Company NameSmooth Radio Midlands Limited
DirectorsColin David Everitt and Mark Anthony Lee
Company StatusActive
Company Number02942105
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Previous NamesIbis (263) Limited and Saga Radio Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2012(18 years after company formation)
Appointment Duration11 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2012(18 years after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMr Colin David Everitt
StatusCurrent
Appointed01 April 2013(18 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameRoger Michael De Haan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 27 October 2004)
RoleCompany Director
Correspondence AddressFlat 1 The Saga Building
Middelburg Square
Folkestone
Kent
CT20 1AZ
Director NamePeter Charles De Haan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 1999)
RoleCompany Director
Correspondence AddressFlat 2 Saga Building
Middelburg Square
Folkestone
Kent
CT20 1AZ
Secretary NamePeter Charles De Haan
NationalityBritish
StatusResigned
Appointed02 September 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 1999)
RoleCompany Director
Correspondence AddressFlat 2 Saga Building
Middelburg Square
Folkestone
Kent
CT20 1AZ
Director NameMr Timothy Bruce Bull
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oak House
Mill Lane Frittenden
Cranbrook
Kent
TN17 2DR
Director NameDr Oonagh Ann McDonald
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish Irish
StatusResigned
Appointed07 December 1995(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleResearch Management Consultant
Correspondence Address302 Kew Road
Kew
Richmond
Surrey
TW9 3DU
Director NameBrian George Wenham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 1997)
RoleMedia Consultant
Correspondence AddressRed Cottage Wey Road
Weybridge
Surrey
KT13 8HW
Director NameSandra Locke Chalmers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 year, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 August 2006)
RoleDirector Of Communications
Correspondence Address119 Clapham Common West Side
London
SW4 9BB
Secretary NameMr Richard John Fraser
NationalityBritish
StatusResigned
Appointed15 July 1996(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 26 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillside Avenue
Canterbury
Kent
CT2 8EZ
Director NameMr Ronald John Coles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2007)
RoleDirector Of Radio
Correspondence AddressManor Farm Main Street
Upton
Newark
Nottinghamshire
NG23 5ST
Director NameMr Richard John Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillside Avenue
Canterbury
Kent
CT2 8EZ
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Secretary NameMr Stuart Michael Howard
NationalityBritish
StatusResigned
Appointed08 May 2000(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMr Richard Kenneth Callicott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressReddenhill
Stourbridge Road, Lloyd Hill, Penn
Wolverhampton
WV4 5NF
Director NameRobert Peter Tomlinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLineholt Grange Lyth Lane Lineholt
Ombersley
Droitwich
Worcestershire
WR9 0LG
Director NameDr Rajul Singh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2006)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Cypress Gardens
Four Oaks
Sutton Coldfield
West Midlands
B74 2HD
Director NamePhil Dixon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2007)
RoleRadio Executive
Correspondence Address14 Morley Lane
Stanley Village
Derby
Derbyshire
DE7 6EZ
Director NameJanet Mary Wootton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 August 2006)
RoleSpecial Advisor
Country of ResidenceEngland
Correspondence Address31 St Leonards Drive
Wollaton
Nottingham
NG8 2BB
Director NameDavid Best
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 August 2006)
RoleLeics City Cent Mngr
Correspondence AddressLatham Barn
Gateshead Lane
Holmfirth
Yorkshire
HD9 7HU
Secretary NameJohn Davies
NationalityBritish
StatusResigned
Appointed08 December 2006(12 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Park View Mill Lane
Bridge
Canterbury
Kent
CT4 5LH
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 February 2009)
RoleMedia Executive
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2012)
RoleAd Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameMr Stuart Peter Kilby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place Kings Place
90 York Place
London
N1P 2AP
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websiterealandsmoothradio.com

Location

Registered Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Communicorp Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,154,000
Net Worth£1,018,000
Cash£104,000
Current Liabilities£502,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
22 September 2021Director's details changed for Mr Colin David Everitt on 14 September 2021 (2 pages)
21 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
21 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
12 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (25 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (23 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (24 pages)
13 July 2018Director's details changed for Mr Colin David Everitt on 20 July 2017 (2 pages)
12 April 2018Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 (1 page)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 April 2018Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
31 May 2017Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW to 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW to 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 December 2015 (23 pages)
8 December 2016Full accounts made up to 31 December 2015 (23 pages)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
20 November 2014Full accounts made up to 31 March 2014 (18 pages)
20 November 2014Full accounts made up to 31 March 2014 (18 pages)
18 June 2014Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
4 January 2014Accounts made up to 31 March 2013 (16 pages)
4 January 2014Accounts made up to 31 March 2013 (16 pages)
2 October 2013Statement of capital on 2 October 2013
  • GBP 1,000
(4 pages)
2 October 2013Solvency statement dated 30/09/13 (1 page)
2 October 2013Statement of capital on 2 October 2013
  • GBP 1,000
(4 pages)
2 October 2013Solvency statement dated 30/09/13 (1 page)
2 October 2013Statement by directors (1 page)
2 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2013Statement by directors (1 page)
2 October 2013Statement of capital on 2 October 2013
  • GBP 1,000
(4 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
4 December 2012Accounts made up to 31 March 2012 (16 pages)
4 December 2012Accounts made up to 31 March 2012 (16 pages)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
11 September 2012Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages)
11 September 2012Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Stuart Taylor as a director (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Stuart Taylor as a director (2 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
5 August 2011Accounts made up to 31 March 2011 (18 pages)
5 August 2011Accounts made up to 31 March 2011 (18 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from 1 Scott Place Manchester Lancashire M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from 1 Scott Place Manchester Lancashire M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
