THE LOCAL RADIO COMPANY LIMITED
REDRUTH MACWHEATLY INVESTMENTS PLC BROOMCO (3314) LIMITED

Hellopages » Cornwall » Cornwall » TR15 3RQ

Company number 04931007
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address CARN BREA STUDIOS, BARNCOOSE INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR15 3RQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Satisfaction of charge 1 in full. The most likely internet sites of THE LOCAL RADIO COMPANY LIMITED are www.thelocalradiocompany.co.uk, and www.the-local-radio-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Camborne Rail Station is 2.3 miles; to Perranwell Rail Station is 6.2 miles; to Penryn Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Local Radio Company Limited is a Private Limited Company. The company registration number is 04931007. The Local Radio Company Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of The Local Radio Company Limited is Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall Tr15 3rq. . PREECE, Andrew is a Secretary of the company. EVERETT, Anthony David is a Director of the company. HEPBURN, John Keith is a Director of the company. PREECE, Andrew Richard is a Director of the company. ROGERS, William James Gerald is a Director of the company. SMALLWOOD, Trevor is a Director of the company. ST-LEVAN, James Piers Southwell, Lord is a Director of the company. Secretary FENNELL, Andrew Phillip has been resigned. Secretary HUMM, Roger James has been resigned. Secretary MACKENZIE, Alistair William has been resigned. Secretary WELLS, Lynette Ann has been resigned. Secretary WHEATLY, Richard John Norwood has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEYNE, Sonita Charlene has been resigned. Director COOKE, Simon Frederick Burniston has been resigned. Director DAVIES, Rhys Cathan has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GUMBINER, Anthony Joseph has been resigned. Director HUMM, Roger James has been resigned. Director MACKENZIE, Alistair William has been resigned. Director PARROTT, Graham Joseph has been resigned. Director PERRISS, John Francis has been resigned. Director SANDERSON, John has been resigned. Director WHEATLY, Richard John Norwood has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PREECE, Andrew
Appointed Date: 31 January 2011

Director
EVERETT, Anthony David
Appointed Date: 19 May 2009
78 years old

Director
HEPBURN, John Keith
Appointed Date: 19 May 2009
76 years old

Director
PREECE, Andrew Richard
Appointed Date: 31 January 2011
57 years old

Director
ROGERS, William James Gerald
Appointed Date: 19 May 2009
65 years old

Director
SMALLWOOD, Trevor
Appointed Date: 19 May 2009
77 years old

Director
ST-LEVAN, James Piers Southwell, Lord
Appointed Date: 19 May 2009
75 years old

Resigned Directors

Secretary
FENNELL, Andrew Phillip
Resigned: 19 May 2009
Appointed Date: 09 October 2008

Secretary
HUMM, Roger James
Resigned: 31 January 2011
Appointed Date: 19 May 2009

Secretary
MACKENZIE, Alistair William
Resigned: 13 April 2005
Appointed Date: 26 March 2004

Secretary
WELLS, Lynette Ann
Resigned: 09 October 2008
Appointed Date: 13 April 2005

Secretary
WHEATLY, Richard John Norwood
Resigned: 26 March 2004
Appointed Date: 11 December 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 December 2003
Appointed Date: 14 October 2003

Director
ALLEYNE, Sonita Charlene
Resigned: 31 July 2008
Appointed Date: 10 May 2004
58 years old

Director
COOKE, Simon Frederick Burniston
Resigned: 30 September 2006
Appointed Date: 16 April 2004
69 years old

Director
DAVIES, Rhys Cathan
Resigned: 08 June 2009
Appointed Date: 29 November 2006
57 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 11 December 2003
Appointed Date: 14 October 2003

Director
GUMBINER, Anthony Joseph
Resigned: 20 February 2015
Appointed Date: 29 November 2006
80 years old

Director
HUMM, Roger James
Resigned: 31 January 2011
Appointed Date: 19 May 2009
66 years old

Director
MACKENZIE, Alistair William
Resigned: 16 January 2009
Appointed Date: 11 December 2003
61 years old

Director
PARROTT, Graham Joseph
Resigned: 21 May 2007
Appointed Date: 10 May 2004
76 years old

Director
PERRISS, John Francis
Resigned: 30 September 2010
Appointed Date: 10 May 2004
77 years old

Director
SANDERSON, John
Resigned: 09 September 2005
Appointed Date: 10 May 2004
80 years old

Director
WHEATLY, Richard John Norwood
Resigned: 07 January 2009
Appointed Date: 11 December 2003
79 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 December 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Ukrd Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LOCAL RADIO COMPANY LIMITED Events

27 Oct 2016
Confirmation statement made on 14 October 2016 with updates
22 Jun 2016
Accounts for a small company made up to 30 September 2015
28 Apr 2016
Satisfaction of charge 1 in full
04 Mar 2016
All of the property or undertaking has been released from charge 2
16 Feb 2016
Director's details changed for Mr William James Gerald Rogers on 12 February 2016
...
... and 141 more events
23 Dec 2003
Accounting reference date extended from 31/10/04 to 31/03/05
19 Dec 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

19 Dec 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Dec 2003
Company name changed broomco (3314) LIMITED\certificate issued on 17/12/03
14 Oct 2003
Incorporation

THE LOCAL RADIO COMPANY LIMITED Charges

26 May 2009
Debenture
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Ukrd Group Limited
Description: Fixed and floating charge over the undertaking and all…
16 June 2006
Debenture
Delivered: 29 June 2006
Status: Satisfied on 28 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…