Radiocentre Limited NEWCASTLE UPON TYNE


Founded in 1991, Radiocentre, classified under reg no. 02669040 is an active company. Currently registered at C/o Rmt Accountants & Business Advisors Ltd NE12 8EG, Newcastle Upon Tyne the company has been in the business for 33 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2006/06/16 Radiocentre Limited is no longer carrying the name Radio Advertising Bureau.

Currently there are 5 directors in the the firm, namely Simon M., Matthew P. and Stephen M. and others. In addition one secretary - Nishi S. - is with the company. Currently 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.

Radiocentre Limited Address / Contact

Office Address C/o Rmt Accountants & Business Advisors Ltd
Office Address2 Gosforth Park Avenue
Town Newcastle Upon Tyne
Post code NE12 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02669040
Date of Incorporation Fri, 6th Dec 1991
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Simon M.

Position: Director

Appointed: 30 June 2023

Matthew P.

Position: Director

Appointed: 01 July 2022

Stephen M.

Position: Director

Appointed: 13 November 2012

Mark L.

Position: Director

Appointed: 05 September 2012

Ashley T.

Position: Director

Appointed: 20 September 2007

Nishi S.

Position: Secretary

Appointed: 01 July 2006

Ian M.

Position: Director

Appointed: 15 July 2021

Resigned: 30 June 2022

Howell J.

Position: Director

Appointed: 12 February 2018

Resigned: 11 February 2024

Geraldine A.

Position: Director

Appointed: 04 August 2015

Resigned: 31 March 2023

Siobhan K.

Position: Director

Appointed: 25 June 2014

Resigned: 30 June 2021

Gregory W.

Position: Director

Appointed: 12 December 2012

Resigned: 03 August 2015

Paul S.

Position: Director

Appointed: 04 October 2012

Resigned: 20 November 2018

Stephen F.

Position: Director

Appointed: 10 March 2010

Resigned: 01 March 2012

Malcolm B.

Position: Director

Appointed: 10 March 2010

Resigned: 12 December 2012

Stuart T.

Position: Director

Appointed: 01 April 2009

Resigned: 20 July 2012

Donnach O.

Position: Director

Appointed: 02 February 2009

Resigned: 19 March 2014

Ila T.

Position: Director

Appointed: 01 February 2009

Resigned: 25 June 2014

Richard H.

Position: Director

Appointed: 12 December 2007

Resigned: 11 June 2008

Paul J.

Position: Director

Appointed: 03 May 2007

Resigned: 12 December 2007

Kingsley M.

Position: Director

Appointed: 12 February 2007

Resigned: 31 January 2018

Martina K.

Position: Director

Appointed: 12 February 2007

Resigned: 01 December 2008

Andrew H.

Position: Director

Appointed: 05 October 2006

Resigned: 30 September 2013

Fru H.

Position: Director

Appointed: 01 July 2006

Resigned: 07 February 2007

Michael B.

Position: Director

Appointed: 01 July 2006

Resigned: 21 February 2019

Kevin S.

Position: Director

Appointed: 01 July 2006

Resigned: 10 January 2008

John M.

Position: Director

Appointed: 01 July 2006

Resigned: 01 May 2009

Scott T.

Position: Director

Appointed: 01 July 2006

Resigned: 01 October 2009

Paul B.

Position: Director

Appointed: 11 April 2006

Resigned: 31 December 2008

Ralph B.

Position: Director

Appointed: 11 April 2006

Resigned: 12 March 2008

Neil W.

Position: Director

Appointed: 09 November 2005

Resigned: 30 June 2006

Nick H.

Position: Director

Appointed: 09 November 2005

Resigned: 30 June 2006

Karen H.

Position: Director

Appointed: 14 April 2005

Resigned: 30 June 2006

Philip Q.

Position: Director

Appointed: 03 November 2004

Resigned: 30 June 2006

Derek M.

Position: Director

Appointed: 30 April 2004

Resigned: 30 June 2006

Deidre F.

Position: Director

Appointed: 30 April 2004

Resigned: 30 June 2023

Peter C.

Position: Director

Appointed: 28 January 2004

Resigned: 30 June 2006

Michael O.

Position: Director

Appointed: 28 January 2004

Resigned: 30 June 2006

Mark B.

Position: Director

Appointed: 28 January 2004

Resigned: 30 June 2006

Duncan G.

Position: Director

Appointed: 15 January 2003

Resigned: 30 June 2006

John T.

Position: Director

Appointed: 15 January 2003

Resigned: 27 June 2003

Simon W.

Position: Director

Appointed: 31 October 2002

Resigned: 15 January 2003

Don T.

Position: Director

Appointed: 31 October 2002

Resigned: 30 June 2006

Kathryn J.

Position: Director

Appointed: 31 October 2002

Resigned: 30 June 2006

Linda S.

Position: Director

Appointed: 31 October 2002

Resigned: 22 November 2005

Tim B.

Position: Director

Appointed: 31 October 2002

Resigned: 15 October 2004

David G.

Position: Director

Appointed: 31 October 2002

Resigned: 01 September 2005

John H.

Position: Director

Appointed: 22 February 2001

Resigned: 22 February 2004

Kelvin M.

