Kallered
Se-428 33
Director Name | Mr Giovanni Suero |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Buildings 5-7 Corporation Street Hyde SK14 1AG |
Secretary Name | Mr Giovanni Suero |
---|---|
Status | Current |
Appointed | 30 June 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Central Buildings 5-7 Corporation Street Hyde SK14 1AG |
Director Name | David Cook |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingswood Close Boldon Colliery Tyne & Wear NE35 9LG |
Director Name | Christer Axel Fehrling |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Sweden |
Correspondence Address | 14 N Annekarrsvagen 44372 Graabo Sweden |
Director Name | Bertil Siguard Arthur Gorling |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Executive |
Country of Residence | Sweden |
Correspondence Address | Svartmossevaegen 30 Askim V. Gotaland S-43639 Sweden |
Secretary Name | David Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingswood Close Boldon Colliery Tyne & Wear NE35 9LG |
Secretary Name | Christopher Thomas Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Low Meadow Whaley Bridge Derbyshire SK23 7AY |
Director Name | Christopher Thomas Morrell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Low Meadow Whaley Bridge Derbyshire SK23 7AY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | tele-radio.com |
---|---|
Email address | [email protected] |
Telephone | 07 401975696 |
Telephone region | Mobile |
Registered Address | 5-7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
70 at £150 | Tele Radio I Lysekil Ad 70.00% Ordinary |
---|---|
30 at £150 | Christopher Thomas Morrell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £418,750 |
Cash | £51,583 |
Current Liabilities | £182,598 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
25 April 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
14 February 2023 | Withdrawal of a person with significant control statement on 14 February 2023 (2 pages) |
14 February 2023 | Notification of Tele Radio I Lysekil Ab as a person with significant control on 2 February 2022 (2 pages) |
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
25 March 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
17 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
24 May 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
16 March 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
2 July 2020 | Appointment of Mr Giovanni Suero as a secretary on 30 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Christopher Thomas Morrell as a secretary on 30 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Giovanni Suero as a director on 15 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Christopher Thomas Morrell as a director on 30 June 2020 (1 page) |
6 May 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
18 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
26 March 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
8 November 2018 | Notification of a person with significant control statement (2 pages) |
8 November 2018 | Cessation of Tele Radio I Lysekil Ab as a person with significant control on 2 February 2018 (1 page) |
30 August 2018 | Termination of appointment of Bertil Siguard Arthur Gorling as a director on 31 July 2018 (1 page) |
13 March 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
12 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
10 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
12 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 April 2011 | Director's details changed for Mr P??R Ola Peter Samelius on 4 January 2010 (3 pages) |
26 April 2011 | Director's details changed for Mr P??R Ola Peter Samelius on 4 January 2010 (3 pages) |
26 April 2011 | Director's details changed for Mr P??R Ola Peter Samelius on 4 January 2010 (3 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 August 2010 | Appointment of Mr P??R Ola Peter Samelius as a director (2 pages) |
18 August 2010 | Termination of appointment of Christer Fehrling as a director (1 page) |
18 August 2010 | Appointment of Mr P??R Ola Peter Samelius as a director (2 pages) |
18 August 2010 | Termination of appointment of Christer Fehrling as a director (1 page) |
23 April 2010 | Director's details changed for Christer Axel Fehrling on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Bertil Siguard Arthur Gorling on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Christer Axel Fehrling on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Christopher Thomas Morrell on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Christopher Thomas Morrell on 22 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Bertil Siguard Arthur Gorling on 22 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
10 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
26 February 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 February 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
29 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
5 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
12 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: aston house redburn road newcastle upon tyne NE5 1NB (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: aston house redburn road newcastle upon tyne NE5 1NB (1 page) |
31 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
27 July 2004 | Return made up to 22/04/04; full list of members (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 July 2004 | Return made up to 22/04/04; full list of members (7 pages) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
23 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 October 2002 | Ad 06/08/02--------- £ si 99@150=14850 £ ic 150/15000 (2 pages) |
3 October 2002 | Ad 06/08/02--------- £ si 99@150=14850 £ ic 150/15000 (2 pages) |
16 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
16 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
22 April 2002 | Incorporation (21 pages) |
22 April 2002 | Incorporation (21 pages) |