RADIOCENTRE LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
RADIOCENTRE LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
RADIOCENTRE LIMITED was incorporated 32 years ago on 06/12/1991 and has the registered number: 02669040. The accounts status is SMALL and accounts are next due on 30/06/2025.
RADIOCENTRE LIMITED was incorporated 32 years ago on 06/12/1991 and has the registered number: 02669040. The accounts status is SMALL and accounts are next due on 30/06/2025.
RADIOCENTRE LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
C/O RMT ACCOUNTANTS & BUSINESS ADVISORS LTD
NEWCASTLE UPON TYNE
NE12 8EG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RADIO ADVERTISING BUREAU LIMITED (until 16/06/2006)
RADIO ADVERTISING BUREAU LIMITED (until 16/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2024 | 27/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANTHONY LEE | Jul 1963 | British | Director | 2012-09-05 | CURRENT |
MS NISHI SHARMA | Aug 1963 | British | Secretary | 2006-07-01 | CURRENT |
MR STEPHEN GABRIEL MIRON | May 1965 | British | Director | 2012-11-13 | CURRENT |
MR SIMON MYCIUNKA | Nov 1979 | British | Director | 2023-06-30 | CURRENT |
MATTHEW JOHN PAYTON | Sep 1972 | British | Director | 2022-07-01 | CURRENT |
ASHLEY DANIEL TABOR-KING | May 1977 | British | Director | 2007-09-20 | CURRENT |
KAREN HUDSON | Mar 1966 | British | Director | 2005-04-14 UNTIL 2006-06-30 | RESIGNED |
MARTINA ANN KING | Mar 1961 | British | Director | 2007-02-12 UNTIL 2008-12-01 | RESIGNED |
MS SIOBHAN KENNY | Oct 1959 | British | Director | 2014-06-25 UNTIL 2021-06-30 | RESIGNED |
NEIL HENRY JONES | Jan 1949 | British | Director | 1994-03-17 UNTIL 1994-08-19 | RESIGNED |
HOWELL JAMES | Mar 1954 | British | Director | 2018-02-12 UNTIL 2024-02-11 | RESIGNED |
MR. STEPHEN DERRICK JOHN FOUNTAIN | Jun 1954 | British | Director | 2010-03-10 UNTIL 2012-03-01 | RESIGNED |
PAUL JACKSON | Jul 1969 | British | Director | 2007-05-03 UNTIL 2007-12-12 | RESIGNED |
ANDREW JOHN INGRAM | Jan 1958 | British | Director | 1997-11-06 UNTIL 2005-12-01 | RESIGNED |
KATHRYN MARGARET JACOB | Mar 1961 | British | Director | 2002-10-31 UNTIL 2006-06-30 | RESIGNED |
MR RICHARD NORMAN LEGH HUNTINGFORD | May 1956 | British | Director | 2007-12-12 UNTIL 2008-06-11 | RESIGNED |
DOUGLAS BROWN MCARTHUR | Mar 1951 | British | Director | 1991-03-13 UNTIL 2006-05-31 | RESIGNED |
JOHN HOOPER | Nov 1940 | British | Director | 2001-02-22 UNTIL 2004-02-22 | RESIGNED |
MR NICK HEWAT | Feb 1969 | British | Director | 2005-11-09 UNTIL 2006-06-30 | RESIGNED |
FRU HAZLITT | Apr 1963 | British | Director | 2006-07-01 UNTIL 2007-02-07 | RESIGNED |
MR ANDREW BRIAN HAWKINS | Oct 1962 | British | Director | 1995-09-14 UNTIL 1996-02-14 | RESIGNED |
MR ANDREW JOHN HARRISON | Oct 1964 | British | Director | 2006-10-05 UNTIL 2013-09-30 | RESIGNED |
DAVID GRAHAM GOODE | Sep 1947 | British | Director | 2002-10-31 UNTIL 2005-09-01 | RESIGNED |
MR RICHARD NORMAN LEGH HUNTINGFORD | May 1956 | British | Director | 1997-03-20 UNTIL 1999-11-18 | RESIGNED |
