RADIO PLYMOUTH LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 2LG

Company number 04808638
Status Active
Incorporation Date 24 June 2003
Company Type Private Limited Company
Address TRINITY HOUSE, 3 FRIARS LANE, PLYMOUTH, ENGLAND, PL1 2LG
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from 25 Lockyer Street Plymouth Devon PL1 2QW to Trinity House 3 Friars Lane Plymouth PL1 2LG on 31 March 2017; Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Timothy David Manns as a director on 28 February 2017. The most likely internet sites of RADIO PLYMOUTH LIMITED are www.radioplymouth.co.uk, and www.radio-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Radio Plymouth Limited is a Private Limited Company. The company registration number is 04808638. Radio Plymouth Limited has been working since 24 June 2003. The present status of the company is Active. The registered address of Radio Plymouth Limited is Trinity House 3 Friars Lane Plymouth England Pl1 2lg. The company`s financial liabilities are £11.2k. It is £-8.16k against last year. And the total assets are £68.05k, which is £-11.91k against last year. HUSSELL, Paul Alisdair James is a Secretary of the company. DUFF, Patricia Jane is a Director of the company. GATEHOUSE, Christine Ann is a Director of the company. HUSSELL, Paul Alisdair James is a Director of the company. MICHELMORE, Richard Hugh Galabin is a Director of the company. RODGERS, David James is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director BATH, Richard Anthony has been resigned. Director COLLIER, Robert David has been resigned. Director DOVER, Stephen John has been resigned. Director HOWESON, Charles Arthur, Commander has been resigned. Director HOWESON, Charles Arthur, Commander has been resigned. Director HUSSELL, Paul Alisdair James has been resigned. Director JOHNSON, Mark Alasdair Smith has been resigned. Director LIT, Avtar Singh, Dr has been resigned. Director LIT, Surinderpal Singh has been resigned. Director LOWEN, David Travers has been resigned. Director MANNS, Timothy David has been resigned. Director MICHELMORE, Richard Hugh Galabin has been resigned. Director ROMAIN, Neil has been resigned. Director SCHOFIELD, Phillip Bryan has been resigned. Director SCULLY, Hugh Bernard has been resigned. Director SMITH, Kelvin Robert has been resigned. Director SMITH, Paul Adrian has been resigned. Director STOCKDALE, Karen Jane has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Radio broadcasting".


radio plymouth Key Finiance

LIABILITIES £11.2k
-43%
CASH n/a
TOTAL ASSETS £68.05k
-15%
All Financial Figures

Current Directors

Secretary
HUSSELL, Paul Alisdair James
Appointed Date: 24 June 2003

Director
DUFF, Patricia Jane
Appointed Date: 01 January 2015
59 years old

Director
GATEHOUSE, Christine Ann
Appointed Date: 27 November 2003
70 years old

Director
HUSSELL, Paul Alisdair James
Appointed Date: 24 October 2012
62 years old

Director
MICHELMORE, Richard Hugh Galabin
Appointed Date: 19 March 2008
73 years old

Director
RODGERS, David James
Appointed Date: 24 June 2003
73 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 24 June 2003
Appointed Date: 24 June 2003

Director
BATH, Richard Anthony
Resigned: 19 March 2008
Appointed Date: 25 June 2003
72 years old

Director
COLLIER, Robert David
Resigned: 10 November 2005
Appointed Date: 13 February 2004
66 years old

Director
DOVER, Stephen John
Resigned: 07 October 2016
Appointed Date: 01 December 2014
79 years old

Director
HOWESON, Charles Arthur, Commander
Resigned: 24 October 2012
Appointed Date: 19 March 2008
75 years old

Director
HOWESON, Charles Arthur, Commander
Resigned: 10 November 2005
Appointed Date: 01 May 2004
75 years old

Director
HUSSELL, Paul Alisdair James
Resigned: 19 March 2008
Appointed Date: 24 June 2003
62 years old

Director
JOHNSON, Mark Alasdair Smith
Resigned: 01 December 2014
Appointed Date: 06 November 2013
55 years old

Director
LIT, Avtar Singh, Dr
Resigned: 15 March 2013
Appointed Date: 22 June 2009
75 years old

Director
LIT, Surinderpal Singh
Resigned: 12 January 2012
Appointed Date: 22 June 2009
52 years old

Director
LOWEN, David Travers
Resigned: 06 November 2013
Appointed Date: 19 March 2008
79 years old

Director
MANNS, Timothy David
Resigned: 28 February 2017
Appointed Date: 01 January 2015
71 years old

Director
MICHELMORE, Richard Hugh Galabin
Resigned: 10 November 2005
Appointed Date: 01 February 2004
73 years old

Director
ROMAIN, Neil
Resigned: 06 November 2013
Appointed Date: 03 December 2005
67 years old

Director
SCHOFIELD, Phillip Bryan
Resigned: 10 November 2005
Appointed Date: 01 February 2004
63 years old

Director
SCULLY, Hugh Bernard
Resigned: 19 March 2008
Appointed Date: 13 February 2004
82 years old

Director
SMITH, Kelvin Robert
Resigned: 24 September 2004
Appointed Date: 25 June 2003
78 years old

Director
SMITH, Paul Adrian
Resigned: 07 October 2016
Appointed Date: 06 November 2013
82 years old

Director
STOCKDALE, Karen Jane
Resigned: 19 March 2008
Appointed Date: 04 March 2005
65 years old

Director
RM NOMINEES LIMITED
Resigned: 24 June 2003
Appointed Date: 24 June 2003

Persons With Significant Control

Mr David James Rogers
Notified on: 1 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADIO PLYMOUTH LIMITED Events

31 Mar 2017
Registered office address changed from 25 Lockyer Street Plymouth Devon PL1 2QW to Trinity House 3 Friars Lane Plymouth PL1 2LG on 31 March 2017
02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
28 Feb 2017
Termination of appointment of Timothy David Manns as a director on 28 February 2017
07 Oct 2016
Termination of appointment of Paul Adrian Smith as a director on 7 October 2016
07 Oct 2016
Termination of appointment of Stephen John Dover as a director on 7 October 2016
...
... and 88 more events
01 Jul 2003
Secretary resigned
01 Jul 2003
New director appointed
01 Jul 2003
Registered office changed on 01/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
01 Jul 2003
New secretary appointed;new director appointed
24 Jun 2003
Incorporation

RADIO PLYMOUTH LIMITED Charges

2 November 2010
Debenture
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…