Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADIO PLYMOUTH LIMITED
Company Information for

RADIO PLYMOUTH LIMITED

C/O BRAILEY HICKS 16 LANTOOM WAY, DOBWALLS, LISKEARD, CORNWALL, PL14 4FF,
Company Registration Number
04808638
Private Limited Company
Liquidation

Company Overview

About Radio Plymouth Ltd
RADIO PLYMOUTH LIMITED was founded on 2003-06-24 and has its registered office in Liskeard. The organisation's status is listed as "Liquidation". Radio Plymouth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RADIO PLYMOUTH LIMITED
 
Legal Registered Office
C/O BRAILEY HICKS 16 LANTOOM WAY
DOBWALLS
LISKEARD
CORNWALL
PL14 4FF
Other companies in PL1
 
Filing Information
Company Number 04808638
Company ID Number 04808638
Date formed 2003-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB985263874  
Last Datalog update: 2021-04-19 06:22:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADIO PLYMOUTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RADIO PLYMOUTH LIMITED
The following companies were found which have the same name as RADIO PLYMOUTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RADIO PLYMOUTH LIMITED 2 HERONTYE HOUSE STUART WAY EAST GRINSTEAD WEST SUSSEX RH19 4QX Active Company formed on the 2022-03-10

Company Officers of RADIO PLYMOUTH LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALISDAIR JAMES HUSSELL
Company Secretary 2003-06-24
PATRICIA JANE DUFF
Director 2015-01-01
CHRISTINE ANN GATEHOUSE
Director 2003-11-27
PAUL ALISDAIR JAMES HUSSELL
Director 2012-10-24
RICHARD HUGH GALABIN MICHELMORE
Director 2008-03-19
DAVID JAMES RODGERS
Director 2003-06-24
JONATHON MICHAEL WHITE
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID MANNS
Director 2015-01-01 2017-02-28
STEPHEN JOHN DOVER
Director 2014-12-01 2016-10-07
PAUL ADRIAN SMITH
Director 2013-11-06 2016-10-07
MARK ALASDAIR SMITH JOHNSON
Director 2013-11-06 2014-12-01
DAVID TRAVERS LOWEN
Director 2008-03-19 2013-11-06
NEIL ROMAIN
Director 2005-12-03 2013-11-06
AVTAR SINGH LIT
Director 2009-06-22 2013-03-15
CHARLES ARTHUR HOWESON
Director 2008-03-19 2012-10-24
SURINDERPAL SINGH LIT
Director 2009-06-22 2012-01-12
RICHARD ANTHONY BATH
Director 2003-06-25 2008-03-19
PAUL ALISDAIR JAMES HUSSELL
Director 2003-06-24 2008-03-19
HUGH BERNARD SCULLY
Director 2004-02-13 2008-03-19
KAREN JANE STOCKDALE
Director 2005-03-04 2008-03-19
ROBERT DAVID COLLIER
Director 2004-02-13 2005-11-10
CHARLES ARTHUR HOWESON
Director 2004-05-01 2005-11-10
RICHARD HUGH GALABIN MICHELMORE
Director 2004-02-01 2005-11-10
PHILLIP BRYAN SCHOFIELD
Director 2004-02-01 2005-11-10
KELVIN ROBERT SMITH
Director 2003-06-25 2004-09-24
RM REGISTRARS LIMITED
Company Secretary 2003-06-24 2003-06-24
RM NOMINEES LIMITED
Director 2003-06-24 2003-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ANN GATEHOUSE VICTORIA PORTS LIMITED Director 2018-03-28 CURRENT 2017-12-06 Active
CHRISTINE ANN GATEHOUSE VICTORIA GROUP HOLDINGS LIMITED Director 2017-02-22 CURRENT 2009-07-11 Active
PAUL ALISDAIR JAMES HUSSELL FIRE AND DUST LTD Director 2011-10-25 CURRENT 2011-10-25 Active
PAUL ALISDAIR JAMES HUSSELL LONDON SONG COMPANY LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
PAUL ALISDAIR JAMES HUSSELL PENINSULA FINANCE PLC Director 2002-03-04 CURRENT 2002-03-04 Active
DAVID JAMES RODGERS FIRE AND DUST LTD Director 2011-10-25 CURRENT 2011-10-25 Active
DAVID JAMES RODGERS AZURE PLYMOUTH LIMITED Director 2010-12-06 CURRENT 2002-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-25Voluntary liquidation. Notice of members return of final meeting
2022-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-04
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM Fuel Accountancy Services Ltd Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st England
2021-02-17600Appointment of a voluntary liquidator
2021-02-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-05
2021-02-17LIQ01Voluntary liquidation declaration of solvency
2021-02-17AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08AA01Previous accounting period shortened from 31/12/20 TO 31/10/20
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JANE DUFF
2020-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-11-13CH01Director's details changed for Mrs Patricia Jane Duff on 2019-11-01
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON MICHAEL WHITE
2019-05-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CH01Director's details changed for Mrs Patricia Jane Duff on 2019-03-15
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ALISDAIR JAMES HUSSELL on 2019-03-15
2019-03-15PSC04Change of details for Mr David James Rogers as a person with significant control on 2019-03-15
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st England
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Trinity House 3 Friars Lane Plymouth PL1 2LG England
