JOINT RADIO COMPANY LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
JOINT RADIO COMPANY LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
JOINT RADIO COMPANY LIMITED was incorporated 29 years ago on 14/11/1994 and has the registered number: 02990041. The accounts status is SMALL and accounts are next due on 31/12/2024.
JOINT RADIO COMPANY LIMITED was incorporated 29 years ago on 14/11/1994 and has the registered number: 02990041. The accounts status is SMALL and accounts are next due on 31/12/2024.
JOINT RADIO COMPANY LIMITED - COVENTRY
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FRIARS HOUSE
COVENTRY
CV1 2TE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK DUNK | Jan 1971 | British | Director | 2019-05-01 | CURRENT |
ANITA LAD | Apr 1965 | British | Secretary | 2008-07-01 | CURRENT |
MS SARAH MILTON-HUNT | Jan 1975 | British | Director | 2022-01-19 | CURRENT |
MR RICHARD MURPHY | Jul 1976 | British | Director | 2022-06-01 | CURRENT |
MR IAN CRAIG SMITH | Oct 1971 | British | Director | 2016-09-06 | CURRENT |
MR RICHARD GEORGE ANDREW HADDON | Mar 1956 | British | Director | 2002-02-22 UNTIL 2005-02-18 | RESIGNED |
MR PETER LYONS | Jan 1952 | British | Director | 1997-09-19 UNTIL 2002-02-07 | RESIGNED |
JORG KOLETZKI | Sep 1967 | German | Director | 2002-02-22 UNTIL 2003-01-07 | RESIGNED |
HOWARD PHILIP JOHNSON | Feb 1961 | British | Director | 2005-06-10 UNTIL 2017-06-30 | RESIGNED |
ROBERT MARK SIMPSON | Mar 1961 | British | Director | 2009-04-01 UNTIL 2011-11-03 | RESIGNED |
MR ROGER DAVID HEY | Jan 1969 | British | Director | 2004-11-26 UNTIL 2008-05-13 | RESIGNED |
MR JAMES HARVEY | Jul 1981 | British | Director | 2021-07-01 UNTIL 2022-04-25 | RESIGNED |
TIMOTHY ADRIAN EDWARD HARGEST | Sep 1962 | British | Director | 2003-01-09 UNTIL 2005-06-10 | RESIGNED |
GRAHAM JOSEPH HALL | Oct 1943 | British | Director | 1995-03-23 UNTIL 1997-08-29 | RESIGNED |
MR PAUL ADRIAN SMITH | Aug 1959 | British | Director | 2011-11-23 UNTIL 2012-08-27 | RESIGNED |
MR COLIN WILLIAM HOOD | Apr 1955 | British | Director | 1997-09-19 UNTIL 2001-03-31 | RESIGNED |
MR LUKE THOMAS | Jun 1966 | British | Secretary | 1997-06-13 UNTIL 1999-03-19 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1994-11-14 UNTIL 1994-12-15 | RESIGNED | ||
MARIE SMITH | Apr 1970 | Secretary | 1995-03-23 UNTIL 1997-06-13 | RESIGNED | |
ANITA LAD | Apr 1965 | British | Secretary | 2007-08-01 UNTIL 2007-09-12 | RESIGNED |
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Secretary | 1999-03-19 UNTIL 2000-03-31 | RESIGNED | |
EXCELLET INVESTMENTS LIMITED | Secretary | 1994-12-15 UNTIL 1995-03-23 | RESIGNED | ||
ANDREW CHARLES BANKS | Secretary | 2000-04-01 UNTIL 2007-07-31 | RESIGNED | ||
FRANK DUFFY | Nov 1949 | British | Director | 2004-03-08 UNTIL 2005-05-13 | RESIGNED |
MR SIMON BAKER | Mar 1966 | British | Director | 2018-11-19 UNTIL 2022-01-19 | RESIGNED |
LONDON REGISTRARS LTD | Corporate Secretary | 2007-08-23 UNTIL 2008-06-30 | RESIGNED | ||
ROBERT VINCE | Feb 1937 | British | Director | 1995-08-22 UNTIL 2000-10-31 | RESIGNED |
MR MAXWELL REID CURRIE | Oct 1959 | British | Director | 2017-07-01 UNTIL 2018-09-10 | RESIGNED |
PETER COYLE | Jul 1960 | British | Director | 2011-02-03 UNTIL 2011-11-28 | RESIGNED |
JOHN WILLIAM COTTERELL | Aug 1944 | British | Director | 1995-03-23 UNTIL 1995-05-26 | RESIGNED |
NIGEL JOHN CALDICOTT | Apr 1952 | British | Director | 2001-04-25 UNTIL 2004-02-29 | RESIGNED |
MR DAVID JOHN BOYD | Jan 1959 | British | Director | 1996-03-20 UNTIL 2000-06-16 | RESIGNED |
MR JEREMY BRICE BENDING | Jul 1954 | British | Director | 2005-06-10 UNTIL 2014-07-31 | RESIGNED |
DR PAUL WILLIAM BANKS | Feb 1957 | British | Director | 2000-06-16 UNTIL 2002-02-21 | RESIGNED |
ANNE GARRIHY | Jun 1960 | British | Director | 1995-03-23 UNTIL 1995-12-01 | RESIGNED |
MR ALASTAIR IAIN HOWIE ADAMSON | Aug 1948 | British | Director | 2008-05-13 UNTIL 2009-02-23 | RESIGNED |
MR LAWRENCE DESMOND FLETCHER | Apr 1963 | British | Director | 2005-06-15 UNTIL 2008-05-13 | RESIGNED |
ROGER PHILIP GARNER | Aug 1948 | British | Director | 1995-03-23 UNTIL 1997-08-29 | RESIGNED |
MR JOHN MICHAEL DUCKWORTH | May 1966 | British | Director | 2020-04-01 UNTIL 2021-06-30 | RESIGNED |
MR PHILIP TREVOR GREEN | Jan 1976 | British | Director | 2012-10-01 UNTIL 2019-04-30 | RESIGNED |
MR DAVID JOHN TILLEY | Feb 1961 | British | Director | 2014-09-04 UNTIL 2020-03-31 | RESIGNED |
DAVID JOHN START | Oct 1946 | British | Director | 2000-11-01 UNTIL 2003-09-30 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-11-14 UNTIL 1994-12-15 | RESIGNED | ||
MR DAVID MARK SMITH | Apr 1964 | British | Director | 2008-05-13 UNTIL 2016-09-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Peter David Couch | 2017-08-14 | 3/1968 | Coventry | Significant influence or control |
Mr Adrian Anthony Grilli | 2016-11-14 - 2017-08-14 | 9/1951 | Coventry |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-07-20 | 31-03-2023 | 2,652,972 Cash 2,146,664 equity |
ACCOUNTS - Final Accounts | 2022-08-10 | 31-03-2022 | 2,272,936 Cash 1,879,523 equity |