SMOOTH RADIO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-13

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

24/05/2424 May 2024 Appointment of Mr Lee Peter Whitehouse as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Colin David Everitt as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Colin David Everitt as a secretary on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Lee Peter Whitehouse as a director on 2024-05-24

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID EVERITT / 20/07/2017

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LEE / 20/07/2017

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMUNICORP UK LIMITED

View Document

12/04/1812 April 2018 CESSATION OF COMMUNICORP GROUP LIMITED AS A PSC

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM LASER HOUSE WATERFRONT QUAY SALFORD QUAYS MANCHESTER ENGLAND M50 3XW

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LEE / 23/09/2016

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LEE / 18/06/2014

View Document

17/06/1417 June 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

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

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

11/09/1211 September 2012 DIRECTOR'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 APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR

View Document

30/07/1230 July 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 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 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 / 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 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 CHANGE PERSON AS DIRECTOR

View Document

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

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 APPOINTMENT TERMINATED DIRECTOR 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 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 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: C/0 GUARDIAN MEDIA GROUP PLC 164 DEANSGATE MANCHESTER LANCASHIRE M3 3GG

View Document

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

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

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

01/03/041 March 2004 COMPANY NAME CHANGED JAZZ FM NORTHWEST LIMITED CERTIFICATE ISSUED ON 01/03/04

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

03/12/023 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

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 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

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 FULL ACCOUNTS MADE UP TO 30/06/02

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

View Document

13/09/0113 September 2001 AUDITOR'S RESIGNATION

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

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

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 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

26/10/9826 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

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

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

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 COMPANY NAME CHANGED JFM NORTHWEST LIMITED CERTIFICATE ISSUED ON 04/10/95

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: 26/27 CASTLEREAGH STREET LONDON W1H 6DJ

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 DIRS POWERS 07/07/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 04/01/95; CHANGE OF MEMBERS

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95

View Document

16/02/9516 February 1995 £ NC 300000/599000 07/07/94

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/07/94

View Document

02/02/952 February 1995

View Document

02/02/952 February 1995

View Document

02/02/952 February 1995

View Document

02/02/952 February 1995

View Document

02/02/952 February 1995 £ NC 1000/300000 07/07/94

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

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 COMPANY NAME CHANGED JAZZ FM (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 16/05/94

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 11 ST.JAMES'S SQUARE MANCHESTER M2 6DR

View Document

29/09/9329 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/06/9311 June 1993 COMPANY NAME CHANGED GIFTGROUP LIMITED CERTIFICATE ISSUED ON 14/06/93

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/03/9319 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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