Background WavePink WaveYellow Wave

CAPITAL RADIO TELSTAR ENTERTAINMENT DIRECT LIMITED (03587404)

CAPITAL RADIO TELSTAR ENTERTAINMENT DIRECT LIMITED (03587404) is an active UK company. incorporated on 25 June 1998. with registered office in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPITAL RADIO TELSTAR ENTERTAINMENT DIRECT LIMITED has been registered for 27 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
03587404
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL RADIO TELSTAR ENTERTAINMENT DIRECT LIMITED

CAPITAL RADIO TELSTAR ENTERTAINMENT DIRECT LIMITED is an active company incorporated on 25 June 1998 with the registered office located in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAPITAL RADIO TELSTAR ENTERTAINMENT DIRECT LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03587404

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 months 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

CAPITAL RADIO TELSTAR ENTERTAINMENT LIMITED
From: 8 July 1998To: 10 August 1998
GROVEAID LIMITED
From: 25 June 1998To: 8 July 1998
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MESSER, Olivia

Active
30 Leicester SquareWC2H 7LA
Born November 1989
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

FLUET, Cliff

Resigned
11 Rokesly Avenue, LondonN8 8NS
Secretary
Appointed 10 Aug 2004
Resigned 09 May 2005

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 09 May 2005
Resigned 28 Nov 2008

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

SCHWARZ, Nathalie Esther

Resigned
Flat 10, LondonNW3 4AU
Secretary
Appointed 30 Jun 1998
Resigned 10 Aug 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 30 Jun 1998

DAVIES, Paul Richard

Resigned
28 Roehampton Gate, LondonSW15 5JS
Born August 1955
Director
Appointed 30 Jun 1998
Resigned 31 Dec 2005

FROST, Mark

Resigned
6 Vogans Mill Wharf, LondonSE1 2BZ
Born June 1960
Director
Appointed 23 Sept 1999
Resigned 17 Dec 2001

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 06 Jun 2005
Resigned 28 Nov 2008

MCCALLUM, Douglas

Resigned
First Floor Flat, LondonSW1V 3QN
Born April 1966
Director
Appointed 30 Jun 1998
Resigned 25 Mar 1999

MCKIMMIE, John Hedley

Resigned
Somerville House, CobhamKT11 1BF
Born April 1948
Director
Appointed 24 Jul 1998
Resigned 17 Dec 2001

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

O'BRIEN, Sean Frederick Rushton

Resigned
Forbes House, Ham Common, RichmondTW10 7JB
Born November 1952
Director
Appointed 04 Jul 1998
Resigned 17 Dec 2001

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Born June 1956
Director
Appointed 28 Nov 2008
Resigned 30 Sept 2015

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

WILLIAMS, John

Resigned
Apple Industrial Estate, FarehamPO15 5SX
Born April 1970
Director
Appointed 31 Dec 2005
Resigned 01 May 2025

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Jun 1998
Resigned 30 Jun 1998

Persons with significant control

2

37 More Lane, EsherKT10 8AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
8 September 2005
AUDAUD
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
11 July 2003
363aAnnual Return
Legacy
6 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Legacy
14 July 2002
288cChange of Particulars
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
363aAnnual Return
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363aAnnual Return
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
88(2)R88(2)R
Legacy
18 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 August 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1998
225Change of Accounting Reference Date
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1998
287Change of Registered Office
Legacy
3 July 1998
287Change of Registered Office
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
123Notice of Increase in Nominal Capital
Incorporation Company
25 June 1998
NEWINCIncorporation