIMITED

GALAXY RADIO MANCHESTER LIMITED

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

    Company NameGALAXY RADIO MANCHESTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02848034
    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 GALAXY RADIO MANCHESTER LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is GALAXY RADIO MANCHESTER LIMITED located?

    Registered Office Address
    30 Leicester Square
    WC2H 7LA London
    Undeliverable Registered Office AddressNo

    What were the previous names of GALAXY RADIO MANCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAZE FM RADIO LIMITEDAug 26, 1993Aug 26, 1993

    What are the latest accounts for GALAXY RADIO MANCHESTER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GALAXY RADIO MANCHESTER LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for GALAXY RADIO MANCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesPARENT_ACC

    legacy

    pagesGUARANTEE2

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Gabriel Miron as a director on Mar 17, 2025

    1 pagesTM01

    Appointment of Mr Simon Jeremy Pitts as a director on Mar 17, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    20 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    21 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Darren David Singer as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023

    2 pagesAP01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    20 pagesAA

    legacy

    95 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    20 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of GALAXY RADIO MANCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITTS, Simon Jeremy
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish114986010004
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish310803230001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    202921110001
    DANIELS, Ruth Patricia
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    246508820001
    FITZJOHN, Julie
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    Secretary
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    British92875290001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Secretary
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    NATHAN, Daniel Alexander Julian
    6b Steine Gardens
    BN2 1WB Brighton
    Secretary
    6b Steine Gardens
    BN2 1WB Brighton
    British75162990002
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLEN, Charles Lamb, The Lord Allen Of Kensington
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish142052340002
    BLOXHAM, Tom
    112 Mill Brow
    Worsley
    M28 2WL Manchester
    Lancashire
    Director
    112 Mill Brow
    Worsley
    M28 2WL Manchester
    Lancashire
    British84511690001
    BRUCE, David Kevin
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    Director
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    British37948150001
    BURDETT-COUTTS, William Walter
    150 Castelnau
    SW13 9ET London
    Director
    150 Castelnau
    SW13 9ET London
    EnglandBritish66890860001
    BUTTON, Nicholas Spencer
    54 Russet Drive
    AL4 0DD St Albans
    Hertfordshire
    Director
    54 Russet Drive
    AL4 0DD St Albans
    Hertfordshire
    British76266850002
    CONDON, Henry
    Flat 8 Velvet House
    60 Sackville Street
    M1 3WE Manchester
    Greater Manchester
    Director
    Flat 8 Velvet House
    60 Sackville Street
    M1 3WE Manchester
    Greater Manchester
    Irish56625850001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    CORTIS, Roger James
    Keepers Cottage The Common
    Dunston
    NR14 8PF Norwich
    Norfolk
    Director
    Keepers Cottage The Common
    Dunston
    NR14 8PF Norwich
    Norfolk
    EnglandBritish57478700001
    DAVIES, Ian Alexander
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    Director
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    British58318990002
    EVANS, Mark Roy
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    Director
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    EnglandBritish54693600002
    FITZJOHN, Julie
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    Director
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    United KingdomBritish92875290001
    FLANAGAN, Mark Simon
    14 Denehurst Gardens
    W3 9QY London
    Director
    14 Denehurst Gardens
    W3 9QY London
    British69776160004
    GRAY, Michael Clement Charles
    9 Manor Bridge Court
    SP9 7NH Tidworth
    Hampshire
    Director
    9 Manor Bridge Court
    SP9 7NH Tidworth
    Hampshire
    British58555300001
    HEALY, Martyn
    4 Brumwell Court
    NE43 7ND Stocksfield
    Northumberland
    Director
    4 Brumwell Court
    NE43 7ND Stocksfield
    Northumberland
    United KingdomBritish175755790001
    HICKS, James Frederick
    Flat 18 Westleigh
    Heaton Moor
    SK4 4BU Stockport
    Cheshire
    Director
    Flat 18 Westleigh
    Heaton Moor
    SK4 4BU Stockport
    Cheshire
    British67878790003
    HICKS, James Frederick
    12 Kings Road
    Bramhope
    LS16 9JN Leeds
    West Yorkshire
    Director
    12 Kings Road
    Bramhope
    LS16 9JN Leeds
    West Yorkshire
    British67878790002
    HOBBS, Vaughan Christopher
    104 Smithfield Building
    44 Tib Street
    M4 1LA Manchester
    Director
    104 Smithfield Building
    44 Tib Street
    M4 1LA Manchester
    British89316240001
    HOLMES, Beverley Anne
    Hillroyd House
    130 Intake Road
    BD2 3NH Bradford
    West Yorkshire
    Director
    Hillroyd House
    130 Intake Road
    BD2 3NH Bradford
    West Yorkshire
    British73760120001
    HORNSBY, Guy Philip
    9 Manor Bridge Court
    SP9 7NH Tidworth
    Hampshire
    Director
    9 Manor Bridge Court
    SP9 7NH Tidworth
    Hampshire
    British38563360001
    HUNTINGFORD, Richard Norman Legh
    11 Baronsmead Road
    Barnes
    SW13 9RR London
    Director
    11 Baronsmead Road
    Barnes
    SW13 9RR London
    United KingdomBritish3297910006
    JEFFRIES, Andrew Weldon
    123 Stonegate Road
    Meanwood
    LS6 4PQ Leeds
    West Yorkshire
    Director
    123 Stonegate Road
    Meanwood
    LS6 4PQ Leeds
    West Yorkshire
    New Zealand83784750001
    JONES, Phillip Alban
    Harewood Farm Cottage
    103 Mottram Road Broadbottom
    SK14 6BB Hyde
    Cheshire
    Director
    Harewood Farm Cottage
    103 Mottram Road Broadbottom
    SK14 6BB Hyde
    Cheshire
    United KingdomBritish64815360001
    LEVINGTON, Matthew
    Stubbin Farm
    Marsden
    HD7 6NB Huddersfield
    West Yorkshire
    Director
    Stubbin Farm
    Marsden
    HD7 6NB Huddersfield
    West Yorkshire
    British71490120002
    LLOYD, Antony Thomas
    12 Royal Standard House
    Standard Hill
    NG1 6FX Nottingham
    Nottinghamshire
    Director
    12 Royal Standard House
    Standard Hill
    NG1 6FX Nottingham
    Nottinghamshire
    EnglandBritish64635090002
    MARTIN, Julian St Clair
    4 Lincoln Place Hulme Street
    M1 5GL Manchester
    Director
    4 Lincoln Place Hulme Street
    M1 5GL Manchester
    British49184160001

    Who are the persons with significant control of GALAXY RADIO MANCHESTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4077052
    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.

    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