SOUTHERN RADIO GROUP LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA
Company number 01798533
Status Active
Incorporation Date 8 March 1984
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 two hundred and fifty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of SOUTHERN RADIO GROUP LIMITED are www.southernradiogroup.co.uk, and www.southern-radio-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one 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.Southern Radio Group Limited is a Private Limited Company. The company registration number is 01798533. Southern Radio Group Limited has been working since 08 March 1984. The present status of the company is Active. The registered address of Southern Radio Group 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 FLUET, Cliff has been resigned. Secretary FRANKLIN, Michael Graham has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary NAISMITH, Roy Cameron has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary SCHWARZ, Nathalie Esther has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director ALLEN, Charles Lamb has been resigned. Director BARRY, Quintin has been resigned. Director BROOK, Anthony Donald has been resigned. Director CONNOLE, Michael Damien has been resigned. Director EYRE, Richard Anthony has been resigned. Director FRANKLIN, Malcolm Frank has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director HILL, Nicola Mary has been resigned. Director HUDSON-DAVIES, Gwilym Ednyfed has been resigned. Director KNATCHBULL, Norton Louis Philip, Lord Brabourne has been resigned. Director MANNING, Richard Denley John has been resigned. Director MANSFIELD, David James has been resigned. Director MCAULIFFE, Jeremy Nicholas has been resigned. Director MCLEOD, Roderick John Sibbald has been resigned. Director ORCHARD, Stephen has been resigned. Director PALLOT, Wendy Monica has been resigned. Director PARK, Richard Francis Jackson has been resigned. Director POLLOCK, Philip Samuel has been resigned. Director SPERRING, Robert Thomas 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. The company operates in "Non-trading company".


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
57 years old

Resigned Directors

Secretary
FLUET, Cliff
Resigned: 09 May 2005
Appointed Date: 10 August 2004

Secretary
FRANKLIN, Michael Graham
Resigned: 26 January 1994

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 09 May 2005

Secretary
NAISMITH, Roy Cameron
Resigned: 31 August 1998
Appointed Date: 01 March 1993

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

Secretary
SCHWARZ, Nathalie Esther
Resigned: 10 August 2004
Appointed Date: 31 August 1998

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

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

Director
BARRY, Quintin
Resigned: 04 April 1995
89 years old

Director
BROOK, Anthony Donald
Resigned: 04 May 1995
89 years old

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

Director
EYRE, Richard Anthony
Resigned: 19 August 1997
Appointed Date: 08 June 1994
71 years old

Director
FRANKLIN, Malcolm Frank
Resigned: 25 July 1994
78 years old

Director
HARRIS, Peter Jonathan
Resigned: 09 May 2005
Appointed Date: 19 August 1997
63 years old

Director
HILL, Nicola Mary
Resigned: 05 November 1993
66 years old

Director
HUDSON-DAVIES, Gwilym Ednyfed
Resigned: 27 July 1994
96 years old

Director
KNATCHBULL, Norton Louis Philip, Lord Brabourne
Resigned: 22 July 1994
78 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 21 April 2008
61 years old

Director
MANSFIELD, David James
Resigned: 31 January 2006
Appointed Date: 10 June 1994
72 years old

Director
MCAULIFFE, Jeremy Nicholas
Resigned: 29 July 1994
68 years old

Director
MCLEOD, Roderick John Sibbald
Resigned: 21 June 1994
74 years old

Director
ORCHARD, Stephen
Resigned: 21 April 2008
Appointed Date: 31 January 2006
67 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 09 May 2005
61 years old

Director
PARK, Richard Francis Jackson
Resigned: 13 March 2001
Appointed Date: 10 June 1994
77 years old

Director
POLLOCK, Philip Samuel
Resigned: 22 July 1994
99 years old

Director
SPERRING, Robert Thomas
Resigned: 12 December 1994
82 years old

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

Director
TAYLOR, John Patrick Enfield
Resigned: 29 March 1996
Appointed Date: 08 June 1994
77 years old

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

Persons With Significant Control

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

SOUTHERN RADIO GROUP LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
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
19 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
19 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 240 more events
06 Mar 1987
Group of companies' accounts made up to 30 September 1985

19 Nov 1986
Return of allotments

16 Sep 1986
Accounting reference date shortened from 31/03 to 30/09

31 Jul 1986
Group of companies' accounts made up to 30 September 1984

08 Mar 1984
Certificate of incorporation

SOUTHERN RADIO GROUP 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…
21 February 2001
Consideration letter between the company and the governor and company of the bank of scotland (in its capacity as security trustee for and on behalf of the security beneficiaries ("the security trustee")
Delivered: 8 March 2001
Status: Satisfied on 7 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
20 April 2000
Letter of charge
Delivered: 4 May 2000
Status: Satisfied on 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys as at 20 april 2000 or at any time thereafter…
31 October 1996
Letter of charge
Delivered: 6 November 1996
Status: Satisfied on 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
4 April 1995
Letter of charge
Delivered: 7 April 1995
Status: Satisfied on 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
10 June 1994
Letter of charge
Delivered: 28 June 1994
Status: Satisfied on 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or time hereafter standing to the credit of…
2 December 1991
Debenture
Delivered: 7 December 1991
Status: Satisfied on 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 November 1991
Credit agreement
Delivered: 16 November 1991
Status: Satisfied on 19 April 1997
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
26 February 1991
Mortgage debenture
Delivered: 5 March 1991
Status: Satisfied on 27 February 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 March 1985
Single debenture
Delivered: 26 March 1985
Status: Satisfied on 25 April 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…