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

RADIO LOLLIPOP INTERNATIONAL LIMITED

KINGSTON SMITH, 6TH FLOOR, CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL,
Company Registration Number
02875761
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Radio Lollipop International Ltd
RADIO LOLLIPOP INTERNATIONAL LIMITED was founded on 1993-11-23 and has its registered office in London. The organisation's status is listed as "Active". Radio Lollipop International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
RADIO LOLLIPOP INTERNATIONAL LIMITED
 
Legal Registered Office
KINGSTON SMITH, 6TH FLOOR
CHARLOTTE BUILDING
17 GRESSE STREET
LONDON
W1T 1QL
Other companies in EC4A
 
Charity Registration
Charity Number 1033691
Charity Address DAWES HOUSE, BRIDGE GREEN, DUDDENHOE END, SAFFRON WALDEN, CB11 4XA
Charter THE COMPANY PLAYS A MONITORING ROLE WITHIN A GROUP OF CHARITIES SPREAD AROUND THE WORLD, ALL OPERATING UNDER THE RADIO LOLLIPOP BANNER. COUNTRIES REPRESENTED ARE THE UK, AUSTRALIA, NEW ZEALAND AND THE USA. THE CHARITIES HAVE THE COMMON OBJECTIVE OF PROVIDING CARE, COMFORT AND ENTERTAINMENT TO CHILDREN IN HOSPITAL AND ELSEWHERE THROUGH BROADCASTING AND PLAY ACTIVITIES.
Filing Information
Company Number 02875761
Company ID Number 02875761
Date formed 1993-11-23
Country ENGLAND
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 29/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 19:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADIO LOLLIPOP INTERNATIONAL 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.