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-02-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25AP01DIRECTOR APPOINTED MR JONATHON MICHAEL WHITE
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 25 Lockyer Street Plymouth Devon PL1 2QW
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID MANNS
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOVER
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 484999.9909
2016-07-18AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 484999.9909
2015-07-24AR0124/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AP01DIRECTOR APPOINTED MRS PATRICIA JANE DUFF
2015-02-10AP01DIRECTOR APPOINTED MR TIMOTHY DAVID MANNS
2015-02-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN DOVER
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 484999.9909
2014-08-04AR0124/06/14 FULL LIST
2014-06-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-07AP01DIRECTOR APPOINTED MR MARK ALASDAIR SMITH JOHNSON
2013-11-07AP01DIRECTOR APPOINTED MR PAUL ADRIAN SMITH
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROMAIN
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOWEN
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-23AR0124/06/13 FULL LIST
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN GATEHOUSE / 01/01/2013
2013-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-24SH0124/06/13 STATEMENT OF CAPITAL GBP 385000
2013-06-17RES13COMPANY BUSINESS 15/03/2013
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR AVTAR LIT
2012-12-20AP01DIRECTOR APPOINTED MR PAUL ALISDAIR JAMES HUSSELL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWESON
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-30AR0124/06/12 FULL LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN GATEHOUSE / 22/07/2012
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SURINDERPAL LIT
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AR0124/06/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RODGERS / 01/01/2011
2011-03-16AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-23AR0124/06/10 FULL LIST
2010-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ALISDAIR JAMES HUSSELL / 01/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RODGERS / 01/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDERPAL SINGH LIT / 01/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GATEHOUSE / 01/06/2010
2010-06-03AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-29SH0131/12/09 STATEMENT OF CAPITAL GBP 179074
2010-03-29SH0107/10/09 STATEMENT OF CAPITAL GBP 39074
2009-08-06288aDIRECTOR APPOINTED MR SURINDERPAL SINGH LIT
2009-08-06288aDIRECTOR APPOINTED DR AVTAR LIT
2009-07-17363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-07-17288cSECRETARY'S CHANGE OF PARTICULARS / PAUL HUSSELL / 17/07/2009
2009-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-13AA30/09/08 TOTAL EXEMPTION FULL
2009-07-1388(2)AD 20/11/08 GBP SI 10000@1=10000 GBP IC 4/10004
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-06288aDIRECTOR APPOINTED DAVID TRAVERS LOWEN LOGGED FORM
2008-05-06288aDIRECTOR APPOINTED CHARLES HOWESON
2008-04-30288aDIRECTOR APPOINTED DAVID TRAVERS LOWEN
2008-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-23RES01ALTER MEM AND ARTS 19/03/2008
2008-04-2388(2)AD 19/03/08 GBP SI 24996@1=24996 GBP IC 4/25000
2008-04-16123NC INC ALREADY ADJUSTED 19/03/08
2008-04-16RES13APT OF DIRECTORS, 24,996 ORD SHARES OF £1 19/03/2008
2008-04-16RES04GBP NC 1000/1000000 19/03/2008
2008-04-09288aDIRECTOR APPOINTED RICHARD HUGH GALABIN MICHELMORE
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR KAREN STOCKDALE
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR HUGH SCULLY
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BATH
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL HUSSELL
2008-04-07RES13RESIGN DIR'S, APT DIR'S, 24996 £1 SHA ISS 19/03/2008
2008-04-07RES01ALTER MEM AND ARTS 19/03/2008
2007-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-06363sRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-03363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to RADIO PLYMOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-11
Appointmen2021-02-11
Notices to2021-02-11
Fines / Sanctions
No fines or sanctions have been issued against RADIO PLYMOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADIO PLYMOUTH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 385,000
Called Up Share Capital 2011-12-31 £ 385,000
Cash Bank In Hand 2012-12-31 £ 3
Cash Bank In Hand 2011-12-31 £ 146
Current Assets 2012-12-31 £ 32,458
Current Assets 2011-12-31 £ 57,858
Debtors 2012-12-31 £ 32,455
Debtors 2011-12-31 £ 57,712
Fixed Assets 2012-12-31 £ 43,524
Fixed Assets 2011-12-31 £ 69,369
Shareholder Funds 2012-12-31 £ -170,115
Shareholder Funds 2011-12-31 £ -40,605
Tangible Fixed Assets 2012-12-31 £ 43,524
Tangible Fixed Assets 2011-12-31 £ 69,369

