CHILDREN'S RADIO UK LIMITED

CHILDREN'S RADIO UK LIMITED

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

    Company NameCHILDREN'S RADIO UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03909864
    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 CHILDREN'S RADIO UK LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is CHILDREN'S RADIO UK LIMITED located?

    Registered Office Address
    Greenworks Dog And Duck Yard
    Princeton Street
    WC1R 4BH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHILDREN'S RADIO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE REGIONAL RADIO LIMITEDJan 14, 2000Jan 14, 2000

    What are the latest accounts for CHILDREN'S RADIO UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHILDREN'S RADIO UK LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for CHILDREN'S RADIO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Simon Deegan as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Matthew Simon Deegan as a director on Dec 31, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 11 Furber Street London W6 0HE England to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on Apr 22, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Director's details changed for Mr Matthew Deegan on Mar 16, 2020

    2 pagesCH01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Cessation of Folder Media Ltd as a person with significant control on Jul 01, 2017

    1 pagesPSC07

    Registered office address changed from 96a Curtain Road London EC2A 3AA to 11 Furber Street London W6 0HE on Jul 03, 2017

    1 pagesAD01

    Termination of appointment of Deanna Elizabeth Myra Hallett as a director on Jul 01, 2017

    1 pagesTM01

    Who are the officers of CHILDREN'S RADIO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNAWARDENA, Ratnapriya Dias
    Dog And Duck Yard
    Princeton Street
    WC1R 4BH London
    Greenworks
    England
    Secretary
    Dog And Duck Yard
    Princeton Street
    WC1R 4BH London
    Greenworks
    England
    British94908170001
    DEEGAN, Matthew Simon
    Dog And Duck Yard
    Princeton Street
    WC1R 4BH London
    Greenworks
    England
    Director
    Dog And Duck Yard
    Princeton Street
    WC1R 4BH London
    Greenworks
    England
    EnglandBritish294364430001
    WATSON, Gregory Hamilton
    11 Furber Street
    W6 0HE London
    Director
    11 Furber Street
    W6 0HE London
    EnglandBritish67788110003
    BELLEW, Joanne Louise
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    Secretary
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    British66765990003
    BOXALL, Nicola
    100 Russell Road
    SW19 1LW London
    Secretary
    100 Russell Road
    SW19 1LW London
    British121432330001
    HANBRIDGE, Nicholas John
    50 Shrublands Avenue
    HP4 3JQ Berkhamsted
    Hertfordshire
    Secretary
    50 Shrublands Avenue
    HP4 3JQ Berkhamsted
    Hertfordshire
    British112596680001
    PALLOT, Wendy
    Rackledown Farm
    Northwick Dundry
    BS41 8NW Bristol
    Secretary
    Rackledown Farm
    Northwick Dundry
    BS41 8NW Bristol
    British74832570001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    BIRRELL, Nigel Norman
    40 St John's Park
    Blackheath
    SE3 7JH London
    Director
    40 St John's Park
    Blackheath
    SE3 7JH London
    British72014940002
    BROOKS, Roger Douglas
    Middle Chambers
    3 Ryton Hall
    TF11 9NY Ryton
    Shifnal
    Director
    Middle Chambers
    3 Ryton Hall
    TF11 9NY Ryton
    Shifnal
    British83509910001
    DEEGAN, Matthew Simon
    Dog And Duck Yard
    Princeton Street
    WC1R 4BH London
    Greenworks
    England
    Director
    Dog And Duck Yard
    Princeton Street
    WC1R 4BH London
    Greenworks
    England
    EnglandBritish133828190002
    DONOVAN, Judith
    Biggin Grange
    Ringbeck Road Kirkby Malzeard
    HG4 3QG Ripon
    North Yorkshire
    Director
    Biggin Grange
    Ringbeck Road Kirkby Malzeard
    HG4 3QG Ripon
    North Yorkshire
    EnglandBritish1460100002
    FRY, Martin David
    47 Dartmouth Road
    NW2 4EP London
    Director
    47 Dartmouth Road
    NW2 4EP London
    EnglandBritish7375610002
    HALLETT, Deanna Elizabeth Myra
    94a Narrow Street
    E14 8BP London
    Director
    94a Narrow Street
    E14 8BP London
    United KingdomBritish103061810002
    HIRST, John Michael
    7 Glemsford Cottages
    Upper Harbledown
    CT2 9AW Canterbury
    Kent
    Director
    7 Glemsford Cottages
    Upper Harbledown
    CT2 9AW Canterbury
    Kent
    EnglandBritish117849360001
    NEWMAN, James Henry
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    Director
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    British6036000006
    ORCHARD, Stephen
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish46952160003
    ORTON, Peter Charles
    Lower Greenhill Farm
    Wootton Bassett
    SN4 7QP Swindon
    Wiltshire
    Director
    Lower Greenhill Farm
    Wootton Bassett
    SN4 7QP Swindon
    Wiltshire
    British7539900001
    PEARCE, David
    9 Saint Albans Avenue
    W4 5LL London
    Director
    9 Saint Albans Avenue
    W4 5LL London
    EnglandBritish89691560001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Director
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    United KingdomBritish38325900002
    RIDDLE, Kathryn Elizabeth
    Whitegate 9 Ranmoor Crescent
    S10 3GU Sheffield
    South Yorkshire
    Director
    Whitegate 9 Ranmoor Crescent
    S10 3GU Sheffield
    South Yorkshire
    EnglandBritish71099980001
    ROBINSON, Paul
    20 Carnoustie Drive
    MK40 4FF Great Denham
    Bedfordshire
    Director
    20 Carnoustie Drive
    MK40 4FF Great Denham
    Bedfordshire
    EnglandBritish115443510001
    SMITH, Robin Anthony
    15 Gateland Drive
    Shadwell
    LS17 8HU Leeds
    Director
    15 Gateland Drive
    Shadwell
    LS17 8HU Leeds
    EnglandBritish30772300002
    STEINBERG, Bruce David
    58 Frognal
    NW3 6XG London
    Director
    58 Frognal
    NW3 6XG London
    United KingdomAmerican107396950001
    STRANKS, Susan Myra Ann
    3 Western Esplanade
    BN41 1WE Brighton And Hove
    East Sussex
    Director
    3 Western Esplanade
    BN41 1WE Brighton And Hove
    East Sussex
    EnglandBritish47126760001
    TAYLOR, John Patrick Enfield
    Pitt House Farm
    Ashford Hill
    RG15 8BN Newbury
    Berkshire
    Director
    Pitt House Farm
    Ashford Hill
    RG15 8BN Newbury
    Berkshire
    EnglandBritish2342200001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    EnglandBritish73750450005
    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 CHILDREN'S RADIO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew Simon Deegan
    Dog And Duck Yard
    Princeton Street
    WC1R 4BH London
    Greenworks
    England
    Jul 01, 2017
    Dog And Duck Yard
    Princeton Street
    WC1R 4BH London
    Greenworks
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gregory Hamilton Watson
    Dog And Duck Yard
    Princeton Street
    WC1R 4BH London
    Greenworks
    England
    Jul 01, 2017
    Dog And Duck Yard
    Princeton Street
    WC1R 4BH London
    Greenworks
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Curtain Road
    EC2A 3AA London
    96a
    England
    Apr 06, 2016
    Curtain Road
    EC2A 3AA London
    96a
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number05736621
    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