Background WavePink WaveYellow Wave

SMOOTH DIGITAL RADIO LIMITED (04054273)

SMOOTH DIGITAL RADIO LIMITED (04054273) is an active UK company. incorporated on 16 August 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. SMOOTH DIGITAL RADIO LIMITED has been registered for 25 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
04054273
Status
active
Type
ltd
Incorporated
16 August 2000
Age
25 years
Address
30 Leicester Square, London, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOOTH DIGITAL RADIO LIMITED

SMOOTH DIGITAL RADIO LIMITED is an active company incorporated on 16 August 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. SMOOTH DIGITAL RADIO LIMITED was registered 25 years ago.(SIC: 60100)

Status

active

Active since 25 years ago

Company No

04054273

LTD Company

Age

25 Years

Incorporated 16 August 2000

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 23 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

SAGA REGIONAL DIGITAL RADIO LIMITED
From: 2 November 2000To: 12 March 2007
976TH SHELF TRADING COMPANY LIMITED
From: 16 August 2000To: 2 November 2000
Contact
Address

30 Leicester Square London, WC2H 7LA,

Previous Addresses

Laser House Waterfront Quay Salford Quays Manchester England M50 3XW
From: 30 July 2012To: 10 April 2014
Po Box 68164 Kings Place 90 York Place London N1P 2AP
From: 22 September 2010To: 30 July 2012
1 Scott Place Manchester Lancashire M3 3GG
From: 16 August 2000To: 22 September 2010
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Mar 25
Director Left
May 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MESSER, Olivia

Active
Leicester Square, LondonWC2H 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

DAVIES, John

Resigned
2 Park View Mill Lane, CanterburyCT4 5LH
Secretary
Appointed 08 Dec 2006
Resigned 01 Feb 2007

EVERITT, Colin David

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 01 Apr 2013
Resigned 31 Mar 2014

FRASER, Richard John

Resigned
35 Hillside Avenue, CanterburyCT2 8EZ
Secretary
Appointed 09 Oct 2000
Resigned 26 Oct 2004

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Secretary
Appointed 17 Oct 2000
Resigned 11 Dec 2006

KILBY, Stuart Peter

Resigned
Waterfront Quay, ManchesterM50 3XW
Secretary
Appointed 01 Feb 2007
Resigned 31 Mar 2013

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 31 Mar 2014
Resigned 30 Sept 2015

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 16 Aug 2000
Resigned 09 Oct 2000

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Born September 1965
Director
Appointed 09 Nov 2015
Resigned 31 Dec 2017

BOARDMAN, Philip Edward

Resigned
90 York Place, LondonN1P 2AP
Born August 1956
Director
Appointed 04 Dec 2008
Resigned 14 Jun 2012

BUCKLEY, Samuel Alan

Resigned
Kings Place, LondonN1P 2AP
Born November 1949
Director
Appointed 01 Oct 2009
Resigned 29 Oct 2010

BULL, Timothy Bruce

Resigned
Broad Oak House, CranbrookTN17 2DR
Born July 1958
Director
Appointed 09 Oct 2000
Resigned 01 Feb 2007

CASTRO, Nicholas

Resigned
18 Branscombe Gardens, LondonN21 3BN
Born April 1951
Director
Appointed 01 Feb 2007
Resigned 02 Oct 2009

COLES, Ronald John

Resigned
Manor Farm Main Street, NewarkNG23 5ST
Born July 1944
Director
Appointed 09 Oct 2000
Resigned 01 Feb 2007

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 31 Mar 2014
Resigned 14 Aug 2015

DAVIS, Sarah Andrea

Resigned
Kings Place, LondonN1P 2AP
Born November 1968
Director
Appointed 29 Oct 2010
Resigned 22 Jun 2012

DE HAAN, Roger Michael

Resigned
Flat 1 The Saga Building, FolkestoneCT20 1AZ
Born October 1948
Director
Appointed 09 Dec 2002
Resigned 27 Oct 2004

EVERITT, Colin David

Resigned
Waterfront Quay, ManchesterM50 3XW
Born January 1968
Director
Appointed 24 Jun 2012
Resigned 31 Mar 2014

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 09 Oct 2000
Resigned 01 Feb 2007

LEE, Mark Anthony

Resigned
Waterfront Quay, ManchesterM50 3XW
Born July 1963
Director
Appointed 24 May 2012
Resigned 31 Mar 2014

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 31 Mar 2014
Resigned 09 Nov 2015

MYERS, John Frederick

Resigned
21 Middle Drive, PontelandNE20 9DH
Born April 1959
Director
Appointed 01 Feb 2007
Resigned 27 Feb 2009

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 2017
Resigned 01 May 2025

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 16 Aug 2000
Resigned 09 Oct 2000

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 16 Aug 2000
Resigned 09 Oct 2000

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

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

143

Confirmation Statement With No Updates
7 August 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
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 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
3 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Miscellaneous
20 February 2015
MISCMISC
Auditors Resignation Company
20 February 2015
AUDAUD
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2013
AR01AR01
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
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
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 October 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 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
26 August 2010
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
26 August 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
12 August 2007
363aAnnual Return
Legacy
13 March 2007
123Notice of Increase in Nominal Capital
Legacy
13 March 2007
88(2)R88(2)R
Resolution
13 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
287Change of Registered Office
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
353353
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
353353
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
88(2)R88(2)R
Legacy
12 December 2002
123Notice of Increase in Nominal Capital
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288cChange of Particulars
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
9 November 2000
287Change of Registered Office
Legacy
8 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 October 2000
MEM/ARTSMEM/ARTS
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
287Change of Registered Office
Legacy
17 October 2000
225Change of Accounting Reference Date
Incorporation Company
16 August 2000
NEWINCIncorporation