CHILDREN'S RADIO UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHILDREN'S RADIO UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHILDREN'S RADIO UK LIMITED was incorporated 24 years ago on 14/01/2000 and has the registered number: 03909864. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHILDREN'S RADIO UK LIMITED was incorporated 24 years ago on 14/01/2000 and has the registered number: 03909864. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHILDREN'S RADIO UK LIMITED - LONDON
This company is listed in the following categories:
60100 - Radio broadcasting
60100 - Radio broadcasting
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 FURBER STREET
LONDON
W6 0HE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
YORKSHIRE REGIONAL RADIO LIMITED (until 28/05/2004)
YORKSHIRE REGIONAL RADIO LIMITED (until 28/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RATNAPRIYA DIAS GUNAWARDENA | British | Secretary | 2008-09-15 | CURRENT | |
MR GREGORY HAMILTON WATSON | Jan 1965 | British | Director | 2001-11-28 | CURRENT |
MR MATTHEW DEEGAN | Jul 1979 | British | Director | 2008-09-17 | CURRENT |
MR BRUCE DAVID STEINBERG | Dec 1956 | American | Director | 2005-07-29 UNTIL 2008-03-06 | RESIGNED |
JOANNE LOUISE WILLCOX | Jul 1971 | British | Secretary | 2001-01-10 UNTIL 2005-02-17 | RESIGNED |
NICOLA ORMROD | Dec 1974 | Secretary | 2006-09-20 UNTIL 2007-02-05 | RESIGNED | |
NICHOLAS JOHN HANBRIDGE | Aug 1974 | Secretary | 2005-07-29 UNTIL 2006-08-29 | RESIGNED | |
MS WENDY MONICA PALLOT | Feb 1965 | British | Secretary | 2000-01-14 UNTIL 2001-01-10 | RESIGNED |
MS JANET LESLEY ROWLAND | May 1958 | British | Secretary | 2007-02-05 UNTIL 2008-09-15 | RESIGNED |
MR SIMON MARSHALL PEARCE | Sep 1960 | British | Secretary | 2005-02-17 UNTIL 2005-07-29 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2000-01-14 UNTIL 2000-01-14 | RESIGNED | ||
MRS KATHRYN ELIZABETH RIDDLE | Aug 1945 | British | Director | 2001-01-10 UNTIL 2001-11-28 | RESIGNED |
MR DAVID PEARCE | Nov 1967 | British | Director | 2008-05-30 UNTIL 2008-09-15 | RESIGNED |
MR SIMON MARSHALL PEARCE | Sep 1960 | British | Director | 2005-06-07 UNTIL 2005-07-29 | RESIGNED |
SUSAN MYRA ANN STRANKS | British | Director | 2005-02-17 UNTIL 2008-11-06 | RESIGNED | |
PAUL ROBINSON | Dec 1956 | British | Director | 2005-02-17 UNTIL 2008-09-15 | RESIGNED |
MR ROBIN ANTHONY SMITH | Feb 1943 | British | Director | 2001-01-10 UNTIL 2001-11-28 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-01-14 UNTIL 2000-01-14 | RESIGNED | ||
MR STEPHEN ORCHARD | Apr 1958 | British | Director | 2000-03-13 UNTIL 2001-11-28 | RESIGNED |
MR JOHN PATRICK ENFIELD TAYLOR | Apr 1948 | British | Director | 2000-01-14 UNTIL 2000-03-13 | RESIGNED |
PETER CHARLES ORTON | Jun 1943 | British | Director | 2005-02-17 UNTIL 2005-05-24 | RESIGNED |
MS DEANNA ELIZABETH MYRA HALLETT | Feb 1951 | British | Director | 2008-09-17 UNTIL 2017-07-01 | RESIGNED |
JAMES HENRY NEWMAN | Feb 1950 | British | Director | 2001-01-10 UNTIL 2001-11-28 | RESIGNED |
JOHN MICHAEL HIRST | Nov 1973 | British | Director | 2006-12-18 UNTIL 2008-09-15 | RESIGNED |
MARTIN DAVID FRY | Mar 1958 | British | Director | 2001-01-08 UNTIL 2001-11-28 | RESIGNED |
MRS JUDITH DONOVAN | Jul 1951 | British | Director | 2001-01-08 UNTIL 2001-11-28 | RESIGNED |
ROGER DOUGLAS BROOKS | Dec 1945 | British | Director | 2000-03-13 UNTIL 2001-11-28 | RESIGNED |
NIGEL NORMAN BIRRELL | Feb 1963 | British | Director | 2005-02-17 UNTIL 2005-11-28 | RESIGNED |
MR RALPH MITCHELL BERNARD | Feb 1953 | British | Director | 2000-01-14 UNTIL 2001-11-28 | RESIGNED |
JAMES DOMINIC WEIGHT | Apr 1965 | British | Director | 2005-12-05 UNTIL 2008-09-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gregory Hamilton Watson | 2017-07-01 | 1/1965 | London | Ownership of shares 25 to 50 percent |
Mr Matthew Simon Deegan | 2017-07-01 | 7/1979 | London | Ownership of shares 25 to 50 percent |
Folder Media Ltd | 2016-04-06 - 2017-07-01 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CHILDREN'S RADIO UK LIMITED | 2024-04-19 | 31-12-2023 | £2,560,937 equity |
Micro-entity Accounts - CHILDREN'S RADIO UK LIMITED | 2023-02-15 | 31-12-2022 | £2,203,016 equity |
Micro-entity Accounts - CHILDREN'S RADIO UK LIMITED | 2022-02-19 | 31-12-2021 | £1,896,338 equity |
Micro-entity Accounts - CHILDREN'S RADIO UK LIMITED | 2021-04-21 | 31-12-2020 | £1,842,328 equity |
Micro-entity Accounts - CHILDREN'S RADIO UK LIMITED | 2020-04-21 | 31-12-2019 | £1,806,041 equity |
Micro-entity Accounts - CHILDREN'S RADIO UK LIMITED | 2019-05-09 | 31-12-2018 | £1,868,036 equity |
Micro-entity Accounts - CHILDREN'S RADIO UK LIMITED | 2018-06-05 | 31-12-2017 | £-1,912,114 equity |
Micro-entity Accounts - CHILDREN'S RADIO UK LIMITED | 2017-09-06 | 31-12-2016 | £-1,790,463 equity |
Accounts filed on 31-12-2015 | 2016-09-08 | 31-12-2015 | £-1,684,818 equity |
CHILDREN'S RADIO UK LIMITED Accounts filed on 31-12-2014 | 2015-08-18 | 31-12-2014 | £14,279 Cash £-1,672,244 equity |