Background WavePink WaveYellow Wave

RADIO CAROLINE LIMITED (02118636)

RADIO CAROLINE LIMITED (02118636) is an active UK company. incorporated on 1 April 1987. with registered office in Rochester. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. RADIO CAROLINE LIMITED has been registered for 39 years. Current directors include SMITH, Malcolm Charles, TAPLIN, Stephen Anthony Gordon.

Company Number
02118636
Status
active
Type
ltd
Incorporated
1 April 1987
Age
39 years
Address
2nd Floor 111 High Street, Rochester, ME2 4TJ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
SMITH, Malcolm Charles, TAPLIN, Stephen Anthony Gordon
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIO CAROLINE LIMITED

RADIO CAROLINE LIMITED is an active company incorporated on 1 April 1987 with the registered office located in Rochester. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. RADIO CAROLINE LIMITED was registered 39 years ago.(SIC: 59200)

Status

active

Active since 39 years ago

Company No

02118636

LTD Company

Age

39 Years

Incorporated 1 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

2nd Floor 111 High Street Strood Rochester, ME2 4TJ,

Previous Addresses

311 Wimbledon Park Rd Southfields London SW19 6NP
From: 1 April 1987To: 14 November 2025
Timeline

5 key events • 2025 - 2025

Funding Officers Ownership
Director Joined
May 25
Director Joined
May 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SMITH, Malcolm Charles

Active
111 High Street, RochesterME2 4TJ
Born February 1947
Director
Appointed 18 May 2025

TAPLIN, Stephen Anthony Gordon

Active
111 High Street, RochesterME2 4TJ
Born March 1951
Director
Appointed 18 May 2025

GARNETT, Stephen Mandeville

Resigned
7 Wandle Road, MordenSM4 6AJ
Secretary
Appointed 29 Feb 2008
Resigned 01 Jan 2016

HILTON, Richard Charles

Resigned
311 Wimbledon Park Road, LondonSW19 6NP
Secretary
Appointed N/A
Resigned 14 Nov 2025

HILTON, Richard Charles

Resigned
311 Wimbledon Park Road, LondonSW19 6NP
Born November 1954
Director
Appointed N/A
Resigned 14 Nov 2025

MARTIN, Christopher Charles, Doctor

Resigned
311 Wimbledon Park Road, LondonSW19 6NP
Born December 1964
Director
Appointed N/A
Resigned 28 Feb 2008

SHEPHERD, Desmond Philip

Resigned
25 Dagmar Road, Kingston Upon ThamesKT2 6DP
Born February 1952
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Malcolm Charles Smith

Active
111 High Street, RochesterME2 4TJ
Born February 1947

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 Nov 2025

Mr Richard Charles Hilton

Ceased
111 High Street, RochesterME2 4TJ
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

92

Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Dormant
21 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
16 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1997
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1994
AAAnnual Accounts
Legacy
19 May 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1994
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Dormant
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Dormant
8 September 1989
AAAnnual Accounts
Resolution
8 September 1989
RESOLUTIONSResolutions
Legacy
8 September 1989
363363
Legacy
18 May 1988
288288
Legacy
18 May 1988
287Change of Registered Office
Certificate Incorporation
1 April 1987
CERTINCCertificate of Incorporation