Company NameRadio Hertford (Commercial) Limited
DirectorsMark Anthony Lee and Colin David Everitt
Company StatusActive
Company Number03551296
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(20 years, 11 months after company formation)
Appointment Duration5 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 2 Hardman Boulevard
Manchester
M3 3AQ
Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(20 years, 11 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 2 Hardman Boulevard
Manchester
M3 3AQ
Secretary NameMr Colin David Everitt
StatusCurrent
Appointed04 April 2019(20 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Manchester
M3 3AQ
Director NameMr Robert Clifford William Owen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 St Leonards Road
Bengeo
Hertford
Hertfordshire
SG14 3JW
Secretary NameSimon Gosby
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleConsultant
Correspondence Address20 Woodland Mount
Hertford
Hertfordshire
SG13 7JD
Director NameLester Norman Cowling
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2004)
RoleGroup Editor
Correspondence AddressLandrake
Beach Road, West Bexington
Dorchester
Dorset
DT2 9DG
Director NameMalcolm William Hall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 July 2005)
RoleCompany Director
Correspondence AddressGibraltar Farm Mont Des Vignes
St Peter
Jersey
Channel Islands
JE3 7BD
Director NameSimon Gosby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 July 2005)
RoleProject Manager
Correspondence Address20 Woodland Mount
Hertford
Hertfordshire
SG13 7JD
Director NameMr David John Suckling
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address143 Ware Road
Hertford
Hertfordshire
SG13 7EG
Director NameDarrell Noel Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2005)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address515 Durdar Road
Carlisle
Cumbria
CA2 4TU
Director NameIan Harley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2009)
RoleCompany Director
Correspondence Address53 Madison Heights
Coopers Row
Lytham St Annes
FY8 4UD
Director NameBrett Harley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(7 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 April 2019)
RoleCompany Director
Correspondence AddressThe Pump House Knebworth Park
Knebworth
Hertfordshire
SG3 6HQ
Director NameMr John Michael Kent
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(7 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 April 2019)
RoleCompany Director
Correspondence AddressThe Pump House Knebworth Park
Knebworth
Hertfordshire
SG3 6HQ
Secretary NameBrett Harley
NationalityBritish
StatusResigned
Appointed22 July 2005(7 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 April 2019)
RoleCompany Director
Correspondence AddressThe Pump House Knebworth Park
Knebworth
Hertfordshire
SG3 6HQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.bobfm.co.uk
Telephone01438 422106
Telephone regionStevenage

Location

Registered AddressXyz Building
2 Hardman Boulevard
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£665,256
Cash£4,207
Current Liabilities£867,935

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 Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

2 March 2001Delivered on: 9 March 2001
Persons entitled: The Right Honourable David Antony Fromanteel Second Baron Cobbold of Knebworth the Right Honourable Christine Elizabeth Baroness Cobbold of Knebbworth and Richard Anthonygriffiths

