GEMINI RADIO LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 02864089
Status Active
Incorporation Date 20 October 1993
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-two 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; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of GEMINI RADIO LIMITED are www.geminiradio.co.uk, and www.gemini-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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.Gemini Radio Limited is a Private Limited Company. The company registration number is 02864089. Gemini Radio Limited has been working since 20 October 1993. The present status of the company is Active. The registered address of Gemini Radio 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 BELLEW, Joanne Louise has been resigned. Secretary GREGORY, Barbara has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary POCOCK, Robert David has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director ALLEN, Charles Lamb has been resigned. Director BERNARD, Ralph Mitchell has been resigned. Director CAMERON, Ewen James Hanning has been resigned. Director CONNOLE, Michael Damien has been resigned. Director GREGORY, Barbara has been resigned. Director HALL, Malcolm William has been resigned. Director JACKSON, Susan has been resigned. Director LAWRENCE, Guy, Lieutenant Colonel has been resigned. Director LLOYD, John Nesbitt has been resigned. Director MANNING, Richard Denley John has been resigned. Director NORTHCOTE, Stafford Henry, The Earl Of Iddesleigh has been resigned. Director PALLOT, Wendy Monica has been resigned. Director PARKINSON, Madeleine has been resigned. Director POCOCK, Robert David has been resigned. Director RODGERS, David James has been resigned. Director STOLLIDAY, Ivor Robert has been resigned. Director TABOR, Ashley Daniel has been resigned. Director TAYLOR, John Patrick Enfield has been resigned. Director THOMSON, Donald Alexander has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
MIRON, Stephen Gabriel
Appointed Date: 30 September 2009
60 years old

Director
PARK, Richard Francis Jackson
Appointed Date: 20 November 2008
77 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
56 years old

Resigned Directors

Secretary
BELLEW, Joanne Louise
Resigned: 05 September 2005
Appointed Date: 17 September 1999

Secretary
GREGORY, Barbara
Resigned: 19 April 1996
Appointed Date: 11 November 1993

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 05 September 2005

Secretary
POCOCK, Robert David
Resigned: 17 September 1999
Appointed Date: 19 April 1996

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 November 1993
Appointed Date: 20 October 1993

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
68 years old

Director
ALLEN, Charles Lamb
Resigned: 20 November 2008
Appointed Date: 09 June 2008
68 years old

Director
BERNARD, Ralph Mitchell
Resigned: 15 January 2008
Appointed Date: 27 May 1999
72 years old

Director
CAMERON, Ewen James Hanning
Resigned: 18 January 2001
Appointed Date: 11 November 1993
75 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 18 July 2008
61 years old

Director
GREGORY, Barbara
Resigned: 19 April 1996
Appointed Date: 11 November 1993
65 years old

Director
HALL, Malcolm William
Resigned: 24 October 1997
Appointed Date: 11 November 1993
89 years old

Director
JACKSON, Susan
Resigned: 03 November 1995
Appointed Date: 11 November 1993
67 years old

Director
LAWRENCE, Guy, Lieutenant Colonel
Resigned: 18 January 2001
Appointed Date: 11 November 1993
86 years old

Director
LLOYD, John Nesbitt
Resigned: 11 August 1995
Appointed Date: 11 November 1993
84 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 15 January 2008
60 years old

Director
NORTHCOTE, Stafford Henry, The Earl Of Iddesleigh
Resigned: 26 September 1997
Appointed Date: 11 November 1993
93 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 08 November 2001
60 years old

Director
PARKINSON, Madeleine
Resigned: 30 November 1995
Appointed Date: 11 November 1993
69 years old

Director
POCOCK, Robert David
Resigned: 18 January 2001
Appointed Date: 19 April 1996
62 years old

Director
RODGERS, David James
Resigned: 27 May 1999
Appointed Date: 11 November 1993
73 years old

Director
STOLLIDAY, Ivor Robert
Resigned: 22 March 1996
Appointed Date: 11 November 1993
79 years old

Director
TABOR, Ashley Daniel
Resigned: 20 November 2008
Appointed Date: 09 June 2008
48 years old

Director
TAYLOR, John Patrick Enfield
Resigned: 31 July 2003
Appointed Date: 27 May 1999
77 years old

Director
THOMSON, Donald Alexander
Resigned: 30 September 2009
Appointed Date: 20 November 2008
73 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 November 1993
Appointed Date: 20 October 1993

Persons With Significant Control

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

GEMINI RADIO 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
21 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
21 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
...
... and 142 more events
03 Dec 1993
Secretary resigned;director resigned;new director appointed

03 Dec 1993
Registered office changed on 03/12/93 from: 31 corsham street london N1 6DR

18 Nov 1993
Company name changed lylehead LIMITED\certificate issued on 19/11/93

18 Nov 1993
Company name changed\certificate issued on 18/11/93
20 Oct 1993
Incorporation

GEMINI RADIO LIMITED Charges

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 March 2009
Debenture accession deed
Delivered: 10 March 2009
Status: Satisfied on 18 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 1995
Mortgage debenture
Delivered: 10 March 1995
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
27 July 1994
Debenture
Delivered: 4 August 1994
Status: Satisfied on 3 July 1998
Persons entitled: Devonair Radio Limited
Description: Fixed and floating charges over the undertaking and all…