PROCK LICENCE (NTLRSL) LIMITED

PROCK LICENCE (NTLRSL) LIMITED

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

    Company NamePROCK LICENCE (NTLRSL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03823436
    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 PROCK LICENCE (NTLRSL) LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is PROCK LICENCE (NTLRSL) LIMITED located?

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

    What were the previous names of PROCK LICENCE (NTLRSL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUKBL RADIO SERVICES LIMITEDJan 31, 2005Jan 31, 2005
    NTL RADIO SERVICES LIMITEDNov 09, 1999Nov 09, 1999
    DE FACTO 793 LIMITEDAug 11, 1999Aug 11, 1999

    What are the latest accounts for PROCK LICENCE (NTLRSL) 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 PROCK LICENCE (NTLRSL) 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 PROCK LICENCE (NTLRSL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

    Termination of appointment of John Williams as a director on May 01, 2025

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    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

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

    9 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr John Williams on Oct 07, 2021

    2 pagesCH01

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

    9 pagesAA

    Confirmation statement made on Jun 23, 2021 with updates

    4 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

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

    9 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    9 pagesAA

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Williams as a director on Dec 31, 2017

    2 pagesAP01

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

    1 pagesTM02

    Who are the officers of PROCK LICENCE (NTLRSL) 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
    202922720001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    O'CONNOR, Thomas Kerry
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    Secretary
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    British49416840001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    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
    ANTHONY, Dirk
    59 Fremantle Road
    Cotham
    BS6 5SX Bristol
    Avon
    Director
    59 Fremantle Road
    Cotham
    BS6 5SX Bristol
    Avon
    Australian83478800001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish82491650002
    BRADSHAW, Charlotte
    2 Sunderland Terrace
    W2 5PA London
    Director
    2 Sunderland Terrace
    W2 5PA London
    British63606050001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    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
    O'CONNOR, Thomas Kerry
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    Director
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    British49416840001
    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
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish159918310001
    STUART, George Russell
    Lilypond Barn Grange Farm
    Fritton
    NR15 2LN Norwich
    Norfolk
    Director
    Lilypond Barn Grange Farm
    Fritton
    NR15 2LN Norwich
    Norfolk
    EnglandBritish10214510002
    TABOR, Ashley Daniel
    Appt 11-02 The Knightsbridge
    Apartments 199 Knightsbridge
    SW7 1RH London
    Director
    Appt 11-02 The Knightsbridge
    Apartments 199 Knightsbridge
    SW7 1RH London
    United KingdomBritish56313240002
    THOMSON, Donald Alexander
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    Director
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    United KingdomBritish37668550003
    THORP, Jeremy Peter
    Jervis Lodge
    Upper Swanmore
    SO32 2QP Southampton
    Hampshire
    Director
    Jervis Lodge
    Upper Swanmore
    SO32 2QP Southampton
    Hampshire
    EnglandBritish40040880003
    WILLIAMS, John
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    Director
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    EnglandBritish110937790001
    WOOD, Leigh
    The Priory 10 Hambledon Park
    Hambledon
    GU8 4ER Godalming
    Surrey
    Director
    The Priory 10 Hambledon Park
    Hambledon
    GU8 4ER Godalming
    Surrey
    American53880530001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of PROCK LICENCE (NTLRSL) 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 And Wales
    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