Company Officers of RADIO LOLLIPOP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID BARRETT
Company Secretary 2018-01-30
DAMIAN JUSTIN BOYCE
Director 2017-08-09
GRAHAM LEONARD ELDERFIELD
Director 2015-09-17
HEDLEY JOHN FINN
Director 1993-11-23
BILTON THOMAS HAWLEY
Director 2017-08-09
DEBORAH PROUT
Director 2017-08-09
BRUCE RONALD UHLHORN
Director 2007-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PATRICK SCOTT-MILLER
Company Secretary 1997-05-05 2018-01-29
DEIRDRE GAY NEVILLE-WHITE
Director 2003-04-07 2016-05-05
JOHN VICKERY HUGHES
Director 1993-11-23 2015-09-17
DONNA HUCK
Director 2003-04-07 2014-05-08
JOANNE POLLARD
Director 2005-04-16 2007-03-30
ROBYN ANN BRADY
Director 2003-04-07 2004-12-10
MARTIN CHARLES FINDLAY
Director 1995-08-31 2000-01-28
ANDREW LEONARD WALLIS
Director 1993-12-10 2000-01-28
IAN ROY GILLETT
Director 1993-11-23 2000-01-22
MICHAEL VICTOR PALMER
Director 1996-11-07 2000-01-05
GRAHAM ARTHUR TYLER
Company Secretary 1993-11-24 1997-03-04
GRAHAM ELDERFIELD
Director 1993-11-23 1996-11-07
JOHN VICKERY HUGHES
Company Secretary 1993-11-23 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LEONARD ELDERFIELD GLENFIELD CONSULTING LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
GRAHAM LEONARD ELDERFIELD RADIO LOLLIPOP (UK) LIMITED Director 2000-11-21 CURRENT 1980-08-13 Active
HEDLEY JOHN FINN LIFETIME RADIO CIC Director 2018-02-09 CURRENT 2018-02-09 Active
HEDLEY JOHN FINN SILVER WIRELESS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
HEDLEY JOHN FINN STUDIO MODE LTD Director 2011-05-24 CURRENT 2006-02-09 Active
HEDLEY JOHN FINN BEACON MEDIA LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
HEDLEY JOHN FINN ISLE OF WIGHT RADIO LIMITED Director 2009-08-18 CURRENT 1988-12-21 Active
HEDLEY JOHN FINN ISLE OF WIGHT RADIO HOLDINGS LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
HEDLEY JOHN FINN CONTEXT DESIGN AND PRINT LIMITED Director 2008-09-10 CURRENT 2008-09-10 Liquidation
HEDLEY JOHN FINN SAFETYTEXT LIMITED Director 2006-05-02 CURRENT 2004-04-30 Dissolved 2013-12-03
HEDLEY JOHN FINN LBT GLOBAL LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
HEDLEY JOHN FINN WATERS EDGE HOMES LIMITED Director 2005-03-10 CURRENT 2005-03-10 Dissolved 2016-05-24
HEDLEY JOHN FINN RADIO LOLLIPOP (UK) LIMITED Director 1998-05-13 CURRENT 1980-08-13 Active
HEDLEY JOHN FINN THE EDIT SUITE LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active - Proposal to Strike off
HEDLEY JOHN FINN SOUND START RADIO NETWORK LIMITED Director 1996-10-01 CURRENT 1988-11-28 Dissolved 2017-05-09
HEDLEY JOHN FINN RADIO LOLLIPOP (TRADING) LIMITED Director 1982-11-22 CURRENT 1982-11-22 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
2023-11-22Termination of appointment of David Barrett on 2023-11-20
2023-11-22Appointment of Mrs Lindsay Sybil King as company secretary on 2023-11-20
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE COOPER
2021-10-07AP01DIRECTOR APPOINTED MR BARRIE COOPER
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BILTON THOMAS HAWLEY
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-24AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID BARRETT on 2018-08-10
2018-01-30AP03Appointment of Mr David Barrett as company secretary on 2018-01-30
2018-01-30TM02Termination of appointment of Alan Patrick Scott-Miller on 2018-01-29
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22AP01DIRECTOR APPOINTED DEBORAH PROUT
2017-09-22AP01DIRECTOR APPOINTED MR DAMIAN JUSTIN BOYCE
2017-09-21AP01DIRECTOR APPOINTED MR BILTON THOMAS HAWLEY
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM 6 New Street Square London EC4A 3LX
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE GAY NEVILLE-WHITE
2015-11-27AR0123/11/15 ANNUAL RETURN FULL LIST
2015-10-11AP01DIRECTOR APPOINTED MR GRAHAM LEONARD ELDERFIELD
2015-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VICKERY HUGHES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-29AR0123/11/14 ANNUAL RETURN FULL LIST
2014-11-29CH01Director's details changed for Bruce Ronald Uhlhorn on 2014-07-28
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DONNA HUCK
2013-11-27AR0123/11/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION FULL
2012-12-20AR0123/11/12 NO MEMBER LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2011-12-01AR0123/11/11 NO MEMBER LIST
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE GAY NEVILLE-WHITE / 24/11/2011
2011-06-23AA31/12/10 TOTAL EXEMPTION FULL
2010-12-15AR0123/11/10 NO MEMBER LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEDLEY JOHN FINN / 13/11/2010
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2009-12-18AR0123/11/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA HUCK / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RONALD UHLHORN / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE GAY NEVILLE-WHITE / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICKERY HUGHES / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEDLEY JOHN FINN / 17/12/2009
2009-11-08AA31/12/08 TOTAL EXEMPTION FULL
2008-12-24363aANNUAL RETURN MADE UP TO 23/11/08
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / HEDLEY FINN / 23/11/2008
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 6 SAINT ANDREW STREET LONDON EC4A 3LX
2008-03-03RES01ALTER MEMORANDUM 28/10/2007
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-18363aANNUAL RETURN MADE UP TO 23/11/07
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288aNEW DIRECTOR APPOINTED
2007-04-28288bDIRECTOR RESIGNED
2006-12-22363aANNUAL RETURN MADE UP TO 23/11/06
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-19363aANNUAL RETURN MADE UP TO 23/11/05
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2004-12-23363sANNUAL RETURN MADE UP TO 23/11/04
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sANNUAL RETURN MADE UP TO 23/11/03
2003-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17ELRESS386 DISP APP AUDS 07/04/03
2003-04-17ELRESS366A DISP HOLDING AGM 07/04/03
2002-12-19363sANNUAL RETURN MADE UP TO 23/11/02
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-29363sANNUAL RETURN MADE UP TO 23/11/01
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-28363(288)DIRECTOR RESIGNED
2000-12-28363sANNUAL RETURN MADE UP TO 23/11/00
2000-10-25244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-23288bDIRECTOR RESIGNED
2000-02-14287REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 154 FLEET STREET BOUVERIE HOUSE LONDON EC4A2HX
2000-02-10288bDIRECTOR RESIGNED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-12288bDIRECTOR RESIGNED
1999-12-29363sANNUAL RETURN MADE UP TO 23/11/99
1999-10-18244DELIVERY EXT'D 3 MTH 31/12/98
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-12-22363sANNUAL RETURN MADE UP TO 23/11/98
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RADIO LOLLIPOP INTERNATIONAL 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 RADIO LOLLIPOP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RADIO LOLLIPOP INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of RADIO LOLLIPOP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADIO LOLLIPOP INTERNATIONAL LIMITED
Trademarks
We have not found any records of RADIO LOLLIPOP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADIO LOLLIPOP INTERNATIONAL 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 (88990 - Other social work activities without accommodation n.e.c.) as RADIO LOLLIPOP INTERNATIONAL LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RADIO LOLLIPOP INTERNATIONAL 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 RADIO LOLLIPOP INTERNATIONAL 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 RADIO LOLLIPOP INTERNATIONAL 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.