MR STEPHEN ANTHONY WAXMAN | Sep 1947 | British | Secretary | 1999-11-18 UNTIL 2006-07-01 | RESIGNED |
JOHN IRVING JOSEPHS | Mar 1944 | British | Secretary | 1992-01-16 UNTIL 1993-06-16 | RESIGNED |
MR GEOFFREY GEORGE RUSSELL | Nov 1951 | British | Secretary | 1994-01-04 UNTIL 1999-11-18 | RESIGNED |
MR HOWARD BEESTON | Aug 1954 | British | Secretary | 1993-06-16 UNTIL 1994-01-04 | RESIGNED |
MR RALPH MITCHELL BERNARD | Feb 1953 | British | Director | 1994-03-17 UNTIL 2003-01-15 | RESIGNED |
RODERICK JOHN SIBBALD MACLEOD | Nov 1951 | British | Director | 1994-12-15 UNTIL 1996-02-10 | RESIGNED |
MR RICHARD ANTHONY EYRE | May 1954 | British | Director | 1992-04-14 UNTIL 1993-03-18 | RESIGNED |
MAURICE JOHN DOBSON | Jun 1942 | British | Director | 1993-05-05 UNTIL 1995-12-09 | RESIGNED |
PETER CLIFFORD CORY | Nov 1969 | British | Director | 2004-01-28 UNTIL 2006-06-30 | RESIGNED |
MR DAVID CAMPBELL | Sep 1959 | British | Director | 1994-03-17 UNTIL 1995-06-27 | RESIGNED |
PAUL CAMPBELL BROWN | Nov 1945 | Director | 2006-04-11 UNTIL 2008-12-31 | RESIGNED | |
MR MALCOLM EDWARD BLUEMEL | Dec 1952 | British | Director | 2010-03-10 UNTIL 2012-12-12 | RESIGNED |
MR TIM JAMES BLEAKLEY | Oct 1965 | British | Director | 2002-10-31 UNTIL 2004-10-15 | RESIGNED |
MICHAEL BETTON | Feb 1962 | British | Director | 2006-07-01 UNTIL 2019-02-21 | RESIGNED |
CAROL ANN FISHER | Apr 1954 | British | Director | 1996-07-15 UNTIL 1998-09-11 | RESIGNED |
MR KELVIN CALDER MACKENZIE | Oct 1946 | British | Director | 2000-02-02 UNTIL 2001-10-25 | RESIGNED |
MR TRAVIS BAXTER | Sep 1957 | British | Director | 1994-03-17 UNTIL 1995-09-14 | RESIGNED |
MR MARK BARBER | Apr 1964 | British | Director | 2004-01-28 UNTIL 2006-06-30 | RESIGNED |
MR DAVID LAURENCE BAGLEY | Nov 1948 | British | Director | 1992-03-05 UNTIL 1997-02-28 | RESIGNED |
MRS GERALDINE RUTH PRATT ALLINSON | Oct 1966 | British | Director | 2015-08-04 UNTIL 2023-03-31 | RESIGNED |
MR RALPH MITCHELL BERNARD | Feb 1953 | British | Director | 2006-04-11 UNTIL 2008-03-12 | RESIGNED |
DEIDRE ANN FORD | Nov 1960 | British | Director | 2004-04-30 UNTIL 2023-06-30 | RESIGNED |
MR RICHARD FINDLAY | Nov 1943 | British | Director | 1996-03-20 UNTIL 2004-10-01 | RESIGNED |
DUNCAN NANKERVIS GEORGE | Jan 1958 | British | Director | 2003-01-15 UNTIL 2006-06-30 | RESIGNED |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1991-12-03 UNTIL 1992-01-16 | RESIGNED | ||
MR DAVID MANSFIELD | Dec 1954 | British | Director | 1993-03-18 UNTIL 2006-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Global Radio Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Bauer Radio Ltd | 2016-04-06 | Peterborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RADIOCENTRE_LIMITED - Accounts | 2023-12-14 | 30-09-2023 | £1,272,507 Cash £385,229 equity |
RADIOCENTRE_LIMITED - Accounts | 2022-12-13 | 30-09-2022 | £962,652 Cash £245,766 equity |
RADIOCENTRE_LIMITED - Accounts | 2021-12-23 | 30-09-2021 | £1,203,303 Cash £256,463 equity |
RADIOCENTRE_LIMITED - Accounts | 2020-12-19 | 30-09-2020 | £988,465 Cash £196,218 equity |