CORE DIGITAL RADIO LIMITED

CORE DIGITAL RADIO LIMITED

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

    Company NameCORE DIGITAL RADIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03546920
    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 CORE DIGITAL RADIO LIMITED?

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

    Where is CORE DIGITAL RADIO LIMITED located?

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

    What were the previous names of CORE DIGITAL RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITAL TEN LIMITEDApr 16, 1998Apr 16, 1998

    What are the latest accounts for CORE DIGITAL RADIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CORE DIGITAL RADIO LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for CORE DIGITAL RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Olivia Messer as a director on Mar 17, 2025

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Change of details for Global Radio Digital Limited as a person with significant control on Apr 30, 2020

    2 pagesPSC05

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Francis Jackson Park as a director on Jul 01, 2019

    1 pagesTM01

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

    7 pagesAA

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017

    1 pagesTM02

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

    7 pagesAA

    Director's details changed for Mr Stephen Gabriel Miron on Jul 18, 2017

    2 pagesCH01

    Who are the officers of CORE DIGITAL RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MESSER, Olivia
    30 Leicester Square
    London
    WC2H 7LA
    Director
    30 Leicester Square
    London
    WC2H 7LA
    United KingdomBritish333820730001
    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
    202920840001
    BELLEW, Joanne Louise
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    Secretary
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    British66765990003
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    PALLOT, Wendy
    Rackledown Farm
    Northwick Dundry
    BS41 8NW Bristol
    Secretary
    Rackledown Farm
    Northwick Dundry
    BS41 8NW Bristol
    British74832570001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    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
    ALLEN, Charles Lamb
    Victoria Road
    W8 5RH London
    71
    Director
    Victoria Road
    W8 5RH London
    71
    United KingdomBritish142635780001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    HOWARD, Hugh Quentin
    Stibb Hill House Stibb Hill
    West Lavington
    SN10 4LL Devizes
    Wiltshire
    Director
    Stibb Hill House Stibb Hill
    West Lavington
    SN10 4LL Devizes
    Wiltshire
    British42485650001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish79869630007
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritish74832570006
    PARK, Richard Francis Jackson
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish75081070002
    PIGGOTT, Nicholas Andrew
    21 Maidstone Street
    Victoria Park
    BS3 4SW Bristol
    Director
    21 Maidstone Street
    Victoria Park
    BS3 4SW Bristol
    British23821020005
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritish159918310001
    TABOR, Ahsley Daniel
    The Knightsbridge Apartments
    199 Knightsbridge
    SW7 1RH London
    Apartment 11-02
    Director
    The Knightsbridge Apartments
    199 Knightsbridge
    SW7 1RH London
    Apartment 11-02
    British131432040001
    THOMSON, Donald Alexander
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    Director
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    United KingdomBritish37668550003
    WARD, Simon Charles
    Mill Farm The Fox
    Purton
    SN5 4EF Swindon
    Wiltshire
    Director
    Mill Farm The Fox
    Purton
    SN5 4EF Swindon
    Wiltshire
    United KingdomBritish76560310002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CORE DIGITAL RADIO 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 RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03588779
    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