Background WavePink WaveYellow Wave

CLT-UFA UK RADIO (01482586)

CLT-UFA UK RADIO (01482586) is an active UK company. incorporated on 3 March 1980. with registered office in 1 Stephen Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLT-UFA UK RADIO has been registered for 46 years. Current directors include AHLUWALIA, Gillian Ethel, WILSON, Matthew Edward.

Company Number
01482586
Status
active
Type
private-unlimited
Incorporated
3 March 1980
Age
46 years
Address
1 Stephen Street, W1T 1AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHLUWALIA, Gillian Ethel, WILSON, Matthew Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLT-UFA UK RADIO

CLT-UFA UK RADIO is an active company incorporated on 3 March 1980 with the registered office located in 1 Stephen Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLT-UFA UK RADIO was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01482586

PRIVATE-UNLIMITED Company

Age

46 Years

Incorporated 3 March 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CLT UK RADIO LIMITED
From: 27 May 1994To: 28 May 1997
RADIO TELE LUXEMBOURG (UK) LIMITED
From: 3 March 1980To: 27 May 1994
Contact
Address

1 Stephen Street London , W1T 1AT,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jul 22
Director Left
Jan 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

AHLUWALIA, Gillian Ethel

Active
Stephen Street, LondonW1T 1AL
Born April 1968
Director
Appointed 04 Jul 2013

WILSON, Matthew Edward

Active
1 Stephen StreetW1T 1AT
Born February 1980
Director
Appointed 11 Jul 2025

AHEARNE, Jospeh Gerard

Resigned
148 Cromwellsfort Road, Dublin 12
Secretary
Appointed 21 Jul 1995
Resigned 01 May 2000

BURKE, John

Resigned
36 Coolevin Park, Athlone
Secretary
Appointed 01 May 2000
Resigned 12 Dec 2001

EGGS, Clive Harold

Resigned
23 Elmstead Gardens, Worcester ParkKT4 7BD
Secretary
Appointed N/A
Resigned 30 Jun 1992

FARNABY, Helen Linda

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 12 Dec 2001
Resigned 31 May 2016

GIBSON, Carolyn Ann

Resigned
1 Stephen StreetW1T 1AT
Secretary
Appointed 01 Jun 2016
Resigned 23 Aug 2016

MORETON, Jacqueline Frances

Resigned
1 Stephen StreetW1T 1AT
Secretary
Appointed 24 Aug 2016
Resigned 14 Nov 2016

O'DRISCOLL, Donnach Joseph

Resigned
50 Rue Blochausen, LuxembourgL1243
Secretary
Appointed 30 Jun 1992
Resigned 21 Jul 1995

SPEVACK, Tracey Jane

Resigned
1 Stephen StreetW1T 1AT
Secretary
Appointed 15 Nov 2016
Resigned 26 Oct 2017

AHEARNE, Jospeh Gerard

Resigned
148 Cromwellsfort Road, Dublin 12
Born August 1957
Director
Appointed 20 Aug 1996
Resigned 20 Dec 1997

BAXTER, Travis

Resigned
Le Morpeth Terrace, LondonSW1P 1EW
Born September 1957
Director
Appointed 06 May 1994
Resigned 01 Jul 1999

BROWN, Peter Malcolm

Resigned
Chartfield, DorkingRH4 3LG
Born August 1958
Director
Appointed 11 Apr 2003
Resigned 11 Oct 2005

FELTEN, Jules Henri

Resigned
33 Allee Leopold Geobel, Luxembourg
Born November 1938
Director
Appointed N/A
Resigned 30 May 1994

GEARING, John

Resigned
Stephen Street, LondonW1T 1AL
Born January 1970
Director
Appointed 13 Apr 2007
Resigned 05 Jul 2013

GERAGHTY, Cathryn

Resigned
Clondoogean, Meath
Born June 1957
Director
Appointed 20 Aug 1996
Resigned 30 Dec 1996

GOSS, Clive Michael

Resigned
41 Glycena Road, LondonSW11 5TP
Born February 1963
Director
Appointed 12 Dec 2001
Resigned 11 Apr 2003

GRANT, Robert Raymond

Resigned
Stephen Street, LondonW1T 1AL
Born June 1968
Director
Appointed 12 Dec 2001
Resigned 11 Jul 2025

HILL, Alexander James

Resigned
21 Old Devonshire Road, LondonSW12 9RD
Born June 1972
Director
Appointed 23 Nov 2005
Resigned 13 Apr 2007