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RADIO PLYMOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADIO PLYMOUTH LIMITED
Trademarks
We have not found any records of RADIO PLYMOUTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RADIO PLYMOUTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-03-12 GBP £1,500 Advertising & Publicity
Plymouth City Council 2015-02-10 GBP £546 Advertising & Publicity
Plymouth City Council 2015-01-20 GBP £800 Advertising & Publicity
Plymouth City Council 2014-12-04 GBP £1,100 Other Agency & Contracted Services
Plymouth City Council 2014-12-04 GBP £2,100 Other Agency & Contracted Services
Plymouth City Council 2014-10-21 GBP £546 Advertising & Publicity
Plymouth City Council 2014-07-15 GBP £2,900
Plymouth City Council 2014-07-15 GBP £2,900 Advertising & Publicity
Plymouth City Council 2014-06-17 GBP £2,900
Plymouth City Council 2014-06-17 GBP £2,900 Advertising & Publicity
Plymouth City Council 2014-01-23 GBP £3,000
Plymouth City Council 2014-01-23 GBP £3,000 Advertising & Publicity
Plymouth City Council 2013-03-26 GBP £576
Plymouth City Council 2013-03-26 GBP £576 Advertising & Publicity
Plymouth City Council 2011-09-20 GBP £600 Course Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RADIO PLYMOUTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyRADIO PLYMOUTH LIMITEDEvent Date2021-02-11
 
Initiating party Event TypeAppointmen
Defending partyRADIO PLYMOUTH LIMITEDEvent Date2021-02-11
Name of Company: RADIO PLYMOUTH LIMITED Company Number: 04808638 Trading Name: Radio Plymouth Nature of Business: Radio Broadcasting Registered office: Fuel Accountancy Services Ltd, Faraday Mill Busiā€¦
 
Initiating party Event TypeNotices to
Defending partyRADIO PLYMOUTH LIMITEDEvent Date2021-02-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADIO PLYMOUTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADIO PLYMOUTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.