DOWNTOWN RADIO LIMITED
CO DOWN


Company number NI010164
Status Active
Incorporation Date 6 May 1974
Company Type Private Limited Company
Address KILTONGA INDUSTRIAL ESTATE, NEWTOWNARDS, CO DOWN, BT23 4ES
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Director's details changed for Mrs Deidre Ann Ford on 30 September 2016; Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016. The most likely internet sites of DOWNTOWN RADIO LIMITED are www.downtownradio.co.uk, and www.downtown-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Downtown Radio Limited is a Private Limited Company. The company registration number is NI010164. Downtown Radio Limited has been working since 06 May 1974. The present status of the company is Active. The registered address of Downtown Radio Limited is Kiltonga Industrial Estate Newtownards Co Down Bt23 4es. . BAUER GROUP SECRETARIAT LIMITED is a Secretary of the company. FORD, Deidre Ann is a Director of the company. KEENAN, Paul Anthony is a Director of the company. VICKERY, Sarah Jane is a Director of the company. Secretary CROTHERS, Gavin has been resigned. Secretary SISEC LIMITED has been resigned. Secretary WHITE, Gary Charles has been resigned. Director ALEXANDER, David Edward has been resigned. Director BOWMAN, John Reid has been resigned. Director BOYLE, Keiran A has been resigned. Director COLLETT, Richard George has been resigned. Director CROTHERS, Gavin has been resigned. Director DONNELLY, James has been resigned. Director FINDLAY, Richard has been resigned. Director GOODE, David has been resigned. Director HANNA, Margaret Helene has been resigned. Director MAHAFFY, Mark James has been resigned. Director SLOAN, David Gerald has been resigned. Director WHITE, Gary Charles has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BAUER GROUP SECRETARIAT LIMITED
Appointed Date: 01 April 2011

Director
FORD, Deidre Ann
Appointed Date: 01 October 2005
64 years old

Director
KEENAN, Paul Anthony
Appointed Date: 24 July 2013
61 years old

Director
VICKERY, Sarah Jane
Appointed Date: 30 September 2014
62 years old

Resigned Directors

Secretary
CROTHERS, Gavin
Resigned: 31 December 2007
Appointed Date: 06 May 1974

Secretary
SISEC LIMITED
Resigned: 01 April 2011
Appointed Date: 29 January 2008

Secretary
WHITE, Gary Charles
Resigned: 25 January 2008
Appointed Date: 31 December 2007

Director
ALEXANDER, David Edward
Resigned: 25 August 2000
Appointed Date: 06 May 1974
81 years old

Director
BOWMAN, John Reid
Resigned: 25 August 2000
Appointed Date: 06 May 1974
69 years old

Director
BOYLE, Keiran A
Resigned: 23 April 2002
Appointed Date: 06 May 1974
84 years old

Director
COLLETT, Richard George
Resigned: 01 November 2004
Appointed Date: 26 August 2003
65 years old

Director
CROTHERS, Gavin
Resigned: 31 December 2007
Appointed Date: 06 May 1974
74 years old

Director
DONNELLY, James
Resigned: 13 December 2006
Appointed Date: 06 May 1974
94 years old

Director
FINDLAY, Richard
Resigned: 30 September 2004
Appointed Date: 06 May 1974
81 years old

Director
GOODE, David
Resigned: 23 December 2005
Appointed Date: 25 August 2000
78 years old

Director
HANNA, Margaret Helene
Resigned: 30 August 2005
Appointed Date: 25 August 2000
76 years old

Director
MAHAFFY, Mark James
Resigned: 29 January 2008
Appointed Date: 07 August 2007
61 years old

Director
SLOAN, David Gerald
Resigned: 31 December 2008
Appointed Date: 06 May 1974
75 years old

Director
WHITE, Gary Charles
Resigned: 31 August 2013
Appointed Date: 29 January 2008
63 years old

Persons With Significant Control

Scottish Radio Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOWNTOWN RADIO LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Sep 2016
Director's details changed for Mrs Deidre Ann Ford on 30 September 2016
30 Sep 2016
Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
07 Sep 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016
...
... and 173 more events
06 May 1974
Memorandum

06 May 1974
Articles

06 May 1974
Decl on compl on incorp

06 May 1974
Statement of nominal cap

06 May 1974
Situation of reg office

DOWNTOWN RADIO LIMITED Charges

11 June 1976
Mortgage
Delivered: 15 June 1976
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The uncalled capital of the company.
11 March 1976
Mortgage
Delivered: 19 March 1976
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises at milecross newtownards caereagh county down.