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

SMOOTH RADIO MIDLANDS LIMITED

7TH FLOOR, XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, M3 3AQ,
Company Registration Number
02942105
Private Limited Company
Active

Company Overview

About Smooth Radio Midlands Ltd
SMOOTH RADIO MIDLANDS LIMITED was founded on 1994-06-23 and has its registered office in Manchester. The organisation's status is listed as "Active". Smooth Radio Midlands Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SMOOTH RADIO MIDLANDS LIMITED
 
Legal Registered Office
7TH FLOOR, XYZ BUILDING 2 HARDMAN BOULEVARD
SPINNINGFIELDS
MANCHESTER
M3 3AQ
Other companies in M50
 
Previous Names
SAGA RADIO LIMITED12/03/2007
Filing Information
Company Number 02942105
Company ID Number 02942105
Date formed 1994-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMOOTH RADIO MIDLANDS 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 SMOOTH RADIO MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
COLIN DAVID EVERITT
Company Secretary 2013-04-01
COLIN DAVID EVERITT
Director 2012-06-24
MARK ANTHONY LEE
Director 2012-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
STUART PETER KILBY
Company Secretary 2007-02-01 2013-03-31
STUART PETER KILBY
Director 2009-09-22 2013-03-31
STUART MICHAEL TAYLOR
Director 2008-12-04 2012-06-22
PHILIP EDWARD BOARDMAN
Director 2009-10-01 2012-06-14
NICHOLAS CASTRO
Director 2007-02-01 2009-10-02
JOHN FREDERICK MYERS
Director 2007-02-01 2009-02-27
JOHN DAVIES
Company Secretary 2006-12-08 2007-02-01
TIMOTHY BRUCE BULL
Director 1994-09-08 2007-02-01
RONALD JOHN COLES
Director 1999-03-08 2007-02-01
PHIL DIXON
Director 2001-12-18 2007-02-01
STUART MICHAEL HOWARD
Director 2000-05-08 2007-02-01
STUART MICHAEL HOWARD
Company Secretary 2000-05-08 2006-12-11
RAJUL SINGH
Director 2001-01-25 2006-11-01
DAVID BEST
Director 2002-07-10 2006-08-11
RICHARD KENNETH CALLICOTT
Director 2001-01-25 2006-08-11
SANDRA LOCKE CHALMERS
Director 1996-01-31 2006-08-11
JANET MARY WOOTTON
Director 2002-07-10 2006-08-11
ROGER MICHAEL DE HAAN
Director 1994-09-02 2004-10-27
RICHARD JOHN FRASER
Company Secretary 1996-07-15 2004-10-26
RICHARD JOHN FRASER
Director 1999-10-14 2004-10-26
ROBERT PETER TOMLINSON
Director 2001-01-25 2004-05-24
OONAGH ANN MCDONALD
Director 1995-12-07 2001-12-31
PETER CHARLES DE HAAN
Company Secretary 1994-09-02 1999-08-18
PETER CHARLES DE HAAN
Director 1994-09-02 1999-08-18
BRIAN GEORGE WENHAM
Director 1995-12-19 1997-05-08
TSD SECRETARIES LIMITED
Nominated Secretary 1994-06-23 1994-09-02
TSD NOMINEES LIMITED
Nominated Director 1994-06-23 1994-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID EVERITT COMMUNICORP UK LIMITED Director 2014-04-01 CURRENT 2013-12-18 Active
COLIN DAVID EVERITT CARDIFF BROADCASTING COMPANY LIMITED Director 2014-03-31 CURRENT 1978-05-19 Active
COLIN DAVID EVERITT GALAXY RADIO SCOTLAND LIMITED Director 2014-03-31 CURRENT 1996-10-07 Active
COLIN DAVID EVERITT GO WILD EXPERIENCES LIMITED Director 2014-03-31 CURRENT 1982-07-02 Active
COLIN DAVID EVERITT REAL RADIO NORTH LTD Director 2013-10-30 CURRENT 2013-10-30 Active
COLIN DAVID EVERITT REAL RADIO (YORKSHIRE) LIMITED Director 2012-06-24 CURRENT 1999-07-01 Active
COLIN DAVID EVERITT REAL RADIO XS LIMITED Director 2012-06-24 CURRENT 2000-12-20 Active
COLIN DAVID EVERITT SMOOTH RADIO NE LIMITED Director 2012-06-24 CURRENT 2004-04-05 Active
COLIN DAVID EVERITT SMOOTH RADIO LIMITED Director 2012-04-24 CURRENT 1993-01-04 Active
MARK ANTHONY LEE COMMUNICORP UK LIMITED Director 2014-04-01 CURRENT 2013-12-18 Active
MARK ANTHONY LEE CARDIFF BROADCASTING COMPANY LIMITED Director 2014-03-31 CURRENT 1978-05-19 Active
MARK ANTHONY LEE GALAXY RADIO SCOTLAND LIMITED Director 2014-03-31 CURRENT 1996-10-07 Active
MARK ANTHONY LEE GO WILD EXPERIENCES LIMITED Director 2014-03-31 CURRENT 1982-07-02 Active
MARK ANTHONY LEE REAL RADIO NORTH LTD Director 2014-03-01 CURRENT 2013-10-30 Active
MARK ANTHONY LEE SMOOTH RADIO LIMITED Director 2012-06-24 CURRENT 1993-01-04 Active
MARK ANTHONY LEE REAL RADIO (YORKSHIRE) LIMITED Director 2012-06-24 CURRENT 1999-07-01 Active
MARK ANTHONY LEE REAL RADIO XS LIMITED Director 2012-06-24 CURRENT 2000-12-20 Active
MARK ANTHONY LEE SMOOTH RADIO NE LIMITED Director 2012-06-24 CURRENT 2004-04-05 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
2024-05-24Termination of appointment of Colin David Everitt on 2024-05-22
2024-05-24APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID EVERITT
2024-05-24DIRECTOR APPOINTED MR LEE PETER WHITEHOUSE
2024-05-24Appointment of Mr Lee Peter Whitehouse as company secretary on 2024-05-24
2024-04-08CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-22CH01Director's details changed for Mr Colin David Everitt on 2021-09-14
