Company NameConnect Radio Limited
DirectorsMark Anthony Lee and Colin David Everitt
Company StatusActive
Company Number06848767
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years ago)
Previous NameLite And Connect Limited

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
Appointed08 February 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 7th Floor
2 Hardman Boulevard , Spinningfields
Manchester
M3 3AQ
Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressXyz Building 7th Floor
2 Hardman Boulevard , Spinningfields
Manchester
M3 3AQ
Secretary NameMr Colin David Everitt
StatusCurrent
Appointed08 February 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressXyz Building 7th Floor
2 Hardman Boulevard , Spinningfields
Manchester
M3 3AQ
Director NameMr Philip Aaron Miller
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMs Maxine Kim Bean
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 week, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 08 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMark Jeeves
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameVictoria Jayne Ford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdventure Island Sunken Gardens West
Western Esplanade
Southend-On-Sea
Essex
SS1 1EE

Contact

Websiteadventureisland.co.uk
Telephone01702 443400
Telephone regionSouthend-on-Sea

Location

Registered AddressXyz Building 7th Floor
2 Hardman Boulevard , Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Adventure Radio LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,460,303
Cash£24,803
Current Liabilities£1,656,090

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

10 January 2021Full accounts made up to 31 December 2019 (24 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 February 2019Notification of Communicorp Uk Limited as a person with significant control on 8 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 February 2019Appointment of Mr Mark Anthony Lee as a director on 8 February 2019 (2 pages)
11 February 2019Termination of appointment of Mark Jeeves as a director on 8 February 2019 (1 page)
11 February 2019Termination of appointment of Philip Aaron Miller as a director on 8 February 2019 (1 page)
11 February 2019Appointment of Mr Colin David Everitt as a director on 8 February 2019 (2 pages)
11 February 2019Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Xyz Building 7th Floor 2 Hardman Boulevard , Spinningfields Manchester M3 3AQ on 11 February 2019 (1 page)
11 February 2019Cessation of Adventure Radio Limited as a person with significant control on 8 February 2019 (1 page)
11 February 2019Termination of appointment of Maxine Kim Bean as a director on 8 February 2019 (1 page)
11 February 2019Appointment of Mr Colin David Everitt as a secretary on 8 February 2019 (2 pages)
26 June 2018Full accounts made up to 31 December 2017 (23 pages)
26 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
10 November 2017Registered office address changed from Adventure Island Sunken Gardens West Western Esplanade Southend-on-Sea Essex SS1 1EE to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Adventure Island Sunken Gardens West Western Esplanade Southend-on-Sea Essex SS1 1EE to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 10 November 2017 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (23 pages)
31 August 2017Full accounts made up to 31 December 2016 (23 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
16 March 2017Director's details changed for Mark Jeeves on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mark Jeeves on 16 March 2017 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (24 pages)
30 September 2016Full accounts made up to 31 December 2015 (24 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
6 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
4 October 2013Termination of appointment of Victoria Ford as a director (1 page)
4 October 2013Termination of appointment of Victoria Ford as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
9 October 2012Full accounts made up to 31 December 2011 (15 pages)
9 October 2012Full accounts made up to 31 December 2011 (15 pages)
17 September 2012Appointment of Victoria Jayne Ford as a director (2 pages)
17 September 2012Appointment of Victoria Jayne Ford as a director (2 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2011Appointment of Mark Jeeves as a director (3 pages)
6 September 2011Appointment of Mark Jeeves as a director (3 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
29 July 2010Change of name notice (2 pages)
29 July 2010Company name changed lite and connect LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
29 July 2010Change of name notice (2 pages)
29 July 2010Company name changed lite and connect LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Maxine Kim Bean on 21 December 2009 (3 pages)
14 January 2010Director's details changed for Maxine Kim Bean on 21 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (3 pages)
1 October 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 October 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
26 May 2009Director appointed maxine kim bean (3 pages)
26 May 2009Director appointed maxine kim bean (3 pages)
17 March 2009Incorporation (18 pages)
17 March 2009Incorporation (18 pages)