Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANS WORLD RADIO LIMITED
Company Information for

TRANS WORLD RADIO LIMITED

BRUCE COURT, 25A HALE ROAD, ALTRINCHAM, CHESHIRE, WA14 2EY,
Company Registration Number
00782348
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Trans World Radio Ltd
TRANS WORLD RADIO LIMITED was founded on 1963-11-27 and has its registered office in Altrincham. The organisation's status is listed as "Active". Trans World Radio Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRANS WORLD RADIO LIMITED
 
Legal Registered Office
BRUCE COURT
25A HALE ROAD
ALTRINCHAM
CHESHIRE
WA14 2EY
Other companies in WA14
 
Filing Information
Company Number 00782348
Company ID Number 00782348
Date formed 1963-11-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 06:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANS WORLD RADIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRANS WORLD RADIO LIMITED
The following companies were found which have the same name as TRANS WORLD RADIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANS WORLD RADIO CANADA 815 Shelborne Street UNIT 25 LONDON Ontario N5Z 4Z4 Active Company formed on the 1983-06-15
TRANS WORLD RADIO PRODUCTS GEYLANG EAST AVENUE 3 Singapore 389728 Dissolved Company formed on the 2008-09-09
TRANS WORLD RADIO PLAYFAIR ROAD Singapore 368000 Active Company formed on the 2008-09-10
TRANS WORLD RADIO North Carolina Unknown
TRANS WORLD RADIO New Jersey Unknown
TRANS WORLD RADIO Arkansas Unknown

