Gemini Radio Limited


Founded in 1993, Gemini Radio, classified under reg no. 02864089 is an active company. Currently registered at 30 Leicester Square WC2H 7LA, Leicester Square the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Benedict P., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 30 September 2009 and Benedict P. has been with the company for the least time - from 1 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gemini Radio Limited Address / Contact

Office Address 30 Leicester Square
Office Address2 London
Town Leicester Square
Post code WC2H 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864089
Date of Incorporation Wed, 20th Oct 1993
Industry Radio broadcasting
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

Stephen M.

Position: Director

Appointed: 30 September 2009

Darren S.

Position: Director

Appointed: 09 November 2015

Resigned: 01 July 2023

Jonathan B.

Position: Secretary

Appointed: 09 November 2015

Resigned: 31 December 2017

Charles A.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Clive P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 30 September 2015

Donald T.

Position: Director

Appointed: 20 November 2008

Resigned: 30 September 2009

Richard P.

Position: Director

Appointed: 20 November 2008

Resigned: 01 July 2019

Michael C.

Position: Director

Appointed: 18 July 2008

Resigned: 14 August 2015

Charles A.

Position: Director

Appointed: 09 June 2008

Resigned: 20 November 2008

Ashley T.

Position: Director

Appointed: 09 June 2008

Resigned: 20 November 2008

Richard M.

Position: Director

Appointed: 15 January 2008

Resigned: 28 November 2008

Richard M.

Position: Secretary

Appointed: 05 September 2005

Resigned: 28 November 2008

Wendy P.

Position: Director

Appointed: 08 November 2001

Resigned: 18 July 2008

Joanne W.

Position: Secretary

Appointed: 17 September 1999

Resigned: 05 September 2005

John T.

Position: Director

Appointed: 27 May 1999

Resigned: 31 July 2003

Ralph B.

Position: Director

Appointed: 27 May 1999

Resigned: 15 January 2008

Robert P.

Position: Secretary

Appointed: 19 April 1996

Resigned: 17 September 1999

Robert P.

Position: Director

Appointed: 19 April 1996

Resigned: 18 January 2001

David R.

Position: Director

Appointed: 11 November 1993

Resigned: 27 May 1999

Ivor S.

Position: Director

Appointed: 11 November 1993

Resigned: 22 March 1996

Ewen C.

Position: Director

Appointed: 11 November 1993

Resigned: 18 January 2001

Malcolm H.

Position: Director

Appointed: 11 November 1993

Resigned: 24 October 1997

Barbara G.

Position: Director

Appointed: 11 November 1993

Resigned: 19 April 1996

Barbara G.

Position: Secretary

Appointed: 11 November 1993

Resigned: 19 April 1996

Susan J.

Position: Director

Appointed: 11 November 1993

Resigned: 03 November 1995

Guy L.

Position: Director

Appointed: 11 November 1993

Resigned: 18 January 2001

John L.

Position: Director

Appointed: 11 November 1993

Resigned: 11 August 1995

Stafford N.

Position: Director

Appointed: 11 November 1993

Resigned: 26 September 1997

Madeleine P.

Position: Director

Appointed: 11 November 1993

Resigned: 30 November 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1993

Resigned: 11 November 1993

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 October 1993

Resigned: 11 November 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Global Media Group Services Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Global Media Group Services Limited

30 Leicester Square, London, WC2H 7LA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3296557
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 2nd, January 2024
Free Download (20 pages)

Company search

Advertisements