Smooth Radio Midlands Limited MANCHESTER


Smooth Radio Midlands started in year 1994 as Private Limited Company with registration number 02942105. The Smooth Radio Midlands company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Manchester at 7th Floor, Xyz Building 2 Hardman Boulevard. Postal code: M3 3AQ. Since Mon, 12th Mar 2007 Smooth Radio Midlands Limited is no longer carrying the name Saga Radio.

At present there are 2 directors in the the firm, namely Colin E. and Mark L.. In addition one secretary - Colin E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smooth Radio Midlands Limited Address / Contact

Office Address 7th Floor, Xyz Building 2 Hardman Boulevard
Office Address2 Spinningfields
Town Manchester
Post code M3 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02942105
Date of Incorporation Thu, 23rd Jun 1994
Industry Radio broadcasting
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Colin E.

Position: Secretary

Appointed: 01 April 2013

Colin E.

Position: Director

Appointed: 24 June 2012

Mark L.

Position: Director

Appointed: 24 June 2012

Philip B.

Position: Director

Appointed: 01 October 2009

Resigned: 14 June 2012

Stuart K.

Position: Director

Appointed: 22 September 2009

Resigned: 31 March 2013

Stuart T.

Position: Director

Appointed: 04 December 2008

Resigned: 22 June 2012

John M.

Position: Director

Appointed: 01 February 2007

Resigned: 27 February 2009

Nicholas C.

Position: Director

Appointed: 01 February 2007

Resigned: 02 October 2009

Stuart K.

Position: Secretary

Appointed: 01 February 2007

Resigned: 31 March 2013

John D.

Position: Secretary

Appointed: 08 December 2006

Resigned: 01 February 2007

Janet W.

Position: Director

Appointed: 10 July 2002

Resigned: 11 August 2006

David B.

Position: Director

Appointed: 10 July 2002

Resigned: 11 August 2006

Phil D.

Position: Director

Appointed: 18 December 2001

Resigned: 01 February 2007

Richard C.

Position: Director

Appointed: 25 January 2001

Resigned: 11 August 2006

Robert T.

Position: Director

Appointed: 25 January 2001

Resigned: 24 May 2004

Rajul S.

Position: Director

Appointed: 25 January 2001

Resigned: 01 November 2006

Stuart H.

Position: Director

Appointed: 08 May 2000

Resigned: 01 February 2007

Stuart H.

Position: Secretary

Appointed: 08 May 2000

Resigned: 11 December 2006

Richard F.

Position: Director

Appointed: 14 October 1999

Resigned: 26 October 2004

Ronald C.

Position: Director

Appointed: 08 March 1999

Resigned: 01 February 2007

Richard F.

Position: Secretary

Appointed: 15 July 1996

Resigned: 26 October 2004

Sandra C.

Position: Director

Appointed: 31 January 1996

Resigned: 11 August 2006

Brian W.

Position: Director

Appointed: 19 December 1995

Resigned: 08 May 1997

Oonagh M.

Position: Director

Appointed: 07 December 1995

Resigned: 31 December 2001

Timothy B.

Position: Director

Appointed: 08 September 1994

Resigned: 01 February 2007

Peter D.

Position: Secretary

Appointed: 02 September 1994

Resigned: 18 August 1999

Roger D.

Position: Director

Appointed: 02 September 1994

Resigned: 27 October 2004

Peter D.

Position: Director

Appointed: 02 September 1994

Resigned: 18 August 1999

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 23 June 1994

Resigned: 02 September 1994

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 June 1994

Resigned: 02 September 1994

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Communicorp Uk Limited from Manchester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Communicorp Group Limited that put Dublin 2, Ireland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Communicorp Uk Limited

Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ, England

Legal authority Comanies Act 2016
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni622021
Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Communicorp Group Limited

1 Grand Canal Quay Sixth Floor , 1 Grand Canal Quay, Dublin 2, Dublin, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office
Registration number 162034
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Saga Radio March 12, 2007
Ibis (263) September 12, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download

Company search

Advertisements