Company Officers of TRANS WORLD RADIO LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL FARNWORTH
Company Secretary 2017-05-25
JOHN LANCELOT BERRY
Director 2001-11-09
MICHAEL ANDREW HULMES
Director 2016-05-14
BEATE KIEBEL
Director 2001-11-09
JAIME BETH MOUSSA-MANN
Director 2013-10-07
BRIAN WILLIAM MUIR
Director 1993-02-04
COLIN BASIL SAUNDERS
Director 2008-10-20
HARVEY THOMAS
Director 1993-02-04
PATRICIA ELIZABETH WELLS
Director 2008-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ELIZABETH WELLS
Company Secretary 2009-10-05 2017-05-25
MARK GREENWOOD
Director 2006-05-19 2016-05-13
RUSSELL FARNWORTH
Company Secretary 2002-05-17 2009-10-05
GREGORY VICTOR THOMPSON
Director 2004-05-14 2006-12-31
IAN STEPHEN KNOX
Director 1996-03-29 2005-05-20
RUSSELL FARNWORTH
Director 1994-05-07 2002-12-31
SUSAN JANE SIMPSON
Company Secretary 2001-09-03 2002-05-17
STEPHEN ROBERT HOLLOWAY
Director 1997-11-24 2002-05-17
GRAHAM JOHN ROWLES
Company Secretary 2000-05-12 2001-09-03
JAMES AGENS
Director 1997-11-24 2001-05-11
GRAHAM JOHN ROWLES
Director 1997-11-24 2001-05-11
JANICE LEE BURSS
Company Secretary 1996-03-29 2000-05-12
ANTHONY JOHN MUSGROVE
Director 1996-03-29 1998-09-20
CHRISTOPHER SUGDEN
Director 1992-12-01 1997-07-04
PAUL ANTHONY EDDY
Company Secretary 1993-06-14 1995-10-31
DAVID JOHN RADFORD
Director 1993-01-07 1995-05-12
JAMES MCHUTCHON
Director 1991-06-30 1994-05-06
MAURICE LEONARD ROWLANDSON
Director 1991-06-30 1993-10-16
GRAHAM JOHN ROWLES
Director 1991-06-30 1993-10-16
GRAHAM JOHN ROWLES
Company Secretary 1991-06-30 1993-06-14
PAUL ERNEST FREED
Director 1991-06-30 1993-06-07
IAN BARCLAY
Director 1991-06-30 1992-12-01
BRYAN BROWN
Director 1991-06-30 1992-08-25
PAUL ANTHONY EDDY
Director 1991-06-30 1992-07-31
DAVID MARTIN ADAMS
Director 1991-06-30 1992-07-01
DAVID BRIAN PETTINGER
Director 1991-06-30 1992-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LANCELOT BERRY CHEADLE ST. MARYS LIMITED Director 2005-05-31 CURRENT 2004-06-25 Active
BRIAN WILLIAM MUIR HBC VISION LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active - Proposal to Strike off
BRIAN WILLIAM MUIR JERUSALEM PRODUCTIONS LIMITED Director 2000-09-27 CURRENT 1990-01-19 Active
COLIN BASIL SAUNDERS LUIS PALAU EVANGELISTIC TEAM(THE) Director 2005-01-20 CURRENT 1982-07-06 Active
COLIN BASIL SAUNDERS ERREYS PRINTERS LIMITED Director 1990-12-31 CURRENT 1975-01-16 Dissolved 2016-04-05
HARVEY THOMAS CREMATORIA ABATEMENT OF MERCURY EMISSIONS ORGANISATION LTD Director 2012-10-22 CURRENT 2012-10-22 Active
HARVEY THOMAS HOOP LANE LIMITED Director 2005-09-22 CURRENT 1959-02-13 Dissolved 2014-10-28
HARVEY THOMAS CREMATION SOCIETY OF GREAT BRITAIN(THE) Director 1992-10-31 CURRENT 1922-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2024-05-23DIRECTOR APPOINTED MR REEVE ROBERT BARRINGTON
2024-05-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES ARTHUR MARSHALL
2023-01-18DIRECTOR APPOINTED REV ANDREW MARK GODFREY
2022-10-07APPOINTMENT TERMINATED, DIRECTOR BEATE KIEBEL
2022-10-07DIRECTOR APPOINTED MR SIMON CHRISTOPHER BURDETT
2022-10-07AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BURDETT
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BEATE KIEBEL
2022-09-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY THOMAS
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANCELOT BERRY
2020-12-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-01-30AP01DIRECTOR APPOINTED MR JEREMY CHARLES ARTHUR MARSHALL
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAIME BETH MOUSSA-MANN
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-26AP03Appointment of The Revd Dr Russell Farnworth as company secretary on 2017-05-25
2017-05-25TM02Termination of appointment of Patricia Elizabeth Wells on 2017-05-25
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-29AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-23AP01DIRECTOR APPOINTED MR MICHAEL ANDREW HULMES
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2014-06-18AR0128/05/14 ANNUAL RETURN FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-28AP01DIRECTOR APPOINTED MRS JAIME BETH MOUSSA-MANN
2013-05-28AR0128/05/13 ANNUAL RETURN FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0128/05/12 ANNUAL RETURN FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09MEM/ARTSARTICLES OF ASSOCIATION
2011-06-09RES01ADOPT ARTICLES 09/06/11
2011-06-01AR0128/05/11 NO MEMBER LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0128/05/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LANCELOT BERRY / 28/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH WELLS / 28/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATE KIEBEL / 28/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 28/05/2010
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09AP03SECRETARY APPOINTED MRS PATRICIA ELIZABETH WELLS
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL FARNWORTH
2009-06-04363aANNUAL RETURN MADE UP TO 28/05/09
2008-12-16288aDIRECTOR APPOINTED PATTRICIA ELIZABETH WELLS
2008-12-10288aDIRECTOR APPOINTED COLIN BASIL SAUNDERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aANNUAL RETURN MADE UP TO 28/05/08
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363(288)DIRECTOR RESIGNED
2007-06-13363sANNUAL RETURN MADE UP TO 28/05/07
2007-04-11AUDAUDITOR'S RESIGNATION
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-31363(288)DIRECTOR RESIGNED
2006-05-31363sANNUAL RETURN MADE UP TO 28/05/06
2006-05-30288bDIRECTOR RESIGNED
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: SOUTHSTOKE CHRISTIAN CENTRE SOUTHSTOKE LANE BATH AVON BA2 5SH
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363sANNUAL RETURN MADE UP TO 28/05/05
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sANNUAL RETURN MADE UP TO 28/05/04
2004-05-26288aNEW DIRECTOR APPOINTED
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-06-03363sANNUAL RETURN MADE UP TO 28/05/03
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07288aNEW SECRETARY APPOINTED
2002-06-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-07363sANNUAL RETURN MADE UP TO 28/05/02
2002-04-09288bDIRECTOR RESIGNED
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-14288aNEW DIRECTOR APPOINTED
2001-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-10288aNEW SECRETARY APPOINTED
2001-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-06-25363sANNUAL RETURN MADE UP TO 28/05/01
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-15CERTNMCOMPANY NAME CHANGED TRANS-WORLD RADIO LIMITED CERTIFICATE ISSUED ON 15/05/01
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: SHANNON COURT CORN STREET BRISTOL BS1 1HW
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-19363sANNUAL RETURN MADE UP TO 28/05/00
2000-06-19288aNEW SECRETARY APPOINTED
2000-06-19288bSECRETARY RESIGNED
2000-06-19363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-12288cSECRETARY'S PARTICULARS CHANGED
1999-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-20363sANNUAL RETURN MADE UP TO 28/05/99
1999-06-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to TRANS WORLD RADIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANS WORLD RADIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANS WORLD RADIO LIMITED

Intangible Assets
Patents
We have not found any records of TRANS WORLD RADIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANS WORLD RADIO LIMITED
Trademarks
We have not found any records of TRANS WORLD RADIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANS WORLD RADIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as TRANS WORLD RADIO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANS WORLD RADIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANS WORLD RADIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANS WORLD RADIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.