Company number 03139918
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc
Since the company registration one hundred and fifty-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of GALAXY RADIO NORTH EAST LIMITED are www.galaxyradionortheast.co.uk, and www.galaxy-radio-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Galaxy Radio North East Limited is a Private Limited Company.
The company registration number is 03139918. Galaxy Radio North East Limited has been working since 20 December 1995.
The present status of the company is Active. The registered address of Galaxy Radio North East Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. MIRON, Stephen Gabriel is a Director of the company. PARK, Richard Francis Jackson is a Director of the company. SINGER, Darren David is a Director of the company. Secretary FITZJOHN, Julie has been resigned. Secretary MCGARTOLL, Owen Raphael has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director BATES, William Charles has been resigned. Director BRADLEY, Nicholas James has been resigned. Director BUTTON, Nicholas Spencer has been resigned. Director CANTLE JONES, Tim has been resigned. Director CICINSKAS, Michael has been resigned. Director CONNOLE, Michael Damien has been resigned. Director FITZJOHN, Julie has been resigned. Director FLANAGAN, Mark Simon has been resigned. Director GOODFELLOW, Valda has been resigned. Director HEALY, Martyn has been resigned. Director HICKS, James Frederick has been resigned. Director HOBBS, Vaughan has been resigned. Director HUNTINGFORD, Richard Norman Legh has been resigned. Director MCCLURE, Matthew Elston has been resigned. Director MCGARTOLL, Owen Raphael has been resigned. Director MORGAN WILLIAMS, Hugh Richard Vaughan has been resigned. Director PARKINSON, Steven David has been resigned. Director PRINGLE, Keith Francis has been resigned. Director QUINN, Suzanne has been resigned. Director RANGOONI, Jana Suzanne has been resigned. Director RILEY, Philip Stephen has been resigned. Director STILL, Simon Jonathan Henry has been resigned. Director TABOR, Ashley Daniel has been resigned. Director THOMSON, Donald Alexander has been resigned. Director THOMSON, Donald Alexander has been resigned. Director TROTTER, Ian has been resigned. Director WIGNALL, Peter has been resigned. Director ZNIBER, Samuel has been resigned. The company operates in "Radio broadcasting".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995
Director
CANTLE JONES, Tim
Resigned: 30 April 2003
Appointed Date: 14 January 1998
65 years old
Director
FITZJOHN, Julie
Resigned: 27 September 2007
Appointed Date: 31 July 2007
54 years old
Director
GOODFELLOW, Valda
Resigned: 28 June 2000
Appointed Date: 14 January 1998
66 years old
Director
HEALY, Martyn
Resigned: 31 July 2007
Appointed Date: 28 June 2000
68 years old
Director
HOBBS, Vaughan
Resigned: 28 June 2000
Appointed Date: 14 December 1999
58 years old
Director
QUINN, Suzanne
Resigned: 27 November 2003
Appointed Date: 28 September 1999
59 years old
Director
TROTTER, Ian
Resigned: 19 May 2006
Appointed Date: 08 December 2003
61 years old
Director
WIGNALL, Peter
Resigned: 30 September 2000
Appointed Date: 14 January 1998
72 years old
Director
ZNIBER, Samuel
Resigned: 15 November 2002
Appointed Date: 04 July 2002
56 years old
Persons With Significant Control
Global Radio Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GALAXY RADIO NORTH EAST LIMITED Events
19 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
19 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
19 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
19 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 147 more events
17 Feb 1996
Resolutions
-
ELRES ‐
Elective resolution
17 Feb 1996
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 Jan 1996
Accounting reference date notified as 31/08
22 Dec 1995
Secretary resigned
20 Dec 1995
Incorporation
26 April 2012
Debenture
Delivered: 8 May 2012
Status: Satisfied
on 18 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
14 October 2009
Composite debenture
Delivered: 21 October 2009
Status: Satisfied
on 18 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
An accession deed
Delivered: 9 July 2008
Status: Satisfied
on 18 May 2012
Persons entitled: Bank of Scotland PLC as Security Agent for and on Behalf of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
31 July 2007
An accession deed
Delivered: 3 August 2007
Status: Satisfied
on 18 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent
Description: All investments all plant and machinery the insurances all…
24 September 2002
Debenture
Delivered: 8 October 2002
Status: Satisfied
on 23 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…