CHILDREN'S RADIO UK LIMITED
Overview
| Company Name | CHILDREN'S RADIO UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03909864 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHILDREN'S RADIO UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORKSHIRE REGIONAL RADIO LIMITED | Jan 14, 2000 | Jan 14, 2000 |
What are the latest accounts for CHILDREN'S RADIO UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHILDREN'S RADIO UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for CHILDREN'S RADIO UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Simon Deegan as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Simon Deegan as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Director's details changed for Mr Matthew Deegan on Mar 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Cessation of Folder Media Ltd as a person with significant control on Jul 01, 2017 | 1 pages | PSC07 | ||
Registered office address changed from 96a Curtain Road London EC2A 3AA to 11 Furber Street London W6 0HE on Jul 03, 2017 | 1 pages | AD01 | ||
Termination of appointment of Deanna Elizabeth Myra Hallett as a director on Jul 01, 2017 | 1 pages | TM01 | ||
Who are the officers of CHILDREN'S RADIO UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUNAWARDENA, Ratnapriya Dias | Secretary | Dog And Duck Yard Princeton Street WC1R 4BH London Greenworks England | British | 94908170001 | ||||||
| DEEGAN, Matthew Simon | Director | Dog And Duck Yard Princeton Street WC1R 4BH London Greenworks England | England | British | 294364430001 | |||||
| WATSON, Gregory Hamilton | Director | 11 Furber Street W6 0HE London | England | British | 67788110003 | |||||
| BELLEW, Joanne Louise | Secretary | 52 Tydeman Road BS20 7LS Portishead North Somerset | British | 66765990003 | ||||||
| BOXALL, Nicola | Secretary | 100 Russell Road SW19 1LW London | British | 121432330001 | ||||||
| HANBRIDGE, Nicholas John | Secretary | 50 Shrublands Avenue HP4 3JQ Berkhamsted Hertfordshire | British | 112596680001 | ||||||
| PALLOT, Wendy | Secretary | Rackledown Farm Northwick Dundry BS41 8NW Bristol | British | 74832570001 | ||||||
| PEARCE, Simon Marshall | Secretary | 5 Oaklands Avenue KT10 8HX Esher Surrey | British | 38325900002 | ||||||
| ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BERNARD, Ralph Mitchell | Director | Hydecross Cross Lane SN8 1JZ Marlborough Wiltshire | England | British | 32493590003 | |||||
| BIRRELL, Nigel Norman | Director | 40 St John's Park Blackheath SE3 7JH London | British | 72014940002 | ||||||
| BROOKS, Roger Douglas | Director | Middle Chambers 3 Ryton Hall TF11 9NY Ryton Shifnal | British | 83509910001 | ||||||
| DEEGAN, Matthew Simon | Director | Dog And Duck Yard Princeton Street WC1R 4BH London Greenworks England | England | British | 133828190002 | |||||
| DONOVAN, Judith | Director | Biggin Grange Ringbeck Road Kirkby Malzeard HG4 3QG Ripon North Yorkshire | England | British | 1460100002 | |||||
| FRY, Martin David | Director | 47 Dartmouth Road NW2 4EP London | England | British | 7375610002 | |||||
| HALLETT, Deanna Elizabeth Myra | Director | 94a Narrow Street E14 8BP London | United Kingdom | British | 103061810002 | |||||
| HIRST, John Michael | Director | 7 Glemsford Cottages Upper Harbledown CT2 9AW Canterbury Kent | England | British | 117849360001 | |||||
| NEWMAN, James Henry | Director | Smithy Cottage Newton Kyme LS29 9LS Tadcaster North Yorkshire | British | 6036000006 | ||||||
| ORCHARD, Stephen | Director | Clements Meadow Cross Lane SN8 1JZ Marlborough Wiltshire | England | British | 46952160003 | |||||
| ORTON, Peter Charles | Director | Lower Greenhill Farm Wootton Bassett SN4 7QP Swindon Wiltshire | British | 7539900001 | ||||||
| PEARCE, David | Director | 9 Saint Albans Avenue W4 5LL London | England | British | 89691560001 | |||||
| PEARCE, Simon Marshall | Director | 5 Oaklands Avenue KT10 8HX Esher Surrey | United Kingdom | British | 38325900002 | |||||
| RIDDLE, Kathryn Elizabeth | Director | Whitegate 9 Ranmoor Crescent S10 3GU Sheffield South Yorkshire | England | British | 71099980001 | |||||
| ROBINSON, Paul | Director | 20 Carnoustie Drive MK40 4FF Great Denham Bedfordshire | England | British | 115443510001 | |||||
| SMITH, Robin Anthony | Director | 15 Gateland Drive Shadwell LS17 8HU Leeds | England | British | 30772300002 | |||||
| STEINBERG, Bruce David | Director | 58 Frognal NW3 6XG London | United Kingdom | American | 107396950001 | |||||
| STRANKS, Susan Myra Ann | Director | 3 Western Esplanade BN41 1WE Brighton And Hove East Sussex | England | British | 47126760001 | |||||
| TAYLOR, John Patrick Enfield | Director | Pitt House Farm Ashford Hill RG15 8BN Newbury Berkshire | England | British | 2342200001 | |||||
| WEIGHT, James Dominic | Director | 11 Courtney Place KT11 2BE Cobham Surrey | England | British | 73750450005 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CHILDREN'S RADIO UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Matthew Simon Deegan | Jul 01, 2017 | Dog And Duck Yard Princeton Street WC1R 4BH London Greenworks England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gregory Hamilton Watson | Jul 01, 2017 | Dog And Duck Yard Princeton Street WC1R 4BH London Greenworks England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Folder Media Ltd | Apr 06, 2016 | Curtain Road EC2A 3AA London 96a England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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