Company NameTELE Radio (UK) Ltd.
DirectorsPar Ola Peter Samelius and Giovanni Suero
Company StatusActive
Company Number04421404
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Par Ola Peter Samelius
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed04 January 2010(7 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleManaging Director
Country of ResidenceSweden
Correspondence Address24 Streteredsagen
Kallered
Se-428 33
Director NameMr Giovanni Suero
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Buildings 5-7 Corporation Street
Hyde
SK14 1AG
Secretary NameMr Giovanni Suero
StatusCurrent
Appointed30 June 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressCentral Buildings 5-7 Corporation Street
Hyde
SK14 1AG
Director NameDavid Cook
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingswood Close
Boldon Colliery
Tyne & Wear
NE35 9LG
Director NameChrister Axel Fehrling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceSweden
Correspondence Address14 N Annekarrsvagen
44372
Graabo
Sweden
Director NameBertil Siguard Arthur Gorling
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleExecutive
Country of ResidenceSweden
Correspondence AddressSvartmossevaegen 30
Askim
V. Gotaland S-43639
Sweden
Secretary NameDavid Cook
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingswood Close
Boldon Colliery
Tyne & Wear
NE35 9LG
Secretary NameChristopher Thomas Morrell
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years after company formation)
Appointment Duration16 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Low Meadow
Whaley Bridge
Derbyshire
SK23 7AY
Director NameChristopher Thomas Morrell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(3 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Low Meadow
Whaley Bridge
Derbyshire
SK23 7AY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitetele-radio.com
Email address[email protected]
Telephone07 401975696
Telephone regionMobile

Location

Registered Address5-7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

70 at £150Tele Radio I Lysekil Ad
70.00%
Ordinary
30 at £150Christopher Thomas Morrell
30.00%
Ordinary

Financials

Year2014
Net Worth£418,750
Cash£51,583
Current Liabilities£182,598

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

25 April 2023Accounts for a small company made up to 31 December 2022 (13 pages)
14 February 2023Withdrawal of a person with significant control statement on 14 February 2023 (2 pages)
14 February 2023Notification of Tele Radio I Lysekil Ab as a person with significant control on 2 February 2022 (2 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
25 March 2022Accounts for a small company made up to 31 December 2021 (12 pages)
17 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 May 2021Accounts for a small company made up to 31 December 2020 (11 pages)
16 March 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
2 July 2020Appointment of Mr Giovanni Suero as a secretary on 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Christopher Thomas Morrell as a secretary on 30 June 2020 (1 page)
2 July 2020Appointment of Mr Giovanni Suero as a director on 15 June 2020 (2 pages)
2 July 2020Termination of appointment of Christopher Thomas Morrell as a director on 30 June 2020 (1 page)
6 May 2020Accounts for a small company made up to 31 December 2019 (14 pages)
18 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 31 December 2018 (13 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
8 November 2018Notification of a person with significant control statement (2 pages)
8 November 2018Cessation of Tele Radio I Lysekil Ab as a person with significant control on 2 February 2018 (1 page)
30 August 2018Termination of appointment of Bertil Siguard Arthur Gorling as a director on 31 July 2018 (1 page)
13 March 2018Accounts for a small company made up to 31 December 2017 (14 pages)
12 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 15,000
(6 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 15,000
(6 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 15,000
(6 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 15,000
(6 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 15,000
(6 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 15,000
(6 pages)
12 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
14 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
1 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 April 2011Director's details changed for Mr P??R Ola Peter Samelius on 4 January 2010 (3 pages)
26 April 2011Director's details changed for Mr P??R Ola Peter Samelius on 4 January 2010 (3 pages)
26 April 2011Director's details changed for Mr P??R Ola Peter Samelius on 4 January 2010 (3 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
23 February 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 February 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 August 2010Appointment of Mr P??R Ola Peter Samelius as a director (2 pages)
18 August 2010Termination of appointment of Christer Fehrling as a director (1 page)
18 August 2010Appointment of Mr P??R Ola Peter Samelius as a director (2 pages)
18 August 2010Termination of appointment of Christer Fehrling as a director (1 page)
23 April 2010Director's details changed for Christer Axel Fehrling on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Bertil Siguard Arthur Gorling on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Christer Axel Fehrling on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Christopher Thomas Morrell on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Christopher Thomas Morrell on 22 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Bertil Siguard Arthur Gorling on 22 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 July 2009Return made up to 22/04/09; full list of members (4 pages)
10 July 2009Return made up to 22/04/09; full list of members (4 pages)
26 February 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 February 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 May 2008Return made up to 22/04/08; full list of members (4 pages)
23 May 2008Return made up to 22/04/08; full list of members (4 pages)
29 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 April 2007Return made up to 22/04/07; full list of members (3 pages)
26 April 2007Return made up to 22/04/07; full list of members (3 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
5 May 2006Return made up to 22/04/06; full list of members (2 pages)
5 May 2006Return made up to 22/04/06; full list of members (2 pages)
12 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 February 2006Registered office changed on 16/02/06 from: aston house redburn road newcastle upon tyne NE5 1NB (1 page)
16 February 2006Registered office changed on 16/02/06 from: aston house redburn road newcastle upon tyne NE5 1NB (1 page)
31 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 May 2005Return made up to 22/04/05; full list of members (7 pages)
3 May 2005Return made up to 22/04/05; full list of members (7 pages)
27 July 2004Return made up to 22/04/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 July 2004Return made up to 22/04/04; full list of members (7 pages)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
23 April 2003Return made up to 22/04/03; full list of members (7 pages)
23 April 2003Return made up to 22/04/03; full list of members (7 pages)
3 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 October 2002Ad 06/08/02--------- £ si 99@150=14850 £ ic 150/15000 (2 pages)
3 October 2002Ad 06/08/02--------- £ si 99@150=14850 £ ic 150/15000 (2 pages)
16 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
16 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 April 2002Incorporation (21 pages)
22 April 2002Incorporation (21 pages)