Position: Director

Appointed: 02 February 2000

Resigned: 25 October 2001

Philip R.

Position: Director

Appointed: 02 February 2000

Resigned: 13 August 2007

Stephen W.

Position: Secretary

Appointed: 18 November 1999

Resigned: 01 July 2006

Andrew I.

Position: Director

Appointed: 06 November 1997

Resigned: 01 December 2005

Justin S.

Position: Director

Appointed: 06 November 1997

Resigned: 08 January 2004

Richard H.

Position: Director

Appointed: 20 March 1997

Resigned: 18 November 1999

Carol F.

Position: Director

Appointed: 15 July 1996

Resigned: 11 September 1998

Richard F.

Position: Director

Appointed: 20 March 1996

Resigned: 01 October 2004

Peter W.

Position: Director

Appointed: 10 October 1995

Resigned: 29 March 2001

Andrew H.

Position: Director

Appointed: 14 September 1995

Resigned: 14 February 1996

Anthony P.

Position: Director

Appointed: 27 June 1995

Resigned: 01 April 2005

Roderick M.

Position: Director

Appointed: 15 December 1994

Resigned: 10 February 1996

Nigel R.

Position: Director

Appointed: 16 June 1994

Resigned: 10 December 1996

Neil J.

Position: Director

Appointed: 17 March 1994

Resigned: 19 August 1994

Ralph B.

Position: Director

Appointed: 17 March 1994

Resigned: 15 January 2003

Travis B.

Position: Director

Appointed: 17 March 1994

Resigned: 14 September 1995

David C.

Position: Director

Appointed: 17 March 1994

Resigned: 27 June 1995

Geoffrey R.

Position: Secretary

Appointed: 04 January 1994

Resigned: 18 November 1999

Howard B.

Position: Secretary

Appointed: 16 June 1993

Resigned: 04 January 1994

Maurice D.

Position: Director

Appointed: 05 May 1993

Resigned: 09 December 1995

David M.

Position: Director

Appointed: 18 March 1993

Resigned: 30 January 2006

Richard E.

Position: Director

Appointed: 14 April 1992

Resigned: 18 March 1993

Roderick M.

Position: Director

Appointed: 24 March 1992

Resigned: 16 June 1994

T.

Position: Director

Appointed: 12 March 1992

Resigned: 14 February 1996

David B.

Position: Director

Appointed: 05 March 1992

Resigned: 28 February 1997

Timothy S.

Position: Director

Appointed: 01 March 1992

Resigned: 30 April 2004

Kathleen R.

Position: Director

Appointed: 16 January 1992

Resigned: 14 October 1995

John J.

Position: Secretary

Appointed: 16 January 1992

Resigned: 16 June 1993

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1991

Resigned: 16 January 1992

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 03 December 1991

Resigned: 16 January 1992

Douglas M.

Position: Director

Appointed: 13 March 1991

Resigned: 31 May 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Global Radio Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Bauer Radio Ltd that entered Peterborough, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Global Radio Limited

30 Leicester Square, London, WC2H 7LA, England

Legal authority England & Wales
Legal form Company Limited By Shares
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bauer Radio Ltd

Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA, England

Legal authority Uk
Legal form Company Limited By Shares
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Radio Advertising Bureau June 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 167 528988 4651 203 303962 6521 272 507
Current Assets1 721 7541 286 4201 521 9501 086 7101 386 673
Debtors554 226297 955318 647124 058114 166
Net Assets Liabilities256 214196 218256 463245 766385 229
Other Debtors233 327224 227171 79990 447103 136
Property Plant Equipment59 34764 14944 22251 48425 522
Other
Accumulated Depreciation Impairment Property Plant Equipment198 736229 389255 053200 575196 458
Additions Other Than Through Business Combinations Property Plant Equipment 35 4557 11148 44013 505
Average Number Employees During Period2121191920
Corporation Tax Payable27 213 29 312 45 443
Corporation Tax Recoverable 21 786 3 907 
Creditors55 13058 3651 308 500890 8471 028 676
Fixed Assets59 39864 20044 27351 53525 573
Future Minimum Lease Payments Under Non-cancellable Operating Leases672 653350 77826 823181 623631 155
Income From Related Parties2 582 9052 014 5452 744 2532 558 9982 701 477
Increase From Depreciation Charge For Year Property Plant Equipment 30 65325 83633 26037 989
Investments Fixed Assets5151515151
Net Current Assets Liabilities250 178196 533213 450195 863357 997
Other Creditors55 13058 365823 218634 586693 438
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17287 73842 106
Other Disposals Property Plant Equipment  1 37495 65643 584
Other Taxation Social Security Payable131 76047 342145 60691 739121 914
Payments To Related Parties3 7703 586   
Property Plant Equipment Gross Cost258 083293 538299 275252 059221 980
Provisions For Liabilities Balance Sheet Subtotal-1 7686 1501 2601 632-1 659
Total Assets Less Current Liabilities309 576260 733257 723247 398383 570
Trade Creditors Trade Payables280 239240 575310 364164 522167 881
Trade Debtors Trade Receivables320 89951 942146 84829 70411 030

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2023/09/30
filed on: 12th, December 2023
Free Download (10 pages)

Company search