ONEWORD RADIO LIMITED

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

    Company NameONEWORD RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03678397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ONEWORD RADIO LIMITED?

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

    Where is ONEWORD RADIO LIMITED located?

    Registered Office Address
    69 Wilson Street
    EC2A 2BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ONEWORD RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONE WORD RADIO LIMITEDMay 28, 1999May 28, 1999
    TUNCO (1998) 118 LIMITEDDec 03, 1998Dec 03, 1998

    What are the latest accounts for ONEWORD RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ONEWORD RADIO 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

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

    7 pagesAA

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

    7 pagesAA

    Termination of appointment of Simon Andrew Cole as a director on Apr 01, 2019

    1 pagesTM01

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Matthew Andrew Honey as a director on Aug 03, 2018

    1 pagesTM01

    Termination of appointment of Amy Wallace as a secretary on Jun 30, 2018

    1 pagesTM02

    Appointment of Amy Wallace as a secretary on Jan 01, 2018

    3 pagesAP03

    Termination of appointment of Matthew Honey as a secretary on Jan 01, 2018

    2 pagesTM02

    Confirmation statement made on Dec 03, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 03, 2016 with updates

    5 pagesCS01

    Appointment of Mr Matthew Andrew Honey as a director on Jun 16, 2016

    2 pagesAP01

    Appointment of Mr Matthew Honey as a secretary on Jun 16, 2016

    2 pagesAP03

    Termination of appointment of Amy Wallace as a secretary on Jun 16, 2016

    1 pagesTM02

    Appointment of Mr Paul Richard Ian Langworthy as a director on Apr 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of John Christopher Stewart Dent as a secretary on Mar 31, 2016

    1 pagesTM02

    Termination of appointment of John Christopher Stewart Dent as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Miss Amy Wallace as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of John Christopher Stewart Dent as a director on Mar 31, 2016

