GMG RADIO LIMITED
LONDON DEANSGATE 1003 LTD. REAL RADIO (PEMBROKESHIRE)LIMITED INHOCO 2294 LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 04184678
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GMG RADIO LIMITED are www.gmgradio.co.uk, and www.gmg-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven 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.Gmg Radio Limited is a Private Limited Company. The company registration number is 04184678. Gmg Radio Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Gmg Radio Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. BEAK, Jonathan is a Director of the company. SINGER, Darren David is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BOARDMAN, Philip Edward has been resigned. Secretary EVERITT, Colin David has been resigned. Secretary KILBY, Stuart Peter has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director ASHCROFT, Ian Stanley has been resigned. Director BOARDMAN, Philip Edward has been resigned. Director BOWEN, Anthony James George has been resigned. Director BUCKLEY, Samuel Alan has been resigned. Director CASTRO, Nicholas has been resigned. Director CONNOLE, Michael Damien has been resigned. Director DAVIS, Sarah Andrea has been resigned. Director DOUGHTY, Gordon William has been resigned. Director EVERITT, Colin David has been resigned. Director LEE, Mark Anthony has been resigned. Director MANN, Terrence Keith has been resigned. Director MIRON, Stephen Gabriel has been resigned. Director MYERS, John Frederick has been resigned. Director MYERS, John Frederick has been resigned. Director ZELOUF, Andrew has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
BEAK, Jonathan
Appointed Date: 09 November 2015
60 years old

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

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 05 April 2001
Appointed Date: 21 March 2001

Secretary
BOARDMAN, Philip Edward
Resigned: 15 June 2012
Appointed Date: 25 October 2002

Secretary
EVERITT, Colin David
Resigned: 31 March 2014
Appointed Date: 06 July 2012

Secretary
KILBY, Stuart Peter
Resigned: 25 October 2002
Appointed Date: 05 April 2001

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 31 March 2014

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

Director
ASHCROFT, Ian Stanley
Resigned: 25 October 2002
Appointed Date: 05 April 2001
79 years old

Director
BOARDMAN, Philip Edward
Resigned: 14 June 2012
Appointed Date: 05 April 2001
69 years old

Director
BOWEN, Anthony James George
Resigned: 28 June 2002
Appointed Date: 15 May 2001
84 years old

Director
BUCKLEY, Samuel Alan
Resigned: 27 June 2012
Appointed Date: 01 October 2009
75 years old

Director
CASTRO, Nicholas
Resigned: 02 October 2009
Appointed Date: 05 April 2001
74 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 31 March 2014
61 years old

Director
DAVIS, Sarah Andrea
Resigned: 22 June 2012
Appointed Date: 29 October 2010
56 years old

Director
DOUGHTY, Gordon William
Resigned: 28 June 2002
Appointed Date: 12 April 2001
86 years old

Director
EVERITT, Colin David
Resigned: 31 March 2014
Appointed Date: 24 June 2012
57 years old

Director
LEE, Mark Anthony
Resigned: 31 March 2014
Appointed Date: 24 June 2012
62 years old

Director
MANN, Terrence Keith
Resigned: 28 June 2002
Appointed Date: 06 April 2001
73 years old

Director
MIRON, Stephen Gabriel
Resigned: 09 November 2015
Appointed Date: 31 March 2014
60 years old

Director
MYERS, John Frederick
Resigned: 27 February 2009
Appointed Date: 27 July 2005
66 years old

Director
MYERS, John Frederick
Resigned: 25 October 2002
Appointed Date: 05 April 2001
66 years old

Director
ZELOUF, Andrew
Resigned: 02 October 2009
Appointed Date: 27 July 2005
55 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 05 April 2001
Appointed Date: 21 March 2001

GMG RADIO LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
04 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Nov 2015
Termination of appointment of Charles Lamb Allen as a director on 9 November 2015
24 Nov 2015
Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015
...
... and 89 more events
14 May 2001
New secretary appointed
14 May 2001
New director appointed
14 May 2001
New director appointed
06 Apr 2001
Company name changed inhoco 2294 LIMITED\certificate issued on 06/04/01
21 Mar 2001
Incorporation