RADIOCAST LIMITED
MAYFIELD

Hellopages » East Sussex » Wealden » TN20 6BA

Company number 05580818
Status Active
Incorporation Date 3 October 2005
Company Type Private Limited Company
Address JUNE COTTAGE, WEST STREET, MAYFIELD, EAST SUSSEX, TN20 6BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2 . The most likely internet sites of RADIOCAST LIMITED are www.radiocast.co.uk, and www.radiocast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Wadhurst Rail Station is 4.4 miles; to Buxted Rail Station is 5.9 miles; to Frant Rail Station is 6 miles; to Ashurst (Kent) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radiocast Limited is a Private Limited Company. The company registration number is 05580818. Radiocast Limited has been working since 03 October 2005. The present status of the company is Active. The registered address of Radiocast Limited is June Cottage West Street Mayfield East Sussex Tn20 6ba. . SMITH, Nicholas Paul is a Secretary of the company. MORRIS, John Peter Gibson is a Director of the company. SMITH, Nicholas Paul is a Director of the company. Secretary FISHLEIGH, Andrew Paul has been resigned. Director POOLE, Michael John has been resigned. Director WRIGHT, Rupert Layard Hamilton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Nicholas Paul
Appointed Date: 10 October 2005

Director
MORRIS, John Peter Gibson
Appointed Date: 10 October 2005
84 years old

Director
SMITH, Nicholas Paul
Appointed Date: 10 October 2005
85 years old

Resigned Directors

Secretary
FISHLEIGH, Andrew Paul
Resigned: 13 December 2005
Appointed Date: 03 October 2005

Director
POOLE, Michael John
Resigned: 18 December 2008
Appointed Date: 10 October 2005
63 years old

Director
WRIGHT, Rupert Layard Hamilton
Resigned: 13 December 2005
Appointed Date: 03 October 2005
74 years old

Persons With Significant Control

Mr Nicholas Paul Smith
Notified on: 1 October 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Peter Morris
Notified on: 1 October 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADIOCAST LIMITED Events

10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2

...
... and 34 more events
24 Oct 2005
Registered office changed on 24/10/05 from: c/o the law offices of marcus j o'leary anvil court denmark street wokingham berkshire RG40 2BB
24 Oct 2005
New director appointed
24 Oct 2005
New director appointed
24 Oct 2005
New secretary appointed;new director appointed
03 Oct 2005
Incorporation

RADIOCAST LIMITED Charges

20 August 2012
Debenture
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2007
Legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that unregistered f/h land situate at and k/a winford…
7 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The f/h land k/a 2A 2B and 2C chandos road and 1…
28 June 2006
Mortgage debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land being 83 barton street tewkesbury in the county of…