RADIO LOLLIPOP (UK) LIMITED

Register to unlock more data on OkredoRegister

RADIO LOLLIPOP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01512339

Incorporation date

13/08/1980

Size

Small

Contacts

Registered address

Registered address

Charlotte Building, Gresse Street, Gresse Street, London W1T 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1980)
dot icon15/01/2026
Secretary's details changed for Mrs Lindsay King on 2026-01-15
dot icon02/12/2025
Registered office address changed from C/O Mr John Hughes Charlotte Building Gresse Street London W1T 1QL England to Charlotte Building, Gresse Street Gresse Street London W1T 1QL on 2025-12-02
dot icon02/12/2025
Termination of appointment of John Raymond Dash as a director on 2025-11-20
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon29/07/2025
Accounts for a small company made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon09/09/2024
Appointment of Mrs Lindsay Sybil King as a director on 2024-07-21
dot icon09/09/2024
Appointment of Mrs Elaine Margaret Craig as a director on 2024-07-21
dot icon09/09/2024
Termination of appointment of Martin Keith Lowde as a director on 2024-07-21
dot icon24/08/2024
Accounts for a small company made up to 2023-12-31
dot icon29/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/09/2023
Appointment of Mr Martin Keith Lowde as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Chaminda Stanislaus as a director on 2023-09-01
dot icon03/08/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon03/08/2022
Secretary's details changed for Mrs Lindsay King on 2022-08-02
dot icon03/08/2022
Elect to keep the secretaries register information on the public register
dot icon28/07/2022
Appointment of Mrs Lindsay King as a secretary on 2022-07-27
dot icon28/07/2022
Termination of appointment of Isabel Jean Mccallum as a director on 2022-07-27
dot icon28/07/2022
Termination of appointment of John Vickery Hughes as a director on 2022-07-27
dot icon28/07/2022
Termination of appointment of Sandra Anne Gillett as a director on 2022-07-27
dot icon28/07/2022
Termination of appointment of John Vickery Hughes as a secretary on 2022-07-27
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon03/09/2021
Termination of appointment of Aidan Philip Thompson as a director on 2021-09-02
dot icon10/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/09/2020
Accounts for a small company made up to 2019-12-31
dot icon28/04/2020
Appointment of Ms Wendy Elisabeth Ferguson as a director on 2020-04-20
dot icon17/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon02/08/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/04/2019
Termination of appointment of Mark Maffey as a director on 2019-04-01
dot icon19/02/2019
Appointment of Ms Christina Elizabeth Jones as a director on 2018-10-21
dot icon17/02/2019
Termination of appointment of George Williamson as a director on 2018-09-05
dot icon23/07/2018
Accounts for a small company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon24/08/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Appointment of Mr Aidan Philip Thompson as a director on 2017-08-17
dot icon02/08/2017
Appointment of Mr John Raymond Dash as a director on 2017-07-17
dot icon02/08/2017
Appointment of Mr Derek Overton as a director on 2017-07-17
dot icon21/07/2017
Termination of appointment of Michael Vincent Gallagher as a director on 2017-07-16
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Registered office address changed from 6 New Street Square London EC4A 3LX to C/O Mr John Hughes Charlotte Building Gresse Street London W1T 1QL on 2016-07-06
dot icon13/06/2016
Appointment of Mr Andrew Stephen Gray as a director on 2016-06-01
dot icon07/04/2016
Annual return made up to 2016-03-31 no member list
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-31 no member list
dot icon05/02/2015
Appointment of Mr Michael Vincent Gallagher as a director on 2014-10-26
dot icon01/12/2014
Termination of appointment of Peter Jonathan Mytton Emery as a director on 2014-11-01
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-31 no member list
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon01/04/2013
Annual return made up to 2013-03-31 no member list
dot icon30/12/2012
Termination of appointment of Amanda Theunissen as a director
dot icon23/10/2012
Appointment of Mr George Williamson as a director
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Appointment of Mrs Amanda Theunissen as a director
dot icon06/04/2012
Annual return made up to 2012-03-31 no member list
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Appointment of Mrs Isabel Mccallum as a director
dot icon08/06/2011
Termination of appointment of Christopher Serle as a director
dot icon06/05/2011
Appointment of Miss Sally Ann Prescott as a director
dot icon09/04/2011
Annual return made up to 2011-03-31 no member list
dot icon09/04/2011
Director's details changed for Peter Jonathan Mytton Emery on 2011-04-09
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-31 no member list
dot icon23/04/2010
Director's details changed for Sandra Gillett on 2010-03-31
dot icon23/04/2010
Director's details changed for Peter Jonathan Mytton Emery on 2010-03-31
dot icon23/04/2010
Director's details changed for Graham Elderfield on 2010-03-31
dot icon12/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/04/2009
Secretary's change of particulars / john hughes / 07/04/2009
dot icon07/04/2009
Annual return made up to 31/03/09
dot icon19/11/2008
Director appointed mark maffey
dot icon13/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/08/2008
Resolutions
dot icon23/05/2008
Registered office changed on 23/05/2008 from 6 new street square london EC4A 3LX
dot icon22/05/2008
Registered office changed on 22/05/2008 from 6 saint andrew street london EC4A 3LX
dot icon21/05/2008
Appointment terminated director susan burr
dot icon11/04/2008
