SMOOTH RADIO INVESTMENTS LIMITED
LONDON JAZZ FM LIMITED GOLDEN ROSE COMMUNICATIONS PLC

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 02585798
Status Active
Incorporation Date 26 February 1991
Company Type Private Limited Company
Address 29-30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration two hundred and fifty 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; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of SMOOTH RADIO INVESTMENTS LIMITED are www.smoothradioinvestments.co.uk, and www.smooth-radio-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-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.Smooth Radio Investments Limited is a Private Limited Company. The company registration number is 02585798. Smooth Radio Investments Limited has been working since 26 February 1991. The present status of the company is Active. The registered address of Smooth Radio Investments Limited is 29 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. MIRON, Stephen Gabriel is a Director of the company. SINGER, Darren David is a Director of the company. Secretary ATKINSON, James has been resigned. Secretary EVERITT, Colin David has been resigned. Secretary KILBY, Stuart Peter has been resigned. Secretary KNIGHTON, Edward Myles has been resigned. Secretary MACKENZIE, Alistair William has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary WATTS, Michelle Law has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director APPLEBY, Sara has been resigned. Director ASTOR, David Waldorf has been resigned. Director ATKINSON, James has been resigned. Director BAISH, John has been resigned. Director BASS, Jonathan Christopher has been resigned. Director BOARDMAN, Philip Edward has been resigned. Director BUCKLEY, Samuel Alan has been resigned. Director CASTRO, Nicholas has been resigned. Director CONNOLE, Michael Damien has been resigned. Director COOKE, Simon Frederick Burniston has been resigned. Director DAVIES, Ian Alexander has been resigned. Director DAVIS, Sarah Andrea has been resigned. Director EVERITT, Colin David has been resigned. Director FIELDER, Jerome Augustine Hugh Mcphee has been resigned. Director HOLMES, Andrew Peter Geoffrey has been resigned. Director HOLT, William Ernest has been resigned. Director LEE, Mark Anthony has been resigned. Director MACKENZIE, Alistair William has been resigned. Director MACPHAIL, Iain has been resigned. Director MAKER, David Reginald has been resigned. Director MYERS, John Frederick has been resigned. Director PARRY, Roger George has been resigned. Director PHILLIS, Robert Weston, Sir has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director ROCHE, Henry John, Sir has been resigned. Director SALT, Peter has been resigned. Director SEBBA, Mark Jonathan, Mr has been resigned. Director SPIER, Robert Fitzhardinge Jenner has been resigned. Director STEPHENSON, Jeffrey has been resigned. Director WATERSTONE, Timothy John Stuart has been resigned. Director WATTS, Michelle Law has been resigned. Director WHEATLY, Richard John Norwood has been resigned. Nominee Director INSTANT COMPANIES 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: 31 March 2014
60 years old

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

Resigned Directors

Secretary
ATKINSON, James
Resigned: 04 September 1991
Appointed Date: 04 March 1991

Secretary
EVERITT, Colin David
Resigned: 31 March 2014
Appointed Date: 31 March 2013

Secretary
KILBY, Stuart Peter
Resigned: 31 March 2013
Appointed Date: 30 September 2002

Secretary
KNIGHTON, Edward Myles
Resigned: 18 April 1994
Appointed Date: 08 December 1991

Secretary
MACKENZIE, Alistair William
Resigned: 30 September 2002
Appointed Date: 18 April 1994

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

Secretary
WATTS, Michelle Law
Resigned: 04 September 1991
Appointed Date: 04 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1991
Appointed Date: 26 February 1991

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

Director
APPLEBY, Sara
Resigned: 04 September 1991
Appointed Date: 04 March 1991
58 years old

Director
ASTOR, David Waldorf
Resigned: 06 October 1994
82 years old

Director
ATKINSON, James
Resigned: 04 September 1991
Appointed Date: 04 March 1991
61 years old

Director
BAISH, John
Resigned: 20 December 2002
Appointed Date: 25 October 2000
57 years old

