Company NameAllied Radio Limited
Company StatusDissolved
Company NumberSC006192
CategoryPrivate Limited Company
Incorporation Date18 May 1906(117 years, 11 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(99 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(110 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 14 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address109douglas Street
Blythswood Square
Glasgow
G2 4HB
Scotland
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(110 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 14 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address109douglas Street
Blythswood Square
Glasgow
G2 4HB
Scotland
Director NameJack Edward Voaden Rice
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(83 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1991)
RoleDeputy Chairman
Correspondence AddressExhurst Manor
Staplehurst
Kent
TN12 0DL
Director NameDennis Michael Ayres
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(83 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 1991)
RoleCompany Director
Correspondence AddressHeald Farm
Lowerfold
Rochdale
Lancashire
OL12 7HS
Director NameMr Nicholas John Lucas Chance
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(83 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1993)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaulcott House
Caulcott
Bicester
Oxfordshire
OX25 4NE
Director NamePeter George Glossop
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(83 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 1991)
RoleInvestment Director
Correspondence AddressPenlan Hall
Fordham
Colchester
Essex
CO6 3LP
Secretary NameDavid Ian Mitchell Innes
NationalityBritish
StatusResigned
Appointed04 July 1989(83 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 1990)
RoleCompany Director
Correspondence AddressWoods Farm
Main St Sutton On The Forest
York
North Yorkshire
YO6 1DW
Secretary NameMr Astrapani Kirthi Singha
NationalitySri Lankan
StatusResigned
Appointed01 August 1990(84 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 1991)
RoleChartered Accountant
Correspondence AddressBy The Way Tannery Lane
Send
Woking
Surrey
GU23 7EF
Director NameMichael Leslie Powell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Cottage
Great Holt Old Lane Dockenfield
Farnham
Surrey
GU10 4HQ
Director NameMr John Martin Aumonier
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed26 September 1991(85 years, 5 months after company formation)
Appointment Duration9 months (resigned 24 June 1992)
RoleCompany Director
Correspondence AddressLittle Heath Nyetimber Lane
West Chiltington
Pulborough
West Sussex
RH20 2ND
Director NameJames Norman Cunningham
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence AddressHome Green Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Director NameKenneth Victor Prichard-Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address1 Field Place
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NameMr Keith Shelby Isaac
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(85 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Secretary NameDavid Kevin Bruce
NationalityBritish
StatusResigned
Appointed10 October 1991(85 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address10 Huxley Close
Godalming
Surrey
GU7 2AS
Director NameBrisac Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1992(86 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 1996)
RoleGeneral Manager
Correspondence Address7 Rue D Assas
Paris
Foreign
Director NamePeter Sinclair Perry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(86 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 1996)
RoleManaging Director
Correspondence AddressDell O Dene
Tuckey Grove
Ripley
Surrey
GU23 6JQ
Secretary NameGerald Michael Hedges
NationalityBritish
StatusResigned
Appointed30 June 1993(87 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address64 Patricks Copse Road
Liss
Hampshire
GU33 7DW
Director NameGerald Michael Hedges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(87 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 1996)
RoleAccountant
Correspondence Address64 Patricks Copse Road
Liss
Hampshire
GU33 7DW
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(89 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(89 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Director NameNeil Henry Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(89 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressOver Hall Flag Lane
Bretherton
Preston
PR5 7AD
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed28 March 1996(89 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(93 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2000)
RoleManaging Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(93 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2005)
RoleRadio Executive
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed22 December 1999(93 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(94 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(94 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(98 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(99 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(99 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(99 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(105 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House
Ormeau Road
Belfast
BT7 1EB
Northern Ireland
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(105 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressFaraday House
Birchwood Park
Warrington
WA3 6FZ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(94 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Telephone020 79597800
Telephone regionLondon

Location

Registered Address109douglas Street
Blythswood Square
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

