Company Information for RADIO HERTFORD (COMMERCIAL) LIMITED
XYZ BUILDING, 2 HARDMAN BOULEVARD, MANCHESTER, M3 3AQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RADIO HERTFORD (COMMERCIAL) LIMITED | |
Legal Registered Office | |
XYZ BUILDING 2 HARDMAN BOULEVARD MANCHESTER M3 3AQ Other companies in SG3 | |
Company Number | 03551296 | |
---|---|---|
Company ID Number | 03551296 | |
Date formed | 1998-04-23 | |
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 | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 15:33:53 |
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 |
---|---|---|
BRETT HARLEY |
||
BRETT HARLEY |
||
JOHN MICHAEL KENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HARLEY |
Director | ||
SIMON GOSBY |
Company Secretary | ||
SIMON GOSBY |
Director | ||
MALCOLM WILLIAM HALL |
Director | ||
ROBERT CLIFFORD WILLIAM OWEN |
Director | ||
DAVID JOHN SUCKLING |
Director | ||
DARRELL NOEL THOMAS |
Director | ||
LESTER NORMAN COWLING |
Director | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHADOW RADIO HOLDINGS LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | 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 08/04/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts 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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
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 23/04/21, 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 23/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/12/18 | |
PSC02 | Notification of Communicorp Uk Limited as a person with significant control on 2019-04-04 | |
PSC07 | CESSATION OF SHADOW RADIO HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR COLIN DAVID EVERITT | |
AP03 | Appointment of Mr Colin David Everitt as company secretary on 2019-04-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT HARLEY | |
TM02 | Termination of appointment of Brett Harley on 2019-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/19 FROM The Pump House Knebworth Park Knebworth Hertfordshire SG3 6HQ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 438800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRETT HARLEY on 2016-04-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT HARLEY / 20/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL KENT / 20/04/2016 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 438800 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 438800 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HARLEY | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/08/02--------- £ SI 40000@1 | |
88(2)R | AD 27/06/03--------- £ SI 9500@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 28/11/04--------- £ SI 800@1 | |
88(2)R | AD 30/04/04--------- £ SI 6000@1 | |
88(2)R | AD 31/08/04--------- £ SI 50000@1 | |
88(2)R | AD 27/06/03--------- £ SI 9000@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 02/10/01 | |
88(2)R | AD 01/03/02-31/03/02 £ SI 10500@1=10500 £ IC 304100/314600 | |
88(2)R | AD 01/03/02-31/03/02 £ SI 9000@1=9000 £ IC 314600/323600 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 39 ST LEONARDS ROAD BENGEO HERTFORD SG13 3JW | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS | |
123 | £ NC 100/500000 30/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
SRES04 | NC INC ALREADY ADJUSTED 30/10/98 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/09/99--------- £ SI 25000@1=25000 £ IC 209100/234100 | |
88(2)R | AD 20/09/99--------- £ SI 15000@1=15000 £ IC 289100/304100 | |
88(2)R | AD 20/09/99--------- £ SI 1000@1=1000 £ IC 288100/289100 | |
88(2)R | AD 20/09/99--------- £ SI 140000@1=140000 £ IC 69100/209100 | |
88(2)R | AD 20/09/99--------- £ SI 54000@1=54000 £ IC 234100/288100 | |
88(2)R | AD 20/09/99--------- £ SI 69000@1=69000 £ IC 100/69100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE RIGHT HONOURABLE DAVID ANTONY FROMANTEEL SECOND BARON COBBOLD OF KNEBWORTH THE RIGHT HONOURABLE CHRISTINE ELIZABETH BARONESS COBBOLD OF KNEBBWORTH AND RICHARD ANTHONYGRIFFITHS | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 867,935 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 876,553 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 RADIO HERTFORD (COMMERCIAL) LIMITED
Called Up Share Capital | 2012-09-30 | £ 438,800 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 438,800 |
Cash Bank In Hand | 2012-09-30 | £ 4,207 |
Cash Bank In Hand | 2011-09-30 | £ 12,022 |
Current Assets | 2012-09-30 | £ 184,830 |
Current Assets | 2011-09-30 | £ 162,938 |
Debtors | 2012-09-30 | £ 180,623 |
Debtors | 2011-09-30 | £ 150,916 |
Tangible Fixed Assets | 2012-09-30 | £ 17,849 |
Tangible Fixed Assets | 2011-09-30 | £ 24,180 |
Debtors and other cash assets
RADIO HERTFORD (COMMERCIAL) LIMITED owns 1 domain names.
hertbeat.co.uk
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as RADIO HERTFORD (COMMERCIAL) LIMITED are:
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. |