2021-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-15CH01Director's details changed for Mr Colin David Everitt on 2021-03-12
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13CH01Director's details changed for Mr Colin David Everitt on 2017-07-20
2018-04-12PSC07CESSATION OF COMMUNICORP GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12PSC02Notification of Communicorp Uk Limited as a person with significant control on 2018-01-01
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Laser House Waterfront Quay Salford Quays Manchester England M50 3XW
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26CH01Director's details changed for Mr Mark Anthony Lee on 2016-09-23
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0101/04/15 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18CH01Director's details changed for Mr Mark Anthony Lee on 2014-06-18
2014-06-17AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0101/04/14 ANNUAL RETURN FULL LIST
2013-10-02SH20Statement by directors
2013-10-02SH19Statement of capital on 2013-10-02 GBP 1,000
2013-10-02CAP-SSSolvency statement dated 30/09/13
2013-10-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-06-27AR0123/06/13 ANNUAL RETURN FULL LIST
2013-04-02AP03SECRETARY APPOINTED MR COLIN DAVID EVERITT
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY STUART KILBY
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART KILBY
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER KILBY / 20/07/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART PETER KILBY / 20/07/2012
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM PO BOX 68164 KINGS PLACE KINGS PLACE 90 YORK PLACE LONDON N1P 2AP
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN
2012-07-30AP01DIRECTOR APPOINTED MARK ANTHONY LEE
2012-07-30AP01DIRECTOR APPOINTED COLIN DAVID EVERITT
2012-06-25AR0123/06/12 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0123/06/11 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART MICHAEL TAYLOR / 15/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / STUART PETER KILBY / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER KILBY / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 1 SCOTT PLACE MANCHESTER LANCASHIRE M3 3GG
2010-06-23AR0123/06/10 FULL LIST
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03AP01DIRECTOR APPOINTED STUART PETER KILBY
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL TAYLOR / 01/10/2009
2009-10-17CH01CHANGE PERSON AS DIRECTOR
2009-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / STUART PETER KILBY / 01/10/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO
2009-10-12AP01DIRECTOR APPOINTED PHILLIP EDWARD BOARDMAN
2009-07-07363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN MYERS
2009-01-15288aDIRECTOR APPOINTED STUART MICHAEL TAYLOR
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-15225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-07-17363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-03-13123NC INC ALREADY ADJUSTED 30/01/07
2007-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-13RES04£ NC 5000000/5961363 30/0
2007-03-1388(2)RAD 30/01/07--------- £ SI 961363@1=961363 £ IC 5000000/5961363
2007-03-12CERTNMCOMPANY NAME CHANGED SAGA RADIO LIMITED CERTIFICATE ISSUED ON 12/03/07
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bSECRETARY RESIGNED
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: THE SAGA BUILDING ENBROOK PARK FOLKESTONE KENT CT20 3SE
2006-12-12288bSECRETARY RESIGNED
2006-12-12288aNEW SECRETARY 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 SMOOTH RADIO MIDLANDS 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 SMOOTH RADIO MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMOOTH RADIO MIDLANDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.608
MortgagesNumMortOutstanding0.257
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.358

This shows the max and average number of mortgages for companies with the same SIC code of 60100 - Radio broadcasting

Intangible Assets
Patents
We have not found any records of SMOOTH RADIO MIDLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMOOTH RADIO MIDLANDS LIMITED
Trademarks
We have not found any records of SMOOTH RADIO MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMOOTH RADIO MIDLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2010-07-06 GBP £1,050 Expenses Publicity

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SMOOTH RADIO MIDLANDS 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 SMOOTH RADIO MIDLANDS 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 SMOOTH RADIO MIDLANDS 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.