Company NameGaydio Community Interest Company
Company StatusActive
Company Number06596997
CategoryCommunity Interest Company
Incorporation Date19 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Ian Wallace
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameMr Toby Whitehouse
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Secretary NameIan Wallace
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameMr John Edward Ryan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2009(8 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameMr Nicholas Anthony Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameMr Dean Ali
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameMs Amber Stevens
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameGemma Leigh McCall
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2013)
RoleSales
Country of ResidenceEngland
Correspondence Address1a Portland Tower
53 Portland Street
Manchester
M1 3LF
Director NameMr Paul Darren Martin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameJamie Peate
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2009(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2010)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1a Portland Tower
53 Portland Street
Manchester
M1 3LF
Director NameMr Vicken Guy Couligian
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 04 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameMr John Robert Day
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2016)
RoleRegional Director- North
Country of ResidenceUnited Kingdom
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameMr Ian Grant Ward
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2016)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameMr David Alan Mansbridge
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2016)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameMr Lee Jonathon Jefcott
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameMs Rachel Lesley Howes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
Director NameMr Brian Robert Robinson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a Manchester One
53 Portland Street
Manchester
M1 3LF

Contact

Telephone0161 2283543
Telephone regionManchester

Location

Registered Address1a Manchester One
53 Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,985
Cash£6,240
Current Liabilities£98,520