Annual return made up to 31/03/08
dot icon08/04/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon07/12/2007
Auditor's resignation
dot icon02/11/2007
New director appointed
dot icon10/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/04/2007
Annual return made up to 31/03/07
dot icon25/01/2007
Director resigned
dot icon15/08/2006
Director resigned
dot icon07/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/05/2006
Director resigned
dot icon03/05/2006
Annual return made up to 31/03/06
dot icon01/02/2006
Director resigned
dot icon01/02/2006
New director appointed
dot icon14/09/2005
Director resigned
dot icon14/09/2005
New director appointed
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Annual return made up to 31/03/05
dot icon26/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/05/2004
Annual return made up to 31/03/04
dot icon19/11/2003
Director resigned
dot icon10/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/08/2003
New director appointed
dot icon16/04/2003
Annual return made up to 31/03/03
dot icon11/12/2002
New director appointed
dot icon24/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/05/2002
Annual return made up to 31/03/02
dot icon24/04/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon11/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/05/2001
Annual return made up to 31/03/01
dot icon09/05/2001
Secretary resigned;director resigned
dot icon09/05/2001
New secretary appointed
dot icon30/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon27/02/2001
Full group accounts made up to 1999-12-31
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
Secretary resigned
dot icon26/04/2000
Annual return made up to 31/03/00
dot icon14/02/2000
Registered office changed on 14/02/00 from: speechly bircham bouverie house 154 fleet street london EC4A 2HX
dot icon12/01/2000
Director resigned
dot icon13/10/1999
New director appointed
dot icon09/09/1999
Full group accounts made up to 1998-12-31
dot icon30/04/1999
Annual return made up to 31/03/99
dot icon08/01/1999
New director appointed
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon26/08/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon01/05/1998
Annual return made up to 31/03/98
dot icon27/11/1997
New director appointed
dot icon20/10/1997
Full group accounts made up to 1996-12-31
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Secretary resigned
dot icon22/05/1997
Annual return made up to 31/03/97
dot icon02/12/1996
New director appointed
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon06/06/1996
Director resigned
dot icon06/06/1996
Annual return made up to 31/03/96
dot icon03/10/1995
Accounting reference date extended from 30/09 to 31/12
dot icon01/08/1995
Full group accounts made up to 1994-09-30
dot icon07/06/1995
Location of register of members
dot icon07/06/1995
Annual return made up to 31/03/95
dot icon30/05/1995
Certificate of change of name
dot icon30/05/1995
Memorandum and Articles of Association
dot icon30/05/1995
Memorandum and Articles of Association
dot icon30/05/1995
Resolutions
dot icon28/10/1994
Full group accounts made up to 1993-09-30
dot icon24/10/1994
Registered office changed on 24/10/94 from: 10 new square lincolns inn london WC2A 3QG
dot icon11/07/1994
Secretary's particulars changed
dot icon16/06/1994
Annual return made up to 31/03/94
dot icon26/01/1994
New director appointed
dot icon19/10/1993
New director appointed
dot icon15/09/1993
Registered office changed on 15/09/93 from: queen marys hospital for childre n carshalton surrey SM5 4NR
dot icon29/07/1993
Full group accounts made up to 1992-09-30
dot icon15/06/1993
Director resigned
dot icon22/03/1993
Annual return made up to 31/03/93
dot icon21/10/1992
Resolutions
dot icon28/09/1992
Annual return made up to 27/03/92
dot icon17/09/1992
Director resigned
dot icon17/09/1992
Director resigned
dot icon15/09/1992
New director appointed
dot icon12/08/1992
New secretary appointed
dot icon12/08/1992
Full group accounts made up to 1991-09-30
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Resolutions
dot icon03/06/1991
Annual return made up to 28/03/91
dot icon03/05/1991
New director appointed
dot icon03/05/1991
Full group accounts made up to 1990-09-30
dot icon12/12/1990
Auditor's resignation
dot icon16/07/1990
Annual return made up to 31/03/90
dot icon04/04/1990
Full accounts made up to 1989-09-30
dot icon27/10/1989
Annual return made up to 18/05/89
dot icon15/08/1989
Full accounts made up to 1988-09-30
dot icon22/05/1989
Secretary resigned;new secretary appointed
dot icon17/03/1989
Full accounts made up to 1987-09-30
dot icon05/02/1989
Secretary resigned;new secretary appointed
dot icon05/02/1989
New director appointed
dot icon05/02/1989
Annual return made up to 26/05/88
dot icon02/03/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon19/08/1987
Accounts made up to 1986-09-30
dot icon19/08/1987
Annual return made up to 17/06/87
dot icon19/11/1986
Full accounts made up to 1985-09-30
dot icon19/11/1986
Annual return made up to 08/09/86
dot icon13/08/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RADIO LOLLIPOP (UK) LIMITED

RADIO LOLLIPOP (UK) LIMITED is an(a) Active company incorporated on 13/08/1980 with the registered office located at Charlotte Building, Gresse Street, Gresse Street, London W1T 1QL. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RADIO LOLLIPOP (UK) LIMITED?

toggle

RADIO LOLLIPOP (UK) LIMITED is currently Active. It was registered on 13/08/1980 .

Where is RADIO LOLLIPOP (UK) LIMITED located?

toggle

RADIO LOLLIPOP (UK) LIMITED is registered at Charlotte Building, Gresse Street, Gresse Street, London W1T 1QL.

What does RADIO LOLLIPOP (UK) LIMITED do?

toggle

RADIO LOLLIPOP (UK) LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for RADIO LOLLIPOP (UK) LIMITED?

toggle

The latest filing was on 15/01/2026: Secretary's details changed for Mrs Lindsay King on 2026-01-15.