Real Radio (north East) Limited LONDON


Founded in 1993, Real Radio (north East), classified under reg no. 02802028 is an active company. Currently registered at 30 Leicester Square WC2H 7LA, London the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 1st April 2009 Real Radio (north East) Limited is no longer carrying the name Century Radio.

The firm has 2 directors, namely Benedict P., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 31 March 2014 and Benedict P. has been with the company for the least time - from 1 July 2023. At the moment 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.

Real Radio (north East) Limited Address / Contact

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

Company Information / Profile

Registration Number 02802028
Date of Incorporation Mon, 22nd Mar 1993
Industry Radio broadcasting
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

Stephen M.

Position: Director

Appointed: 31 March 2014

Jonathan B.

Position: Secretary

Appointed: 09 November 2015

Resigned: 31 December 2017

Darren S.

Position: Director

Appointed: 09 November 2015

Resigned: 01 July 2023

Charles A.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Michael C.

Position: Director

Appointed: 31 March 2014

Resigned: 14 August 2015

Clive P.

Position: Secretary

Appointed: 31 March 2014

Resigned: 30 September 2015

Colin E.

Position: Secretary

Appointed: 01 April 2013

Resigned: 31 March 2014

Colin E.

Position: Director

Appointed: 24 June 2012

Resigned: 31 March 2014

Mark L.

Position: Director

Appointed: 24 June 2012

Resigned: 31 March 2014

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

Stuart K.

Position: Secretary

Appointed: 18 October 2006

Resigned: 31 March 2013

Nicholas C.

Position: Director

Appointed: 18 October 2006

Resigned: 02 October 2009

John M.

Position: Director

Appointed: 18 October 2006

Resigned: 27 February 2009

Stephen O.

Position: Director

Appointed: 31 December 2005

Resigned: 18 October 2006

Richard M.

Position: Secretary

Appointed: 09 May 2005

Resigned: 18 October 2006

Wendy P.

Position: Director

Appointed: 09 May 2005

Resigned: 18 October 2006

Ande M.

Position: Director

Appointed: 06 April 2005

Resigned: 18 October 2006

Cliff F.

Position: Secretary

Appointed: 10 August 2004

Resigned: 09 May 2005

Giles S.

Position: Director

Appointed: 02 January 2003

Resigned: 06 April 2005

Lisa H.

Position: Director

Appointed: 02 January 2003

Resigned: 18 October 2006

Nicholas D.

Position: Director

Appointed: 27 November 2002

Resigned: 18 October 2006

Paul D.

Position: Director

Appointed: 03 September 2001

Resigned: 31 December 2005

Julie F.

Position: Director

Appointed: 03 September 2001

Resigned: 30 March 2002

Elizabeth C.

Position: Director

Appointed: 04 April 2001

Resigned: 28 June 2002

David M.

Position: Director

Appointed: 01 April 2001

Resigned: 30 June 2006

Peter H.

Position: Director

Appointed: 28 July 2000

Resigned: 09 May 2005

Nathalie S.

Position: Secretary

Appointed: 24 July 2000

Resigned: 10 August 2004

David M.

Position: Director

Appointed: 21 July 2000

Resigned: 03 September 2001

Jeffrey S.

Position: Director

Appointed: 01 May 1998

Resigned: 29 August 2000

Clive D.

Position: Director

Appointed: 13 June 1995

Resigned: 10 January 1997

John P.

Position: Director

Appointed: 13 June 1995

Resigned: 31 December 1997

Nicholas C.

Position: Secretary

Appointed: 21 June 1994

Resigned: 24 July 2000

John M.

Position: Director

Appointed: 25 January 1994

Resigned: 17 May 1999

Margaret B.

Position: Director

Appointed: 11 October 1993

Resigned: 12 September 1995

Jennifer H.

Position: Director

Appointed: 11 October 1993

Resigned: 04 October 2000

James G.

Position: Director

Appointed: 11 October 1993

Resigned: 04 October 2000

Kathleen W.

Position: Director

Appointed: 11 October 1993

Resigned: 28 February 1997

Peter B.

Position: Secretary

Appointed: 02 April 1993

Resigned: 21 June 1994

Peter B.

Position: Director

Appointed: 02 April 1993

Resigned: 28 July 2000

James G.

Position: Director

Appointed: 02 April 1993

Resigned: 29 August 2000

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 March 1993

Resigned: 22 March 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1993

Resigned: 22 March 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Real and Smooth 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.

Real And Smooth Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03739421
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Century Radio April 1, 2009
Radio North East January 13, 1995

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 for the year ending on 31st March 2023
filed on: 31st, December 2023
Free Download (19 pages)

Company search

Advertisements