    1 pagesTM01

    Who are the officers of ONEWORD RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGWORTHY, Paul Richard Ian
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    EnglandBritish205935470001
    DENT, John Christopher Stewart
    Wilson Street
    EC2A 2BB London
    69
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    168927960001
    DONALD, Jennifer Helen
    50 Lisson Street
    London
    NW1 5DF
    Secretary
    50 Lisson Street
    London
    NW1 5DF
    British161255240001
    FALCON, John Christopher
    54 The Chase
    BR1 3DF Bromley
    Kent
    Secretary
    54 The Chase
    BR1 3DF Bromley
    Kent
    British122207130002
    HONEY, Matthew
    Wilson Street
    EC2A 2BB London
    69
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    209173110001
    HONEY, Matthew Andrew
    Lord Nelson
    42 Masbro Road
    W14 0LT London
    Secretary
    Lord Nelson
    42 Masbro Road
    W14 0LT London
    British81096190001
    HOWELL, Simon John
    Monks Corner Cottage
    Monks Corner Great Sampford
    CB10 2RW Saffron Walden
    Essex
    Secretary
    Monks Corner Cottage
    Monks Corner Great Sampford
    CB10 2RW Saffron Walden
    Essex
    British74130630002
    WALLACE, Amy
    Wilson Street
    EC2A 2BB London
    69
    United Kingdom
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    United Kingdom
    241582930001
    WALLACE, Amy
    Wilson Street
    EC2A 2BB London
    69
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    207084920001
    CRIPPS SECRETARIES LIMITED
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    Secretary
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    72315050005
    BLACKMORE, Timothy John
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    United KingdomBritish130902650001
    BUDWORTH, George Banjamin Dutton
    213 South Park
    Austin Road
    SW11 5JN London
    Greater London
    Director
    213 South Park
    Austin Road
    SW11 5JN London
    Greater London
    British110559980001
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritish39006500001
    COLE, Simon Andrew
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    United KingdomBritish75273740005
    COLE, Simon Andrew
    3a Pembridge Crescent
    W11 3DT London
    Director
    3a Pembridge Crescent
    W11 3DT London
    British75273740004
    DENT, John Christopher Stewart
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    United KingdomBritish168895760001
    DENT, John Christopher Stewart
    Wilson Street
    EC2A 2BB London
    69
    United Kingdom
    Director
    Wilson Street
    EC2A 2BB London
    69
    United Kingdom
    United KingdomBritish168895760001
    DONALD, Jennifer Helen
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    Director
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    New Zealand74734800001
    GIBBS, Simon David
    The Lost Cottage Church Road
    Penn
    HP10 8EG High Wycombe
    Buckinghamshire
    Director
    The Lost Cottage Church Road
    Penn
    HP10 8EG High Wycombe
    Buckinghamshire
    United KingdomBritish25615050002
    HIND, Gillian Mary
    The Pack House 72 Ashwell Road
    Bygrave
    SG7 5EA Baldock
    Hertfordshire
    Director
    The Pack House 72 Ashwell Road
    Bygrave
    SG7 5EA Baldock
    Hertfordshire
    British85446790001
    HODGSON, Michael
    40 Cresswell Road
    TW1 2DZ East Twickenham
    Middlesex
    Director
    40 Cresswell Road
    TW1 2DZ East Twickenham
    Middlesex
    British105278030001
    HONEY, Matthew Andrew
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    United KingdomBritish81096190003
    HONEY, Matthew Andrew
    Lord Nelson
    42 Masbro Road
    W14 0LT London
    Director
    Lord Nelson
    42 Masbro Road
    W14 0LT London
    United KingdomBritish81096190001
    KENT, Paul Simon
    22 Cunnington Street
    Chiswick
    W4 5EN London
    Director
    22 Cunnington Street
    Chiswick
    W4 5EN London
    British77114950001
    KIRKMAN, Nicole Anne Marie
    5 Bradford Road
    Winsley
    BA15 2HN Bradford On Avon
    Wiltshire
    Director
    5 Bradford Road
    Winsley
    BA15 2HN Bradford On Avon
    Wiltshire
    EnglandBritish257853600001
    LANGLEY, Christopher Patrick
    10 Hutchings Road
    Knotty Green
    HP9 2BB Beaconsfield
    Director
    10 Hutchings Road
    Knotty Green
    HP9 2BB Beaconsfield
    United KingdomBritish81514820001
    LI, Kwan In
    Flat 5c Greenview Gardens
    125 Robinson Road
    Hong Kong
    China
    Director
    Flat 5c Greenview Gardens
    125 Robinson Road
    Hong Kong
    China
    Canadian75607240001
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    NG, Frederick Tak Wai
    Flat E 39th Floor Block 5
    1 Tsun King Road
    Shatin New Territories
    Hong Kong
    Director
    Flat E 39th Floor Block 5
    1 Tsun King Road
    Shatin New Territories
    Hong Kong
    Hong KongChinese139330640001
    QUINN, John Patrick
    Bramblewood
    8 Woodlands Close
    SL9 8DQ Gerrards Cross
    Buckinghamshire
    Director
    Bramblewood
    8 Woodlands Close
    SL9 8DQ Gerrards Cross
    Buckinghamshire
    EnglandBritish70454410003
    ROBERTS, Alastair Cockerham
    1 Cedars Mews
    SW4 0QD London
    Greater London
    Director
    1 Cedars Mews
    SW4 0QD London
    Greater London
    British99799590001
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Director
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    United KingdomBritish59245010001
    TATAM, James
    104 Woodfield Way
    N11 2NT London
    Director
    104 Woodfield Way
    N11 2NT London
    British104892560001
    CHH FORMATIONS LIMITED
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    Nominee Director
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    900009640001

    Who are the persons with significant control of ONEWORD RADIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wilson Street
    EC2A 2BB London
    69
    England
    Apr 06, 2016
    Wilson Street
    EC2A 2BB London
    69
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03958483
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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