Director
BASS, Jonathan Christopher
Resigned: 12 July 2002
Appointed Date: 28 April 1999
53 years old

Director
BOARDMAN, Philip Edward
Resigned: 14 June 2012
Appointed Date: 04 December 2008
69 years old

Director
BUCKLEY, Samuel Alan
Resigned: 29 October 2010
Appointed Date: 01 October 2009
75 years old

Director
CASTRO, Nicholas
Resigned: 02 October 2009
Appointed Date: 30 June 1999
74 years old

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

Director
COOKE, Simon Frederick Burniston
Resigned: 11 September 2003
Appointed Date: 07 March 2002
69 years old

Director
DAVIES, Ian Alexander
Resigned: 12 March 1997
Appointed Date: 16 June 1994
66 years old

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

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

Director
FIELDER, Jerome Augustine Hugh Mcphee
Resigned: 12 July 2002
Appointed Date: 14 April 1994
75 years old

Director
HOLMES, Andrew Peter Geoffrey
Resigned: 29 April 1999
Appointed Date: 15 April 1993
81 years old

Director
HOLT, William Ernest
Resigned: 04 September 1991
Appointed Date: 04 September 1991
78 years old

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

Director
MACKENZIE, Alistair William
Resigned: 30 September 2002
Appointed Date: 18 November 1998
61 years old

Director
MACPHAIL, Iain
Resigned: 13 December 1995
Appointed Date: 01 April 1993
78 years old

Director
MAKER, David Reginald
Resigned: 30 September 1995
86 years old

Director
MYERS, John Frederick
Resigned: 27 February 2009
Appointed Date: 12 July 2002
66 years old

Director
PARRY, Roger George
Resigned: 12 July 2002
Appointed Date: 13 December 1995
72 years old

Director
PHILLIS, Robert Weston, Sir
Resigned: 31 July 2006
Appointed Date: 30 June 1999
79 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 29 April 1999
Appointed Date: 28 November 1991
76 years old

Director
ROCHE, Henry John, Sir
Resigned: 12 July 2002
Appointed Date: 01 May 1995
91 years old

Director
SALT, Peter
Resigned: 16 March 1992
Appointed Date: 04 September 1991
80 years old

Director
SEBBA, Mark Jonathan, Mr
Resigned: 02 August 1996
Appointed Date: 14 April 1994
76 years old

Director
SPIER, Robert Fitzhardinge Jenner
Resigned: 08 April 1993
Appointed Date: 28 November 1991
88 years old

Director
STEPHENSON, Jeffrey
Resigned: 07 October 2003
Appointed Date: 12 July 2002
73 years old

Director
WATERSTONE, Timothy John Stuart
Resigned: 08 April 1993
Appointed Date: 28 November 1991
86 years old

Director
WATTS, Michelle Law
Resigned: 04 September 1991
Appointed Date: 04 September 1991
65 years old

Director
WHEATLY, Richard John Norwood
Resigned: 12 July 2002
Appointed Date: 20 April 1995
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 1991
Appointed Date: 26 February 1991

Persons With Significant Control

Real And Smooth Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMOOTH RADIO INVESTMENTS 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
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
20 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 240 more events
08 Apr 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Mar 1992
Ad 04/02/92--------- £ si 158826@1=158826 £ ic 660176/819002

20 Mar 1992
Ad 12/12/91--------- £ si 149450@1=149450 £ ic 510726/660176

22 Jan 1992
Secretary resigned;new secretary appointed

SMOOTH RADIO INVESTMENTS LIMITED Charges

21 July 1993
Mortgage debenture
Delivered: 28 July 1993
Status: Satisfied on 14 May 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 February 1993
Charge by way of assignment
Delivered: 6 March 1993
Status: Satisfied on 14 May 1994
Persons entitled: National Westminster Bank PLC
Description: All right title interest and property in the proceeds of…
3 June 1992
Assignment
Delivered: 23 June 1992
Status: Satisfied on 12 May 1993
Persons entitled: National Westminster Bank PLC
Description: All right,title,interest and property in the proceeds of an…