GLOBAL RADIO ACQUISITIONS LIMITED
LONDON RAFTDEW LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 06417314
Status Active
Incorporation Date 5 November 2007
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016. The most likely internet sites of GLOBAL RADIO ACQUISITIONS LIMITED are www.globalradioacquisitions.co.uk, and www.global-radio-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven 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.Global Radio Acquisitions Limited is a Private Limited Company. The company registration number is 06417314. Global Radio Acquisitions Limited has been working since 05 November 2007. The present status of the company is Active. The registered address of Global Radio Acquisitions Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. ALLEN, Charles Lamb, The Lord Allen Of Kensington is a Director 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. TABOR, Ashley Daniel is a Director of the company. Secretary MCGARTOLL, Owen Raphael has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CONNOLE, Michael Damien has been resigned. Director EVANS, Mark Roy has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCGARTOLL, Owen Raphael has been resigned. Director PUDGE, David John has been resigned. Director THOMSON, Donald Alexander has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Appointed Date: 18 November 2008
68 years old

Director
MIRON, Stephen Gabriel
Appointed Date: 01 December 2008
60 years old

Director
PARK, Richard Francis Jackson
Appointed Date: 02 December 2007
77 years old

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

Director
TABOR, Ashley Daniel
Appointed Date: 02 December 2007
48 years old

Resigned Directors

Secretary
MCGARTOLL, Owen Raphael
Resigned: 06 October 2008
Appointed Date: 02 December 2007

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 06 October 2008

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 02 December 2007
Appointed Date: 05 November 2007

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

Director
EVANS, Mark Roy
Resigned: 26 March 2008
Appointed Date: 02 December 2007
65 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 02 December 2007
Appointed Date: 05 November 2007
55 years old

Director
MCGARTOLL, Owen Raphael
Resigned: 06 October 2008
Appointed Date: 02 December 2007
76 years old

Director
PUDGE, David John
Resigned: 02 December 2007
Appointed Date: 05 November 2007
60 years old

Director
THOMSON, Donald Alexander
Resigned: 30 September 2009
Appointed Date: 18 November 2008
73 years old

Persons With Significant Control

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

GLOBAL RADIO ACQUISITIONS LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
16 Aug 2016
Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016
30 Dec 2015
Full accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

...
... and 58 more events
14 Dec 2007
New director appointed
14 Dec 2007
Director resigned
14 Dec 2007
Secretary resigned
14 Dec 2007
Director resigned
05 Nov 2007
Incorporation

GLOBAL RADIO ACQUISITIONS LIMITED Charges

8 December 2014
Charge code 0641 7314 0004
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
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…
31 March 2008
Composite debenture
Delivered: 7 April 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…