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date made between the trustees of lady cobbolds 1987 settlement (1)radio hertford (commercial) limited (2) of the old pump house knebworth and the non-performance of its obligations thereunder and/or the rent deposit deed.
Particulars: By way of first legal charge the sum of £6,462.50.
Outstanding
20 February 2001Delivered on: 7 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 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)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
27 April 2023Satisfaction of charge 2 in full (1 page)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
21 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
27 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages)
11 February 2021Full accounts made up to 31 December 2019 (25 pages)
15 July 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
9 April 2019Appointment of Mr Colin David Everitt as a secretary on 4 April 2019 (2 pages)
9 April 2019Appointment of Mr Mark Anthony Lee as a director on 4 April 2019 (2 pages)
9 April 2019Cessation of Shadow Radio Holdings Ltd as a person with significant control on 4 April 2019 (1 page)
9 April 2019Termination of appointment of Brett Harley as a secretary on 4 April 2019 (1 page)
9 April 2019Appointment of Mr Colin David Everitt as a director on 4 April 2019 (2 pages)
9 April 2019Termination of appointment of John Michael Kent as a director on 4 April 2019 (1 page)
9 April 2019Termination of appointment of Brett Harley as a director on 4 April 2019 (1 page)
9 April 2019Notification of Communicorp Uk Limited as a person with significant control on 4 April 2019 (2 pages)
9 April 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
5 April 2019Registered office address changed from The Pump House Knebworth Park Knebworth Hertfordshire SG3 6HQ to Xyz Building 2 Hardman Boulevard Manchester M3 3AQ on 5 April 2019 (1 page)
4 April 2019Satisfaction of charge 1 in full (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 May 2016Annual return made up to 23 April 2016
Statement of capital on 2016-05-20
  • GBP 438,800
(5 pages)
20 May 2016Annual return made up to 23 April 2016
Statement of capital on 2016-05-20
  • GBP 438,800
(5 pages)
12 May 2016Director's details changed for Mr John Michael Kent on 20 April 2016 (2 pages)
12 May 2016Director's details changed for Brett Harley on 20 April 2016 (2 pages)
12 May 2016Secretary's details changed for Brett Harley on 20 April 2016 (1 page)
12 May 2016Secretary's details changed for Brett Harley on 20 April 2016 (1 page)
12 May 2016Director's details changed for Mr John Michael Kent on 20 April 2016 (2 pages)
12 May 2016Director's details changed for Brett Harley on 20 April 2016 (2 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 438,800
(5 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 438,800
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 438,800
(5 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 438,800
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 April 2010Termination of appointment of Ian Harley as a director (1 page)
30 April 2010Termination of appointment of Ian Harley as a director (1 page)
30 April 2009Return made up to 23/04/09; full list of members (4 pages)
30 April 2009Return made up to 23/04/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 August 2008Return made up to 23/04/08; full list of members (4 pages)
26 August 2008Return made up to 23/04/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 May 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
16 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
31 August 2005Ad 27/06/03--------- £ si 9500@1 (3 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Ad 27/06/03--------- £ si 9500@1 (3 pages)
31 August 2005Ad 31/08/02--------- £ si 40000@1 (6 pages)
31 August 2005Ad 31/08/02--------- £ si 40000@1 (6 pages)
26 July 2005Ad 28/11/04--------- £ si 800@1 (2 pages)
26 July 2005Ad 27/06/03--------- £ si 9000@1 (3 pages)
26 July 2005Ad 28/11/04--------- £ si 800@1 (2 pages)
26 July 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 July 2005Ad 27/06/03--------- £ si 9000@1 (3 pages)
26 July 2005Ad 31/08/04--------- £ si 50000@1 (3 pages)
26 July 2005Ad 30/04/04--------- £ si 6000@1 (3 pages)
26 July 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 July 2005Ad 31/08/04--------- £ si 50000@1 (3 pages)
26 July 2005Ad 30/04/04--------- £ si 6000@1 (3 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 August 2004Return made up to 23/04/04; full list of members (13 pages)
20 August 2004Return made up to 23/04/04; full list of members (13 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
25 February 2004Return made up to 23/04/03; full list of members (13 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Return made up to 23/04/03; full list of members (13 pages)
20 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 June 2002Return made up to 23/04/02; full list of members (8 pages)
2 June 2002Return made up to 23/04/02; full list of members (8 pages)
2 June 2002Nc inc already adjusted 02/10/01 (1 page)
2 June 2002Ad 01/03/02-31/03/02 £ si 10500@1=10500 £ ic 304100/314600 (2 pages)
2 June 2002Ad 01/03/02-31/03/02 £ si 9000@1=9000 £ ic 314600/323600 (8 pages)
2 June 2002Ad 01/03/02-31/03/02 £ si 10500@1=10500 £ ic 304100/314600 (2 pages)
2 June 2002Nc inc already adjusted 02/10/01 (1 page)
2 June 2002Ad 01/03/02-31/03/02 £ si 9000@1=9000 £ ic 314600/323600 (8 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 May 2001Return made up to 23/04/01; no change of members (5 pages)
30 May 2001Return made up to 23/04/01; no change of members (5 pages)
9 March 2001Particulars of mortgage/charge (7 pages)
9 March 2001Particulars of mortgage/charge (7 pages)
7 March 2001Particulars of mortgage/charge (7 pages)
7 March 2001Particulars of mortgage/charge (7 pages)
30 January 2001Registered office changed on 30/01/01 from: 39 st leonards road bengeo hertford SG13 3JW (1 page)
30 January 2001Registered office changed on 30/01/01 from: 39 st leonards road bengeo hertford SG13 3JW (1 page)
28 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 February 2000Ad 20/09/99--------- £ si 1000@1=1000 £ ic 288100/289100 (3 pages)
28 February 2000Ad 20/09/99--------- £ si 54000@1=54000 £ ic 234100/288100 (6 pages)
28 February 2000Ad 20/09/99--------- £ si 54000@1=54000 £ ic 234100/288100 (6 pages)
28 February 2000Ad 20/09/99--------- £ si 140000@1=140000 £ ic 69100/209100 (3 pages)
28 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 2000£ nc 100/500000 30/10/98 (1 page)
28 February 2000Ad 20/09/99--------- £ si 1000@1=1000 £ ic 288100/289100 (3 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Ad 20/09/99--------- £ si 15000@1=15000 £ ic 289100/304100 (3 pages)
28 February 2000Ad 20/09/99--------- £ si 15000@1=15000 £ ic 289100/304100 (3 pages)
28 February 2000Ad 20/09/99--------- £ si 69000@1=69000 £ ic 100/69100 (3 pages)
28 February 2000Ad 20/09/99--------- £ si 25000@1=25000 £ ic 209100/234100 (3 pages)
28 February 2000£ nc 100/500000 30/10/98 (1 page)
28 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 February 2000Ad 20/09/99--------- £ si 140000@1=140000 £ ic 69100/209100 (3 pages)
28 February 2000Ad 20/09/99--------- £ si 25000@1=25000 £ ic 209100/234100 (3 pages)
28 February 2000Ad 20/09/99--------- £ si 69000@1=69000 £ ic 100/69100 (3 pages)
28 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1999New director appointed (3 pages)
23 September 1999New director appointed (3 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
7 July 1999Return made up to 23/04/99; full list of members (6 pages)
7 July 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
7 July 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
7 July 1999Return made up to 23/04/99; full list of members (6 pages)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
30 April 1998Ad 23/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 1998Ad 23/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1998Incorporation (16 pages)
23 April 1998Incorporation (16 pages)