SMOOTH RADIO LONDON LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17

View Document

22/03/2522 March 2025 Appointment of Mr Simon Jeremy Pitts as a director on 2025-03-17

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/07/2313 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

13/07/2313 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/12/2130 December 2021

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

04/10/214 October 2021 Change of details for Smooth Radio Investments Limited as a person with significant control on 2021-09-29

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 SECTION 519

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
LASER HOUSE WATERFRONT QUAY
SALFORD QUAYS
MANCHESTER
ENGLAND
M50 3XW

View Document

09/10/139 October 2013 SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR STEPHEN GABRIEL MIRON

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY COLIN EVERITT

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR MICHAEL DAMIEN CONNOLE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN EVERITT

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LEE

View Document

02/04/132 April 2013 SECRETARY APPOINTED MR COLIN DAVID EVERITT

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY STUART KILBY

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR STUART KILBY

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STUART PETER KILBY / 20/07/2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MARK ANTHONY LEE

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM
PO BOX 68164
KINGS PLACE 90 YORK PLACE
LONDON
N1P 2AP

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED COLIN DAVID EVERITT

View Document

02/11/112 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART PETER KILBY / 15/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART MICHAEL TAYLOR / 15/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER KILBY / 15/09/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/11/092 November 2009 DIRECTOR APPOINTED STUART PETER KILBY

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL TAYLOR / 01/10/2009

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART PETER KILBY / 01/10/2009

View Document

17/10/0917 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED PHILLIP EDWARD BOARDMAN

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR RESIGNED JOHN MYERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED STUART MICHAEL TAYLOR

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 COMPANY NAME CHANGED SMOOTH FM LONDON LIMITED CERTIFICATE ISSUED ON 15/08/08

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: C/OGUARDIAN MEDIA GROUP PLC 164 DEANSGATE MANCHESTER LANCASHIRE M3 3GG

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 COMPANY NAME CHANGED LONDON JAZZ RADIO LIMITED CERTIFICATE ISSUED ON 06/06/05

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 S366A DISP HOLDING AGM 07/04/03 S252 DISP LAYING ACC 07/04/03 S386 DISP APP AUDS 07/04/03 S366A DISP HOLDING AGM 07/04/03 S252 DISP LAYING ACC 07/04/03 S386 DISP APP AUDS 07/04/03

View Document

27/03/0327 March 2003 REREG PLC-PRI 25/03/03

View Document

26/03/0326 March 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/03/0326 March 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/03/0326 March 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/12/023 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 03/12/02

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 AUDITOR'S RESIGNATION

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: GOLDEN ROSE HOUSE 26-27 CASTLEREAGH STREET LONDON W1H 5DL

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/11/01

View Document

13/09/0113 September 2001 AUDITOR'S RESIGNATION

View Document

16/02/0116 February 2001 REDUCTION OF SHARE PREMIUM

View Document

16/02/0116 February 2001 CANCEL SHARE PREMIUM ACCOUNT

View Document

16/02/0116 February 2001 CANCEL SH PREMIUM ACC 23/01/01

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ADOPT MEM AND ARTS 23/07/97

View Document

08/09/978 September 1997 S-DIV CONVE 23/07/97

View Document

08/09/978 September 1997 RE-SHARES 23/07/97

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 30/09/95; CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: G OFFICE CHANGED 06/09/95 THE JAZZ HOUSE 26/27 CASTLEREACH STREET LONDON W1H 5YR

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

14/05/9414 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

14/08/9314 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 � NC 775000/1050000 04/05/93

View Document

14/07/9314 July 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/05/93

View Document

29/04/9329 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

05/09/925 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 � NC 571500/775000 06/07/92

View Document

06/08/926 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/92

View Document

25/06/9225 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

23/06/9223 June 1992 PROSPECTUS

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 RETURN MADE UP TO 18/10/91; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: G OFFICE CHANGED 28/01/92 ONE HANOVER SQUARE LONDON W1A 4SR

View Document

28/01/9228 January 1992 AUDITOR'S RESIGNATION

View Document

06/12/916 December 1991 � NC 504000/571500 16/01/91

View Document

05/12/915 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9120 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

26/04/9126 April 1991 ADOPT MEM AND ARTS 27/03/91

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9112 March 1991 NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 CAPITALISE �39500 16/01/91

View Document

06/03/916 March 1991 ALTER MEM AND ARTS 16/01/91

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ALTER MEM AND ARTS 04/10/90

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 PROSPECTUS

View Document

19/10/8919 October 1989 AUDITORS' STATEMENT

View Document

19/10/8919 October 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/10/8919 October 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/10/8919 October 1989 REREGISTRATION PRI-PLC 280989

View Document

19/10/8919 October 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/10/8919 October 1989 ALTER MEM AND ARTS 280989

View Document

19/10/8919 October 1989 BALANCE SHEET

View Document

19/10/8919 October 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

19/10/8919 October 1989 AUDITORS' REPORT

View Document

17/10/8917 October 1989 REDEMPTION OF SHARES 28/09/89

View Document

17/10/8917 October 1989 NC INC ALREADY ADJUSTED

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 06/04/89

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 ACCOUNTING REF. DATE EXT FROM 06/04 TO 30/09

View Document

04/10/894 October 1989 AUDITOR'S RESIGNATION

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: G OFFICE CHANGED 10/08/89 12 THAYER STREET LONDON W1M 5LD

View Document

02/08/892 August 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 � NC 100/3000 16/05/8

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 06/04/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 06/04/86

View Document

13/01/8713 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 06/04

View Document

25/11/8625 November 1986 RETURN MADE UP TO 20/04/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company