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

6 June 2023Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
4 April 2023Unaudited abridged accounts made up to 30 April 2022 (11 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
19 February 2022Termination of appointment of Brian Robert Robinson as a director on 5 February 2022 (1 page)
25 January 2022Unaudited abridged accounts made up to 30 April 2021 (11 pages)
21 June 2021Director's details changed for Mr Usman Ali Siddique on 10 June 2021 (2 pages)
19 May 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 February 2020Unaudited abridged accounts made up to 30 April 2019 (11 pages)
27 November 2019Appointment of Mr Brian Robert Robinson as a director on 15 November 2019 (2 pages)
27 November 2019Appointment of Ms Amber Stevens as a director on 15 November 2019 (2 pages)
27 November 2019Appointment of Mr Usman Ali Siddique as a director on 15 November 2019 (2 pages)
23 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
16 October 2018Termination of appointment of Lee Jonathon Jefcott as a director on 3 October 2018 (1 page)
19 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
2 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
30 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
17 January 2017Appointment of Mt Nicholas Anthony Williams as a director on 3 January 2017 (2 pages)
17 January 2017Director's details changed for Mt Nicholas Anthony Williams on 16 January 2017 (2 pages)
17 January 2017Appointment of Mt Nicholas Anthony Williams as a director on 3 January 2017 (2 pages)
17 January 2017Director's details changed for Mt Nicholas Anthony Williams on 16 January 2017 (2 pages)
16 January 2017Termination of appointment of Rachel Howes as a director on 3 January 2017 (1 page)
16 January 2017Termination of appointment of Rachel Howes as a director on 3 January 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 June 2016Annual return made up to 19 May 2016 no member list (4 pages)
10 June 2016Annual return made up to 19 May 2016 no member list (4 pages)
9 June 2016Appointment of Mrs Rachel Howes as a director on 1 April 2016 (2 pages)
9 June 2016Appointment of Mrs Rachel Howes as a director on 1 April 2016 (2 pages)
19 May 2016Termination of appointment of David Alan Mansbridge as a director on 30 April 2016 (1 page)
19 May 2016Termination of appointment of David Alan Mansbridge as a director on 30 April 2016 (1 page)
23 March 2016Termination of appointment of John Robert Day as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Ian Grant Ward as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Ian Grant Ward as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of John Robert Day as a director on 1 March 2016 (1 page)
21 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
21 January 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
21 January 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 19 May 2015 no member list (5 pages)
19 May 2015Annual return made up to 19 May 2015 no member list (5 pages)
14 April 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
14 April 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
11 March 2015Appointment of Mr Lee Jonathon Jefcott as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Lee Jonathon Jefcott as a director on 11 March 2015 (2 pages)
4 March 2015Termination of appointment of Vicken Guy Couligian as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Vicken Guy Couligian as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Vicken Guy Couligian as a director on 4 March 2015 (1 page)
16 February 2015Termination of appointment of Paul Darren Martin as a director on 31 January 2015 (1 page)
16 February 2015Termination of appointment of Paul Darren Martin as a director on 31 January 2015 (1 page)
28 October 2014Appointment of Mr David Alan Mansbridge as a director on 1 September 2014 (2 pages)
28 October 2014Appointment of Mr David Alan Mansbridge as a director on 1 September 2014 (2 pages)
28 October 2014Appointment of Mr David Alan Mansbridge as a director on 1 September 2014 (2 pages)
28 May 2014Annual return made up to 19 May 2014 no member list (5 pages)
28 May 2014Annual return made up to 19 May 2014 no member list (5 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
28 May 2013Annual return made up to 19 May 2013 no member list (5 pages)
28 May 2013Registered office address changed from 1a Portland Tower 53 Portland Street Manchester M1 3LF on 28 May 2013 (1 page)
28 May 2013Annual return made up to 19 May 2013 no member list (5 pages)
28 May 2013Termination of appointment of Gemma Mccall as a director (1 page)
28 May 2013Registered office address changed from 1a Portland Tower 53 Portland Street Manchester M1 3LF on 28 May 2013 (1 page)
28 May 2013Termination of appointment of Gemma Mccall as a director (1 page)
24 May 2013Termination of appointment of Gemma Mccall as a director (1 page)
24 May 2013Termination of appointment of Gemma Mccall as a director (1 page)
19 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
21 May 2012Annual return made up to 19 May 2012 no member list (5 pages)
21 May 2012Annual return made up to 19 May 2012 no member list (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
10 August 2011Director's details changed for Mr Vicken Guy Couligian on 17 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Vicken Guy Couligian on 17 July 2011 (2 pages)
31 May 2011Appointment of Mr John Robert Day as a director (2 pages)
31 May 2011Appointment of Mr John Robert Day as a director (2 pages)
27 May 2011Appointment of Mr Ian Grant Ward as a director (2 pages)
27 May 2011Appointment of Mr Ian Grant Ward as a director (2 pages)
19 May 2011Annual return made up to 19 May 2011 no member list (4 pages)
19 May 2011Annual return made up to 19 May 2011 no member list (4 pages)
30 November 2010Termination of appointment of Jamie Peate as a director (1 page)
30 November 2010Termination of appointment of Jamie Peate as a director (1 page)
29 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
13 June 2010Director's details changed for John Edward Ryan on 19 May 2010 (2 pages)
13 June 2010Director's details changed for John Edward Ryan on 19 May 2010 (2 pages)
13 June 2010Annual return made up to 19 May 2010 no member list (5 pages)
13 June 2010Director's details changed for Toby Whitehouse on 19 May 2010 (2 pages)
13 June 2010Director's details changed for Jamie Peate on 19 May 2010 (2 pages)
13 June 2010Director's details changed for Toby Whitehouse on 19 May 2010 (2 pages)
13 June 2010Director's details changed for Ian Wallace on 19 May 2010 (2 pages)
13 June 2010Director's details changed for Gemma Leigh Mccall on 19 May 2010 (2 pages)
13 June 2010Secretary's details changed for Ian Wallace on 19 May 2010 (1 page)
13 June 2010Secretary's details changed for Ian Wallace on 19 May 2010 (1 page)
13 June 2010Director's details changed for Ian Wallace on 19 May 2010 (2 pages)
13 June 2010Director's details changed for Jamie Peate on 19 May 2010 (2 pages)
13 June 2010Annual return made up to 19 May 2010 no member list (5 pages)
13 June 2010Director's details changed for Paul Martin on 19 May 2010 (2 pages)
13 June 2010Director's details changed for Gemma Leigh Mccall on 19 May 2010 (2 pages)
13 June 2010Director's details changed for Paul Martin on 19 May 2010 (2 pages)
20 May 2010Registered office address changed from 3Rd Floor Princess House 105-107 Princess Street Manchester M1 6DD on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 3Rd Floor Princess House 105-107 Princess Street Manchester M1 6DD on 20 May 2010 (1 page)
7 April 2010Director's details changed for Mr Vicken Couligian on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Vicken Couligian on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Vicken Couligian on 7 April 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 February 2010Director's details changed for Gemma Leigh Minshull on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Gemma Leigh Minshull on 5 February 2010 (2 pages)
5 February 2010Appointment of Mr Vicken Couligian as a director (2 pages)
5 February 2010Director's details changed for Gemma Leigh Minshull on 5 February 2010 (2 pages)
5 February 2010Appointment of Mr Vicken Couligian as a director (2 pages)
29 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
14 July 2009Director appointed gemma leigh minshull (2 pages)
14 July 2009Director appointed jamie peate (2 pages)
14 July 2009Director appointed paul martin (2 pages)
14 July 2009Director appointed paul martin (2 pages)
14 July 2009Director appointed jamie peate (2 pages)
14 July 2009Director appointed gemma leigh minshull (2 pages)
13 June 2009Annual return made up to 19/05/09 (3 pages)
13 June 2009Annual return made up to 19/05/09 (3 pages)
9 March 2009Director appointed john ryan (2 pages)
9 March 2009Director appointed john ryan (2 pages)
19 May 2008Incorporation of a Community Interest Company (35 pages)
19 May 2008Incorporation of a Community Interest Company (35 pages)