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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN DAVID EVERITT |
||
COLIN DAVID EVERITT |
||
MARK ANTHONY LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART PETER KILBY |
Company Secretary | ||
STUART PETER KILBY |
Director | ||
STUART MICHAEL TAYLOR |
Director | ||
PHILIP EDWARD BOARDMAN |
Director | ||
NICHOLAS CASTRO |
Director | ||
JOHN FREDERICK MYERS |
Director | ||
JOHN DAVIES |
Company Secretary | ||
TIMOTHY BRUCE BULL |
Director | ||
RONALD JOHN COLES |
Director | ||
PHIL DIXON |
Director | ||
STUART MICHAEL HOWARD |
Director | ||
STUART MICHAEL HOWARD |
Company Secretary | ||
RAJUL SINGH |
Director | ||
DAVID BEST |
Director | ||
RICHARD KENNETH CALLICOTT |
Director | ||
SANDRA LOCKE CHALMERS |
Director | ||
JANET MARY WOOTTON |
Director | ||
ROGER MICHAEL DE HAAN |
Director | ||
RICHARD JOHN FRASER |
Company Secretary | ||
RICHARD JOHN FRASER |
Director | ||
ROBERT PETER TOMLINSON |
Director | ||
OONAGH ANN MCDONALD |
Director | ||
PETER CHARLES DE HAAN |
Company Secretary | ||
PETER CHARLES DE HAAN |
Director | ||
BRIAN GEORGE WENHAM |
Director | ||
TSD SECRETARIES LIMITED |
Nominated Secretary | ||
TSD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMUNICORP UK LIMITED | Director | 2014-04-01 | CURRENT | 2013-12-18 | Active | |
CARDIFF BROADCASTING COMPANY LIMITED | Director | 2014-03-31 | CURRENT | 1978-05-19 | Active | |
GALAXY RADIO SCOTLAND LIMITED | Director | 2014-03-31 | CURRENT | 1996-10-07 | Active | |
GO WILD EXPERIENCES LIMITED | Director | 2014-03-31 | CURRENT | 1982-07-02 | Active | |
REAL RADIO NORTH LTD | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active | |
REAL RADIO (YORKSHIRE) LIMITED | Director | 2012-06-24 | CURRENT | 1999-07-01 | Active | |
REAL RADIO XS LIMITED | Director | 2012-06-24 | CURRENT | 2000-12-20 | Active | |
SMOOTH RADIO NE LIMITED | Director | 2012-06-24 | CURRENT | 2004-04-05 | Active | |
SMOOTH RADIO LIMITED | Director | 2012-04-24 | CURRENT | 1993-01-04 | Active | |
COMMUNICORP UK LIMITED | Director | 2014-04-01 | CURRENT | 2013-12-18 | Active | |
CARDIFF BROADCASTING COMPANY LIMITED | Director | 2014-03-31 | CURRENT | 1978-05-19 | Active | |
GALAXY RADIO SCOTLAND LIMITED | Director | 2014-03-31 | CURRENT | 1996-10-07 | Active | |
GO WILD EXPERIENCES LIMITED | Director | 2014-03-31 | CURRENT | 1982-07-02 | Active | |
REAL RADIO NORTH LTD | Director | 2014-03-01 | CURRENT | 2013-10-30 | Active | |
SMOOTH RADIO LIMITED | Director | 2012-06-24 | CURRENT | 1993-01-04 | Active | |
REAL RADIO (YORKSHIRE) LIMITED | Director | 2012-06-24 | CURRENT | 1999-07-01 | Active | |
REAL RADIO XS LIMITED | Director | 2012-06-24 | CURRENT | 2000-12-20 | Active | |
SMOOTH RADIO NE LIMITED | Director | 2012-06-24 | CURRENT | 2004-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Colin David Everitt on 2024-05-22 | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID EVERITT | ||
DIRECTOR APPOINTED MR LEE PETER WHITEHOUSE | ||
Appointment of Mr Lee Peter Whitehouse as company secretary on 2024-05-24 | ||
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Colin David Everitt on 2021-09-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Colin David Everitt on 2021-03-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Colin David Everitt on 2017-07-20 | |
PSC07 | CESSATION OF COMMUNICORP GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Communicorp Uk Limited as a person with significant control on 2018-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM Laser House Waterfront Quay Salford Quays Manchester England M50 3XW | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Mark Anthony Lee on 2016-09-23 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr Mark Anthony Lee on 2014-06-18 | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2013-10-02 GBP 1,000 | |
CAP-SS | Solvency statement dated 30/09/13 | |
RES06 | Resolutions passed:
| |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR COLIN DAVID EVERITT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART KILBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART KILBY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER KILBY / 20/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART PETER KILBY / 20/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM PO BOX 68164 KINGS PLACE KINGS PLACE 90 YORK PLACE LONDON N1P 2AP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN | |
AP01 | DIRECTOR APPOINTED MARK ANTHONY LEE | |
AP01 | DIRECTOR APPOINTED COLIN DAVID EVERITT | |
AR01 | 23/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 23/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART MICHAEL TAYLOR / 15/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART PETER KILBY / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER KILBY / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 1 SCOTT PLACE MANCHESTER LANCASHIRE M3 3GG | |
AR01 | 23/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED STUART PETER KILBY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL TAYLOR / 01/10/2009 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART PETER KILBY / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO | |
AP01 | DIRECTOR APPOINTED PHILLIP EDWARD BOARDMAN | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MYERS | |
288a | DIRECTOR APPOINTED STUART MICHAEL TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/01/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 5000000/5961363 30/0 | |
88(2)R | AD 30/01/07--------- £ SI 961363@1=961363 £ IC 5000000/5961363 | |
CERTNM | COMPANY NAME CHANGED SAGA RADIO LIMITED CERTIFICATE ISSUED ON 12/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: THE SAGA BUILDING ENBROOK PARK FOLKESTONE KENT CT20 3SE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 8 |
MortgagesNumMortOutstanding | 0.25 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 60100 - Radio broadcasting
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
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.
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. |