KERDRAON, Jean Michael

Resigned
27 Rue De La Prairie, FranceFOREIGN
Born February 1955
Director
Appointed 07 Nov 1997
Resigned 07 Apr 2000

O'DRISCOLL, Donnach Joseph

Resigned
50 Rue Blochausen, LuxembourgL1243
Born February 1963
Director
Appointed 25 Oct 1993
Resigned 07 Jun 1999

O`HARA, John Ronan

Resigned
89 William Court, LondonNW8 9PB
Born June 1962
Director
Appointed 22 Nov 1999
Resigned 12 Dec 2001

PIRNIE, Christopher Robert

Resigned
1 Stephen StreetW1T 1AT
Born December 1978
Director
Appointed 01 Jul 2022
Resigned 21 Nov 2023

SAUTTER, Remy

Resigned
22 Rue Bayard, Paris75008
Born April 1945
Director
Appointed 07 Jun 1994
Resigned 28 Aug 2000

THORN, Gaston

Resigned
1 Rue De La Forge, Luxembourg
Born September 1928
Director
Appointed N/A
Resigned 30 May 1994

TINGAY, Sarah Frances Hamilton

Resigned
23 Rokesly Avenue, LondonN8 8NS
Born July 1956
Director
Appointed 12 Dec 2001
Resigned 11 Oct 2004

WEISEN, Romain

Resigned
5 Rue De La Tannerie, Bettemboure
Born June 1957
Director
Appointed 30 Sept 1999
Resigned 15 Jul 2002

Persons with significant control

1

Boulevard Pierre Frieden, LuxembourgL-1543

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Annual Return Company With Made Up Date
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
18 December 2007
363aAnnual Return
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
31 August 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Accounts With Made Up Date
18 May 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
25 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
363aAnnual Return
Gazette Filings Brought Up To Date
9 August 2005
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
8 August 2005
AAAnnual Accounts
Gazette Notice Compulsary
12 July 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
244244
Legacy
30 December 2003
123Notice of Increase in Nominal Capital
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
22 December 2003
CERT3CERT3
Re Registration Memorandum Articles
22 December 2003
MARMAR
Legacy
22 December 2003
49(8)(b)49(8)(b)
Legacy
22 December 2003
49(8)(a)49(8)(a)
Legacy
22 December 2003
49(1)49(1)
Legacy
30 September 2003
363aAnnual Return
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
19 May 2003
AAAnnual Accounts
Auditors Resignation Company
13 February 2003
AUDAUD
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2002
AAAnnual Accounts
Auditors Resignation Company
6 September 2002
AUDAUD
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
1 October 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
287Change of Registered Office
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
7 December 1999
AAAnnual Accounts
Legacy
22 October 1999
244244
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
88(2)R88(2)R
Legacy
29 June 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
4 December 1998
AAAnnual Accounts
Legacy
28 October 1998
244244
Legacy
21 October 1998
88(2)R88(2)R
Legacy
24 September 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 September 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
2 November 1997
244244
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 February 1997
AAAnnual Accounts
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
8 October 1996
244244
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 1996
AAAnnual Accounts
Legacy
12 February 1996
88(2)R88(2)R
Legacy
6 November 1995
288288
Legacy
27 October 1995
244244
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
244244
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
288288
Certificate Change Of Name Company
26 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1994
288288
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Legacy
20 May 1994
123Notice of Increase in Nominal Capital
Auditors Resignation Company
12 May 1994
AUDAUD
Resolution
12 May 1994
RESOLUTIONSResolutions
Resolution
12 May 1994
RESOLUTIONSResolutions
Legacy
20 February 1994
363aAnnual Return
Legacy
22 November 1993
288288
Accounts With Made Up Date
16 November 1993
AAAnnual Accounts
Legacy
9 November 1993
244244
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
10 May 1993
353353
Legacy
10 May 1993
288288
Legacy
2 March 1993
363b363b
Accounts With Made Up Date
21 October 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
20 November 1991
363b363b
Legacy
13 November 1991
288288
Accounts With Made Up Date
13 November 1991
AAAnnual Accounts
Legacy
6 June 1991
287Change of Registered Office
Accounts With Made Up Date
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
288288
Legacy
3 October 1990
363363
Legacy
7 February 1990
288288
Legacy
22 January 1990
288288
Accounts With Made Up Date
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
17 March 1989
288288
Accounts With Made Up Date
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
24 March 1988
288288
Legacy
11 March 1988
288288
Memorandum Articles
8 March 1988
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363
Legacy
5 December 1986
288288