Company NameVita Radio Limited
DirectorJohn Caine
Company StatusActive
Company Number09556814
CategoryPrivate Limited Company
Incorporation Date23 April 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr John Caine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Middlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Director NameMr Nicholas Charles Molnar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Middlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Director NameMr Raymond Rose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Middlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Director NameMrs Jillian Susan Molnar
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Middlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Director NameMr Kevin William Walker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(2 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Forest Gate
Newcastle Upon Tyne
NE12 9EF
Director NameMr Norman Ashley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Middlehaven House Gosford Street
Middlesbrough
TS2 1BB
Director NameMr Peter John Broome
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Middlehaven House Gosford Street
Middlesbrough
TS2 1BB
Director NameMr Martin Russell Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Middlehaven House Gosford Street
Middlesbrough
TS2 1BB
Director NameMr Michael Richard Clarke Huston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Middlehaven House Gosford Street
Middlesbrough
TS2 1BB

Location

Registered AddressC/O Cousins & Co
18 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

16 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
17 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
10 May 2022Registered office address changed from C/O Cousins & Co Vanguard Suite Broadcasting House Middlesbrough TS1 5JA United Kingdom to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 10 May 2022 (1 page)
8 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
4 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Michael Richard Clarke Huston as a director on 31 October 2020 (1 page)
21 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
16 April 2021Termination of appointment of Norman Ashley as a director on 16 April 2021 (1 page)
13 August 2020Amended micro company accounts made up to 30 April 2019 (5 pages)
1 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 May 2019Statement of capital following an allotment of shares on 22 April 2019
  • GBP 3,712
(4 pages)
22 May 2019Confirmation statement made on 23 April 2019 with updates (6 pages)
5 March 2019Appointment of Mr Michael Richard Clarke Huston as a director on 5 March 2019 (2 pages)
4 March 2019Termination of appointment of Martin Russell Johnson as a director on 4 March 2019 (1 page)
4 March 2019Termination of appointment of Peter John Broome as a director on 4 March 2019 (1 page)
14 February 2019Appointment of Mr Peter John Broome as a director on 23 January 2019 (2 pages)
14 February 2019Appointment of Mr Martin Russell Johnson as a director on 23 January 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
8 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
25 April 2018Termination of appointment of Raymond Rose as a director on 24 April 2018 (1 page)
25 April 2018Termination of appointment of Nicholas Charles Molnar as a director on 12 April 2018 (1 page)
25 April 2018Termination of appointment of Jillian Susan Molnar as a director on 12 April 2018 (1 page)
19 February 2018Appointment of Mr Norman Ashley as a director on 16 February 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 January 2018Director's details changed for Mrs Jillian Susan Molnar on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr John Caine on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Nicholas Charles Molnar on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB United Kingdom to C/O Cousins & Co Vanguard Suite Broadcasting House Middlesbrough TS1 5JA on 15 January 2018 (1 page)
15 January 2018Director's details changed for Mr Raymond Rose on 15 January 2018 (2 pages)
9 January 2018Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA United Kingdom to Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB on 9 January 2018 (1 page)
8 January 2018Director's details changed for Mrs Jillian Susan Molnar on 4 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Nicholas Charles Molnar on 4 January 2018 (2 pages)
11 September 2017Termination of appointment of Kevin William Walker as a director on 8 September 2017 (1 page)
11 September 2017Termination of appointment of Kevin William Walker as a director on 8 September 2017 (1 page)
13 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 165.00
(8 pages)
13 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 132.00
(8 pages)
13 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 132.00
(8 pages)
13 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 165.00
(8 pages)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
13 June 2017Appointment of Mr Kevin William Walker as a director on 31 May 2017 (2 pages)
13 June 2017Appointment of Mr Kevin William Walker as a director on 31 May 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 November 2016Appointment of Mrs Jillian Susan Molnar as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mrs Jillian Susan Molnar as a director on 24 November 2016 (2 pages)
6 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 99
(5 pages)
6 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 99
(5 pages)
17 March 2016Director's details changed for Mr Nicholas Charles Molnar on 11 January 2016 (2 pages)
17 March 2016Director's details changed for Mr Nicholas Charles Molnar on 11 January 2016 (2 pages)
27 November 2015Appointment of Mr John Caine as a director on 26 November 2015 (2 pages)
27 November 2015Appointment of Mr Raymond Rose as a director on 26 November 2015 (2 pages)
27 November 2015Appointment of Mr Raymond Rose as a director on 26 November 2015 (2 pages)
27 November 2015Appointment of Mr John Caine as a director on 26 November 2015 (2 pages)
23 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-23
  • GBP 99
(22 pages)
23 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-23
  • GBP 99
(22 pages)