Background WavePink WaveYellow Wave

REAL RADIO (YORKSHIRE) LIMITED (03798969)

REAL RADIO (YORKSHIRE) LIMITED (03798969) is an active UK company. incorporated on 1 July 1999. with registered office in Chester. The company operates in the Information and Communication sector, engaged in radio broadcasting. REAL RADIO (YORKSHIRE) LIMITED has been registered for 26 years. Current directors include LEE, Mark Anthony, WHITEHOUSE, Lee Peter.

Company Number
03798969
Status
active
Type
ltd
Incorporated
1 July 1999
Age
26 years
Address
Suite 1, First Floor Coachworks Arcade, Chester, CH1 2EY
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
LEE, Mark Anthony, WHITEHOUSE, Lee Peter
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL RADIO (YORKSHIRE) LIMITED

REAL RADIO (YORKSHIRE) LIMITED is an active company incorporated on 1 July 1999 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. REAL RADIO (YORKSHIRE) LIMITED was registered 26 years ago.(SIC: 60100)

Status

active

Active since 26 years ago

Company No

03798969

LTD Company

Age

26 Years

Incorporated 1 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

RADIO VARIETY LIMITED
From: 13 September 1999To: 24 October 2001
INHOCO 965 LIMITED
From: 1 July 1999To: 13 September 1999
Contact
Address

Suite 1, First Floor Coachworks Arcade Northgate Street Chester, CH1 2EY,

Previous Addresses

Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom
From: 13 February 2025To: 13 February 2025
7th Floor 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England
From: 31 May 2017To: 13 February 2025
Laser House Waterfront Quay Salford Quays Manchester England M50 3XW
From: 30 July 2012To: 31 May 2017
Po Box 68164 Kings Place 90 York Way London N1P 2AP
From: 22 September 2010To: 30 July 2012
Number 1 Scott Place Manchester M3 3GG
From: 1 July 1999To: 22 September 2010
Timeline

13 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Apr 13
Capital Update
Mar 14
Director Left
May 24
Director Joined
May 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

WHITEHOUSE, Lee Peter

Active
Coachworks Arcade, ChesterCH1 2EY
Secretary
Appointed 22 May 2024

LEE, Mark Anthony

Active
Coachworks Arcade, ChesterCH1 2EY
Born July 1963
Director
Appointed 24 Jun 2012

WHITEHOUSE, Lee Peter

Active
Coachworks Arcade, ChesterCH1 2EY
Born May 1983
Director
Appointed 24 May 2024

EVERITT, Colin David

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 01 Apr 2013
Resigned 22 May 2024

KILBY, Stuart Peter

Resigned
Waterfront Quay, ManchesterM50 3XW
Secretary
Appointed 27 Mar 2001
Resigned 31 Mar 2013

TOWNSEND, Arthur Vincent

Resigned
Dowry House Brandlesholme Road, BuryBL8 4DZ
Secretary
Appointed 20 Jul 1999
Resigned 27 Mar 2001

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 01 Jul 1999
Resigned 20 Jul 1999

ASHCROFT, Ian Stanley

Resigned
36 Carrwood Road, WilmslowSK9 5DL
Born November 1945
Director
Appointed 20 Jul 1999
Resigned 28 Mar 2002

BOARDMAN, Philip Edward

Resigned
Kings Place, LondonN1P 2AP
Born August 1956
Director
Appointed 01 Oct 2009
Resigned 14 Jun 2012

BOARDMAN, Philip Edward

Resigned
2 Davenport Avenue, HessleHU13 0RP
Born August 1956
Director
Appointed 27 Mar 2001
Resigned 28 Mar 2002

CASTRO, Nicholas

Resigned
18 Branscombe Gardens, LondonN21 3BN
Born April 1951
Director
Appointed 28 Mar 2002
Resigned 02 Oct 2009

EVERITT, Colin David

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born January 1968
Director
Appointed 24 Jun 2012
Resigned 22 May 2024

FLETCHER, Janis Richardson

Resigned
4 The Stables, Dunkeswick HarewoodLS17 9LP
Born May 1954
Director
Appointed 31 Aug 2000
Resigned 31 Mar 2004

KILBY, Stuart Peter

Resigned
Waterfront Quay, ManchesterM50 3XW
Born November 1970
Director
Appointed 22 Sept 2009
Resigned 31 Mar 2013

MYERS, John Frederick

Resigned
21 Middle Drive, PontelandNE20 9DH
Born April 1959
Director
Appointed 18 Oct 1999
Resigned 27 Feb 2009

PHILLIS, Robert Weston, Sir

Resigned
The Old Vicarage, WargraveRG10 8DH
Born December 1945
Director
Appointed 28 Mar 2002
Resigned 31 Jul 2006

POLLARD, Linda

Resigned
Weavers 8 High Mill, IlkleyLS29 0PY
Born September 1945
Director
Appointed 31 Aug 2000
Resigned 31 Mar 2004

SINGH, Nirmal

Resigned
Walkhill Farm Apperley Lane, BradfordBD10 0PD
Born January 1952
Director
Appointed 18 Dec 2000
Resigned 31 Mar 2004

SYKES, Hugh Ridley, Sir

Resigned
Hallfield House, SheffieldS6 6LE
Born September 1932
Director
Appointed 31 Jul 2000
Resigned 31 Mar 2004

TAYLOR, Stuart Michael

Resigned
Kings Place, LondonN1P 2AP
Born April 1963
Director
Appointed 04 Dec 2008
Resigned 22 Jun 2012

TOWNSEND, Arthur Vincent

Resigned
Dowry House Brandlesholme Road, BuryBL8 4DZ
Born January 1941
Director
Appointed 20 Jul 1999
Resigned 27 Mar 2001

WILSON, Alan, Prof Sir

Resigned
Vice Chancellors Lodge, LeedsLS6 2DZ
Born January 1939
Director
Appointed 31 Aug 2000
Resigned 31 Mar 2004

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 01 Jul 1999
Resigned 20 Jul 1999

Persons with significant control

1

Waterfront Quay, SalfordM50 3XW

Nature of Control

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

Filing History

150

Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
13 March 2014
SH19Statement of Capital
Legacy
13 March 2014
CAP-SSCAP-SS
Resolution
13 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
13 July 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
21 July 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
2 November 2006
287Change of Registered Office
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
1 July 2005
363aAnnual Return
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
30 September 2003
288cChange of Particulars
Legacy
2 July 2003
288cChange of Particulars
Legacy
16 June 2003
363aAnnual Return
Auditors Resignation Company
9 March 2003
AUDAUD
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
123Notice of Increase in Nominal Capital
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
25 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 July 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
27 October 1999
288aAppointment of Director or Secretary
Resolution
12 October 1999
RESOLUTIONSResolutions
Resolution
12 October 1999
RESOLUTIONSResolutions
Resolution
12 October 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1999
225Change of Accounting Reference Date
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
287Change of Registered Office
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Incorporation Company
1 July 1999
NEWINCIncorporation