137.5m at £0.005Independent Radio Group LTD
100.00%
Ordinary

Accounts

Latest Accounts1 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

3 August 2001Delivered on: 20 August 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 July 1998Delivered on: 31 July 1998
Satisfied on: 28 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 July 1990Delivered on: 25 July 1990
Satisfied on: 18 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 88 & 89 manton road corby northamptonshire title no. Nn 130792.
Fully Satisfied
30 September 1988Delivered on: 5 October 1988
Satisfied on: 24 January 1990
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as 127 "the mount" york north yorkshire, england.
Fully Satisfied

Filing History

3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
14 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
2 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
2 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(6 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
7 October 2015Full accounts made up to 31 December 2014 (9 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 687,640.7
(7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 687,640.7
(7 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Appointment of Anthony Tompkins as a secretary (2 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
5 January 2012Appointment of Norman Mckeown as a director (2 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
9 June 2011Registered office address changed from 9 South Gyle Crescent Edinburgh EH12 9EB on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 9 South Gyle Crescent Edinburgh EH12 9EB on 9 June 2011 (1 page)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
9 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 July 2009Return made up to 16/05/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
19 August 2008Director's change of particulars / scott taunton / 30/09/2007 (1 page)
1 July 2008Return made up to 16/05/08; full list of members (4 pages)
30 June 2008Director's change of particulars / scott taunton / 30/09/2007 (1 page)
22 April 2008Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 June 2007Return made up to 16/05/07; full list of members (2 pages)
10 November 2006Full accounts made up to 31 December 2005 (9 pages)
25 September 2006Registered office changed on 25/09/06 from: 65 sussex street,kinning park, glasgow, G41 1DX (1 page)
4 July 2006Return made up to 16/05/06; full list of members (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New secretary appointed;new director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (4 pages)
24 August 2005New director appointed (3 pages)
8 June 2005Return made up to 16/05/05; full list of members (7 pages)
11 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
20 May 2004Return made up to 16/05/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
2 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 March 2003Auditor's resignation (1 page)
6 January 2003Secretary's particulars changed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
23 May 2002Return made up to 16/05/02; full list of members (6 pages)
5 April 2002Auditor's resignation (1 page)
2 January 2002Full accounts made up to 31 December 2000 (11 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 September 2001Dec mort/charge * (4 pages)
20 August 2001Partic of mort/charge * (7 pages)
29 June 2001Registered office changed on 29/06/01 from: number one, albert quay, leith, EH6 7DN (1 page)
17 May 2001Return made up to 16/05/01; full list of members (6 pages)
9 April 2001Director's particulars changed (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
28 November 2000New director appointed (4 pages)
28 November 2000Director resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (10 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (4 pages)
7 March 2000New director appointed (3 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
31 August 1999Full accounts made up to 31 December 1998 (11 pages)
22 June 1999Return made up to 16/05/99; no change of members (4 pages)
31 July 1998Partic of mort/charge * (5 pages)
4 June 1998Return made up to 16/05/98; full list of members (6 pages)
28 May 1998Full accounts made up to 31 December 1997 (11 pages)
23 July 1997Full accounts made up to 31 December 1996 (14 pages)
1 July 1997Director resigned (1 page)
28 May 1997Return made up to 16/05/97; no change of members (6 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
21 November 1996Certificate of re-registration from Public Limited Company to Private (1 page)
21 November 1996Re-registration of Memorandum and Articles (27 pages)
21 November 1996Application for reregistration from PLC to private (1 page)
18 November 1996Dec mort/charge * (5 pages)
31 October 1996Director's particulars changed (1 page)
10 October 1996Registered office changed on 10/10/96 from: the royal bank of scotland PLC, regristrar's dept,owen house, 8 bankhead crossway north, edinburgh EH11 4DX (1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1996Return made up to 16/05/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(9 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
10 April 1996Full group accounts made up to 30 September 1995 (28 pages)
9 April 1996New director appointed (3 pages)
9 April 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
9 April 1996New director appointed (3 pages)
9 April 1996New secretary appointed;new director appointed (3 pages)