About

Registered Number: 02795622
Date of Incorporation: 03/03/1993 (31 years ago)
Company Status: Active
Registered Address: Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA,

 

Having been setup in 1993, First Radio Sales Ltd has its registered office in Peterborough, it has a status of "Active". This company has 21 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELOYIANIS, James E 04 January 1999 21 January 2000 1
BUCKLAND, James Michael 29 April 2014 30 April 2020 1
CONROY III, John Francis 01 January 2001 31 October 2002 1
DAMON, Robert 04 January 1999 21 January 2000 1
GOULAZIAN, Peter 06 May 1993 12 August 1994 1
GREENWALD, James 06 May 1993 12 August 1994 1
LAWLEY, Garth Anthony 13 March 1997 31 October 1999 1
LYNDS, Simon Walter 19 August 1998 14 January 2000 1
MACAULAY, Callum Roderick 08 May 2013 29 April 2014 1
MAROCCO, Michael J 06 May 1993 12 August 1994 1
MCANN, John 30 September 2005 08 May 2013 1
MCARTHUR, Ronald James 02 June 1993 31 January 1997 1
OLDS, Stuart 19 August 1998 01 December 2000 1
OLSON, Thomas Francis 24 April 1995 14 May 1998 1
PREECE, Andrew 31 May 2019 30 April 2020 1
ROBINSON, Lawrence Donald 03 October 1995 01 July 1997 1
SCHLAGMAN, Michael Edward 26 April 1993 31 January 1997 1
SHEIFFER, Arnold 06 May 1993 12 August 1994 1
VENDIG, Richard Eric 24 April 1995 04 January 1999 1
Secretary Name Appointed Resigned Total Appointments
PREECE, Andrew 08 April 2014 30 April 2020 1
WOODS, Sian 13 August 2009 02 April 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2020
SH19 - Statement of capital 29 July 2020
CAP-SS - N/A 29 July 2020
TM01 - Termination of appointment of director 27 May 2020
PSC05 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
TM02 - Termination of appointment of secretary 27 May 2020
AP04 - Appointment of corporate secretary 27 May 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
AD01 - Change of registered office address 27 May 2020
CS01 - N/A 15 January 2020
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AUD - Auditor's letter of resignation 27 March 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 22 June 2016
CH01 - Change of particulars for director 16 February 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 10 June 2014
AP03 - Appointment of secretary 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AP03 - Appointment of secretary 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AR01 - Annual Return 20 January 2014
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 11 September 2013
AUD - Auditor's letter of resignation 08 July 2013
AA - Annual Accounts 04 July 2013
AUD - Auditor's letter of resignation 24 June 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 25 June 2012
CH03 - Change of particulars for secretary 29 March 2012
CH03 - Change of particulars for secretary 07 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 13 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 04 December 2009
AP01 - Appointment of director 20 November 2009
AP01 - Appointment of director 20 November 2009
AUD - Auditor's letter of resignation 22 September 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 September 2006
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 20 September 2006
OC138 - Order of Court 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2006
RESOLUTIONS - N/A 07 July 2006
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 07 July 2006
OC - Order of Court 07 July 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 29 June 2005
MISC - Miscellaneous document 18 February 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 23 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
225 - Change of Accounting Reference Date 02 June 2004
395 - Particulars of a mortgage or charge 20 January 2004
363s - Annual Return 18 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
225 - Change of Accounting Reference Date 12 July 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
CERTNM - Change of name certificate 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
225 - Change of Accounting Reference Date 13 December 2002
287 - Change in situation or address of Registered Office 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
CERTNM - Change of name certificate 12 November 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2001
363s - Annual Return 23 March 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 21 November 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
287 - Change in situation or address of Registered Office 13 September 2000
CERTNM - Change of name certificate 12 June 2000
363s - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
AA - Annual Accounts 01 November 1999
395 - Particulars of a mortgage or charge 20 October 1999
395 - Particulars of a mortgage or charge 20 October 1999
395 - Particulars of a mortgage or charge 20 October 1999
395 - Particulars of a mortgage or charge 20 October 1999
363s - Annual Return 09 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
RESOLUTIONS - N/A 20 January 1999
288b - Notice of resignation of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
225 - Change of Accounting Reference Date 07 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 30 December 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
363b - Annual Return 19 March 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
AA - Annual Accounts 09 December 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 June 1996
363s - Annual Return 03 April 1996
288 - N/A 17 October 1995
288 - N/A 18 July 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
RESOLUTIONS - N/A 23 May 1995
RESOLUTIONS - N/A 23 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1995
AA - Annual Accounts 05 May 1995
MISC - Miscellaneous document 04 May 1995
363s - Annual Return 10 March 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1994
RESOLUTIONS - N/A 07 May 1994
363s - Annual Return 25 March 1994
287 - Change in situation or address of Registered Office 09 December 1993
288 - N/A 09 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 1993
395 - Particulars of a mortgage or charge 07 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1993
RESOLUTIONS - N/A 09 July 1993
RESOLUTIONS - N/A 09 July 1993
MEM/ARTS - N/A 09 July 1993
123 - Notice of increase in nominal capital 09 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
RESOLUTIONS - N/A 19 May 1993
287 - Change in situation or address of Registered Office 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
CERTNM - Change of name certificate 06 May 1993
NEWINC - New incorporation documents 03 March 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 January 2004 Fully Satisfied

N/A

Deed of charge 19 October 1999 Fully Satisfied

N/A

Deed of charge 19 October 1999 Fully Satisfied

N/A

Deed of charge 19 October 1999 Fully Satisfied

N/A

Deed of charge 19 October 1999 Fully Satisfied

N/A

Rent deposit deed 24 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.