Background WavePink WaveYellow Wave

REAL RADIO NORTH LTD (08754836)

REAL RADIO NORTH LTD (08754836) is an active UK company. incorporated on 30 October 2013. with registered office in Chester. The company operates in the Information and Communication sector, engaged in radio broadcasting. REAL RADIO NORTH LTD has been registered for 12 years. Current directors include LEE, Mark Anthony, WHITEHOUSE, Lee Peter.

Company Number
08754836
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 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 NORTH LTD

REAL RADIO NORTH LTD is an active company incorporated on 30 October 2013 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. REAL RADIO NORTH LTD was registered 12 years ago.(SIC: 60100)

Status

active

Active since 12 years ago

Company No

08754836

LTD Company

Age

12 Years

Incorporated 30 October 2013

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
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 M50 3XW
From: 12 February 2014To: 31 May 2017
C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom
From: 30 October 2013To: 12 February 2014
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Mar 14
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
May 24
Director Left
May 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITEHOUSE, Lee Peter

Active
Coachworks Arcade, ChesterCH1 2EY
Secretary
Appointed 24 May 2024

LEE, Mark Anthony

Active
Coachworks Arcade, ChesterCH1 2EY
Born July 1963
Director
Appointed 01 Mar 2014

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 Mar 2014
Resigned 22 May 2024

EVERITT, Colin David

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born January 1968
Director
Appointed 30 Oct 2013
Resigned 22 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Denis O'Brien

Ceased
2 Hardman Boulevard, ManchesterM3 3AQ
Born April 1958

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jan 2018
Victoria Street, BelfastBT1 3GG

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

58

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
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
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
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
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
16 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
30 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
11 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
9 May 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
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Secretary Company With Name
28 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Incorporation Company
30 October 2013
NEWINCIncorporation