Background WavePink WaveYellow Wave

RUSSIATELERADIO WORLDWIDE LIMITED (03959917)

RUSSIATELERADIO WORLDWIDE LIMITED (03959917) is an active UK company. incorporated on 30 March 2000. with registered office in Gerrards Cross. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. RUSSIATELERADIO WORLDWIDE LIMITED has been registered for 26 years. Current directors include GOULD, Anthony Samuel, MARGERRISON, Russell John.

Company Number
03959917
Status
active
Type
ltd
Incorporated
30 March 2000
Age
26 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
GOULD, Anthony Samuel, MARGERRISON, Russell John
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSIATELERADIO WORLDWIDE LIMITED

RUSSIATELERADIO WORLDWIDE LIMITED is an active company incorporated on 30 March 2000 with the registered office located in Gerrards Cross. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. RUSSIATELERADIO WORLDWIDE LIMITED was registered 26 years ago.(SIC: 91012)

Status

active

Active since 26 years ago

Company No

03959917

LTD Company

Age

26 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

VOR WORLDWIDE LIMITED
From: 11 April 2000To: 22 May 2007
SHELFCO (NO.1857) LIMITED
From: 30 March 2000To: 11 April 2000
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
From: 30 March 2000To: 13 November 2018
Timeline

38 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Nov 09
Funding Round
Jan 10
Share Issue
Feb 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Mar 11
Director Joined
Mar 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Jul 12
Funding Round
Nov 12
Funding Round
Jan 13
Director Left
Feb 13
Director Left
Apr 16
Director Left
Jul 16
Director Left
Dec 16
28
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GORDON, Neil Arthur

Active
Station Approach, WokingGU22 7PE
Secretary
Appointed 28 Nov 2012

GOULD, Anthony Samuel

Active
Globetrotter Lower Plantation, RickmansworthWD3 4PQ
Born September 1942
Director
Appointed 13 Apr 2000

MARGERRISON, Russell John

Active
Wigwell Gardens, Great HorwoodMK17 0QX
Born March 1960
Director
Appointed 14 Jan 2011

GOULD, Elizabeth Ann

Resigned
Globetrotter Lower Plantation, RickmansworthWD3 4PQ
Secretary
Appointed 13 Apr 2000
Resigned 28 Nov 2012

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Mar 2000
Resigned 13 Apr 2000

MARKHAM, Nicholas Francis, Lord

Resigned
Pine Walk, East HorsleyKT24 5AG
Born February 1968
Director
Appointed 13 Jan 2012
Resigned 16 Jan 2013

PATTON, Mark Clinton

Resigned
Viridian Square, AylesburyHP21 7FY
Born August 1960
Director
Appointed 05 Jul 2012
Resigned 06 Jul 2016

SPINELLI, Alberto

Resigned
Milan
Born October 1970
Director
Appointed 13 Jan 2012
Resigned 30 Nov 2016

STIRLING, Alfred Patrick

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Born February 1936
Director
Appointed 13 Jan 2012
Resigned 17 Aug 2015

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 30 Mar 2000
Resigned 13 Apr 2000

Persons with significant control

1

Mr Anthony Samuel Gould

Active
Wardour Street, LondonW1F 8WY
Born September 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
24 December 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 December 2012
RP04RP04
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
24 August 2011
SH01Allotment of Shares
Capital Allotment Shares
24 August 2011
SH01Allotment of Shares
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Resolution
17 February 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
14 January 2010
AA01Change of Accounting Reference Date
Resolution
17 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
11 February 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
21 December 2004
88(2)R88(2)R
Legacy
19 May 2004
88(2)R88(2)R
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
27 June 2003
88(2)R88(2)R
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
88(2)R88(2)R
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2000
NEWINCIncorporation