Background WavePink WaveYellow Wave

PRISON RADIO ASSOCIATION (05571624)

PRISON RADIO ASSOCIATION (05571624) is an active UK company. incorporated on 22 September 2005. with registered office in London. The company operates in the Education sector, engaged in educational support activities. PRISON RADIO ASSOCIATION has been registered for 20 years. Current directors include FRANKLIN, David John, GALKOFF, Lawrence Philip, HOWARD, Julia Catherine and 4 others.

Company Number
05571624
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 September 2005
Age
20 years
Address
Office 605 Albert House, London, EC1V 9DD
Industry Sector
Education
Business Activity
Educational support activities
Directors
FRANKLIN, David John, GALKOFF, Lawrence Philip, HOWARD, Julia Catherine, INEOMO-MARCUS, Hilary, RAMSAY, Debbie, SPURR, Michael, WAIN, Ryan Joseph
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISON RADIO ASSOCIATION

PRISON RADIO ASSOCIATION is an active company incorporated on 22 September 2005 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. PRISON RADIO ASSOCIATION was registered 20 years ago.(SIC: 85600)

Status

active

Active since 20 years ago

Company No

05571624

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 22 September 2005

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 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Office 605 Albert House 256-260 Old Street London, EC1V 9DD,

Previous Addresses

10 Queen Street Place London EC4R 1BE
From: 2 March 2015To: 24 June 2025
, 2-6 Cannon Street, London, EC4M 6YH
From: 22 September 2005To: 2 March 2015
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Mar 15
Director Joined
May 15
Director Left
Sept 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Sept 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Dec 21
Director Left
Apr 22
Director Left
Oct 22
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

FRANKLIN, David John

Active
Albert House, LondonEC1V 9DD
Born July 1981
Director
Appointed 12 Jul 2017

GALKOFF, Lawrence Philip

Active
Birkbeck Road, BeckenhamBR3 4SR
Born November 1963
Director
Appointed 28 Jul 2010

HOWARD, Julia Catherine

Active
King Edward Avenue, GlossopSK13 7QZ
Born December 1977
Director
Appointed 26 Jan 2017

INEOMO-MARCUS, Hilary

Active
Brixton Road, LondonSW9 6EE
Born December 1984
Director
Appointed 24 Jun 2020

RAMSAY, Debbie

Active
Holmesdale Road, LondonSE25 6JF
Born June 1973
Director
Appointed 24 Jun 2020

SPURR, Michael

Active
Water Lane, Princes RisboroughHP27 0SW
Born September 1961
Director
Appointed 24 Jun 2020

WAIN, Ryan Joseph

Active
Albert House, LondonEC1V 9DD
Born November 1987
Director
Appointed 12 Jul 2017

ROBINSON, Mark Nicholas

Resigned
44 Richmond Hill, RichmondTW10 6QX
Secretary
Appointed 22 Sept 2005
Resigned 24 Jun 2020

BAKAYA, Mohit

Resigned
Queen Street Place, LondonEC4R 1BE
Born November 1964
Director
Appointed 17 Sept 2013
Resigned 25 Jun 2015

CHASE, Erin Segilia

Resigned
Culford Road, LondonN1 4HL
Born November 1970
Director
Appointed 18 Apr 2015
Resigned 13 Sept 2017

CLEMENTS, Robert John

Resigned
78 Anderson Drive, AshfordTW15 1BE
Born March 1951
Director
Appointed 22 Sept 2005
Resigned 01 Aug 2007

HOOPER, Roma Cecilia Anne

Resigned
Worlds End Cottage, CobhamKT11 1AG
Born March 1952
Director
Appointed 22 Sept 2005
Resigned 30 Mar 2022

HUGHES, Tanya Natasha

Resigned
Queen Street Place, LondonEC4R 1BE
Born December 1971
Director
Appointed 24 Jun 2020
Resigned 09 Jan 2026

MATTHEWS, Helen

Resigned
Ridgewood House, EghamTW20 0YD
Born January 1954
Director
Appointed 01 Nov 2005
Resigned 29 Jun 2016

MCDOWELL, Paul Duncan

Resigned
Cranleigh Road, EsherKT10 8DF
Born August 1962
Director
Appointed 28 Jul 2010
Resigned 12 Sept 2018

ORCHARD, Stephen

Resigned
Clements Meadow Cross Lane, MarlboroughSN8 1JZ
Born April 1958
Director
Appointed 09 Jul 2008
Resigned 22 Apr 2020

OWEN, Daniel James

Resigned
Lyncott, BarnstapleEX31 3LP
Born April 1972
Director
Appointed 09 Jul 2008
Resigned 18 Jul 2011

RANDALL, Paul

Resigned
8 Copperfield Road, LondonE3 4RT
Born November 1967
Director
Appointed 01 Aug 2007
Resigned 17 Sept 2013

ROBINSON, Mark Nicholas

Resigned
44 Richmond Hill, RichmondTW10 6QX
Born January 1952
Director
Appointed 22 Sept 2005
Resigned 16 Dec 2021

ROGERS, Paula Cherie

Resigned
31 Manor Road, AylesburyHP20 1JB
Born June 1974
Director
Appointed 19 Sept 2007
Resigned 01 Dec 2007

ROWE, Raphael

Resigned
Queen Street Place, LondonEC4R 1BE
Born March 1968
Director
Appointed 10 Oct 2017
Resigned 19 Oct 2022

SACRE, Richard James

Resigned
33a Curwen Road, LondonW12 9AF
Born May 1972
Director
Appointed 01 Nov 2005
Resigned 24 May 2006

TAYLOR, Daire Catherine

Resigned
Beaumont Avenue, RichmondTW9 2HE
Born January 1980
Director
Appointed 26 Sept 2012
Resigned 13 Oct 2015

TILLEY, Kieron John

Resigned
Queen Street Place, LondonEC4R 1BE
Born May 1969
Director
Appointed 12 Feb 2015
Resigned 22 Apr 2020

TILLEY, Kieron John

Resigned
22 Hill Meadow, AmershamHP7 0LF
Born May 1969
Director
Appointed 22 Sept 2005
Resigned 04 Apr 2007
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 December 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
2 November 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Resolution
14 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
3 April 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
10 October 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
287Change of Registered Office
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Incorporation Company
22 September 2005
NEWINCIncorporation