LBC RADIO LIMITED
LONDON LONDON NEWS RADIO LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 03143623
Status Active
Incorporation Date 4 January 1996
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 sixty-six 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 LBC RADIO LIMITED are www.lbcradio.co.uk, and www.lbc-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine 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.Lbc Radio Limited is a Private Limited Company. The company registration number is 03143623. Lbc Radio Limited has been working since 04 January 1996. The present status of the company is Active. The registered address of Lbc 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 FITZJOHN, Julie has been resigned. Secretary MCGARTOLL, Owen Raphael has been resigned. Secretary OLAORE, Mhari Jean has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary WHEATLEY, James Martyn has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director BERNARD, Ralph Mitchell has been resigned. Director BLACKWELL, Clarence Edwin has been resigned. Director CONNOLE, Michael Damien has been resigned. Director COX, Charles Richard has been resigned. Director EVANS, Mark Roy has been resigned. Director FITZJOHN, Julie has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LLOYD, Antony Thomas has been resigned. Director MCGARTOLL, Owen Raphael has been resigned. Director PARCELL, John Michael Coldwell has been resigned. Director PURVIS, Stewart Peter has been resigned. Director REEVE, Nigel John has been resigned. Director RILEY, Philip Stephen has been resigned. Director SCORER, James Henry has been resigned. Director TABOR, Ashley Daniel has been resigned. Director THOMSON, Donald Alexander has been resigned. Director WHEATLEY, James Martyn has been resigned. Director WOOD, Mark William 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: 31 July 2007
77 years old

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

Resigned Directors

Secretary
FITZJOHN, Julie
Resigned: 27 September 2007
Appointed Date: 31 July 2007

Secretary
MCGARTOLL, Owen Raphael
Resigned: 13 March 2008
Appointed Date: 27 September 2007

Secretary
OLAORE, Mhari Jean
Resigned: 28 October 2002
Appointed Date: 30 July 1997

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 13 March 2008

Secretary
POTTERELL, Clive Ronald
Resigned: 31 July 2007
Appointed Date: 28 October 2002

Secretary
WHEATLEY, James Martyn
Resigned: 30 July 1997
Appointed Date: 04 January 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 January 1996
Appointed Date: 04 January 1996

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

Director
BERNARD, Ralph Mitchell
Resigned: 25 September 2002
Appointed Date: 09 February 1996
72 years old

Director
BLACKWELL, Clarence Edwin
Resigned: 25 September 2002
Appointed Date: 09 February 1996
98 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 20 November 2008
61 years old

Director
COX, Charles Richard
Resigned: 25 September 2002
Appointed Date: 09 February 1996
67 years old

Director
EVANS, Mark Roy
Resigned: 20 November 2008
Appointed Date: 25 September 2002
65 years old

Director
FITZJOHN, Julie
Resigned: 27 September 2007
Appointed Date: 31 July 2007
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 January 1996
Appointed Date: 04 January 1996

Director
LLOYD, Antony Thomas
Resigned: 31 July 2007
Appointed Date: 01 August 2005
64 years old

Director
MCGARTOLL, Owen Raphael
Resigned: 03 November 2008
Appointed Date: 31 July 2007
76 years old

Director
PARCELL, John Michael Coldwell
Resigned: 05 March 1999
Appointed Date: 09 February 1996
79 years old

Director
PURVIS, Stewart Peter
Resigned: 25 September 2002
Appointed Date: 04 January 1996
77 years old

Director
REEVE, Nigel John
Resigned: 30 September 1999
Appointed Date: 28 November 1996
73 years old

Director
RILEY, Philip Stephen
Resigned: 31 July 2007
Appointed Date: 25 September 2002
66 years old

Director
SCORER, James Henry
Resigned: 25 September 2002
Appointed Date: 03 June 1998
64 years old

Director
TABOR, Ashley Daniel
Resigned: 05 June 2008
Appointed Date: 31 July 2007
48 years old

Director
THOMSON, Donald Alexander
Resigned: 30 September 2009
Appointed Date: 16 May 2005
73 years old

Director
WHEATLEY, James Martyn
Resigned: 03 June 1998
Appointed Date: 04 January 1996
64 years old

Director
WOOD, Mark William
Resigned: 25 September 2002
Appointed Date: 05 March 1999
73 years old

Persons With Significant Control

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

LBC 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
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
17 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
17 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 156 more events
28 Jan 1996
Registered office changed on 28/01/96 from: 120 east road london N1 6AA.
28 Jan 1996
Secretary resigned
28 Jan 1996
Director resigned
23 Jan 1996
Company name changed brookfind LIMITED\certificate issued on 23/01/96
04 Jan 1996
Incorporation

LBC 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 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…