16 June 2010Accounts made up to 31 March 2010 (20 pages)
16 June 2010Accounts made up to 31 March 2010 (20 pages)
11 January 2010Accounts made up to 31 March 2009 (17 pages)
11 January 2010Accounts made up to 31 March 2009 (17 pages)
3 December 2009Appointment of Stuart Peter Kilby as a director (2 pages)
3 December 2009Appointment of Stuart Peter Kilby as a director (2 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Director's details changed (3 pages)
17 October 2009Director's details changed (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
12 October 2009Appointment of Phillip Edward Boardman as a director (3 pages)
12 October 2009Appointment of Phillip Edward Boardman as a director (3 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
4 March 2009Appointment terminated director john myers (1 page)
4 March 2009Appointment terminated director john myers (1 page)
15 January 2009Director appointed stuart michael taylor (2 pages)
15 January 2009Director appointed stuart michael taylor (2 pages)
6 January 2009Accounts made up to 31 March 2008 (17 pages)
6 January 2009Accounts made up to 31 March 2008 (17 pages)
24 June 2008Return made up to 23/06/08; full list of members (3 pages)
24 June 2008Return made up to 23/06/08; full list of members (3 pages)
28 November 2007Accounts made up to 31 January 2007 (13 pages)
28 November 2007Accounts made up to 31 January 2007 (13 pages)
15 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
17 July 2007Return made up to 23/06/07; full list of members (5 pages)
17 July 2007Return made up to 23/06/07; full list of members (5 pages)
13 March 2007Nc inc already adjusted 30/01/07 (2 pages)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2007Ad 30/01/07--------- £ si 961363@1=961363 £ ic 5000000/5961363 (2 pages)
13 March 2007Ad 30/01/07--------- £ si 961363@1=961363 £ ic 5000000/5961363 (2 pages)
13 March 2007Nc inc already adjusted 30/01/07 (2 pages)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2007Company name changed saga radio LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed saga radio LIMITED\certificate issued on 12/03/07 (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (4 pages)
27 February 2007New director appointed (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New secretary appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page)
20 February 2007Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
13 November 2006Accounts made up to 31 January 2006 (11 pages)
13 November 2006Accounts made up to 31 January 2006 (11 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
17 July 2006Return made up to 23/06/06; full list of members (3 pages)
17 July 2006Return made up to 23/06/06; full list of members (3 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Accounts made up to 31 January 2005 (14 pages)
2 December 2005Accounts made up to 31 January 2005 (14 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
30 June 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
11 October 2004Accounts made up to 31 January 2004 (11 pages)
11 October 2004Accounts made up to 31 January 2004 (11 pages)
23 July 2004Return made up to 23/06/04; full list of members (12 pages)
23 July 2004Return made up to 23/06/04; full list of members (12 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
17 October 2003Accounts made up to 31 January 2003 (11 pages)
17 October 2003Accounts made up to 31 January 2003 (11 pages)
10 July 2003Return made up to 23/06/03; full list of members (12 pages)
10 July 2003Return made up to 23/06/03; full list of members (12 pages)
12 December 2002Ad 26/11/02--------- £ si 2500000@1=2500000 £ ic 2500000/5000000 (2 pages)
12 December 2002Ad 26/11/02--------- £ si 2500000@1=2500000 £ ic 2500000/5000000 (2 pages)
16 October 2002Accounts made up to 31 January 2002 (11 pages)
16 October 2002Accounts made up to 31 January 2002 (11 pages)
2 October 2002Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
24 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
24 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
11 December 2001Ad 06/12/01--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages)
11 December 2001£ nc 1000/5000000 06/12/01 (1 page)
11 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2001£ nc 1000/5000000 06/12/01 (1 page)
11 December 2001Ad 06/12/01--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages)
11 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(9 pages)
2 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(9 pages)
21 June 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
21 June 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
29 March 2001Secretary's particulars changed (1 page)
29 March 2001Secretary's particulars changed (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
12 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
12 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
24 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(8 pages)
24 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(8 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: the saga building enbrook park sandgate high street, sandgate folkestone kent CT20 3SE (1 page)
17 March 2000Registered office changed on 17/03/00 from: the saga building enbrook park sandgate high street, sandgate folkestone kent CT20 3SE (1 page)
25 February 2000Registered office changed on 25/02/00 from: the saga building middelburg square folkstone kent CT20 1AZ (1 page)
25 February 2000Registered office changed on 25/02/00 from: the saga building middelburg square folkstone kent CT20 1AZ (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
7 July 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
29 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
19 April 1999New director appointed (3 pages)
19 April 1999New director appointed (3 pages)
16 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
16 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
16 September 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
16 September 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
15 August 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
6 August 1996Return made up to 23/06/96; no change of members (6 pages)
6 August 1996Return made up to 23/06/96; no change of members (6 pages)
6 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
6 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
1 February 1996New director appointed (3 pages)
1 February 1996New director appointed (3 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 August 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
2 August 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 August 1995Return made up to 23/06/95; full list of members
  • 363(287) ‐ Registered office changed on 02/08/95
(6 pages)
2 August 1995Return made up to 23/06/95; full list of members
  • 363(287) ‐ Registered office changed on 02/08/95
(6 pages)
19 October 1994Memorandum and Articles of Association (15 pages)
19 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 October 1994Memorandum and Articles of Association (15 pages)
9 September 1994Company name changed ibis (263) LIMITED\certificate issued on 12/09/94 (2 pages)
9 September 1994Company name changed ibis (263) LIMITED\certificate issued on 12/09/94 (2 pages)
23 June 1994Incorporation (32 pages)
23 June 1994Incorporation (32 pages)