UKBizDB.co.uk

ADVENTIST RADIO LONDON

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adventist Radio London. The company was founded 6 years ago and was given the registration number 10823121. The firm's registered office is in WATFORD. You can find them at 25 St Johns Road, , Watford, Hertfordshire. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:ADVENTIST RADIO LONDON
Company Number:10823121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:25 St Johns Road, Watford, Hertfordshire, WD17 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 23-27, Endsleigh Road, Merstham, Redhill, England, RH1 3LX

Director05 July 2021Active
25, St Johns Road, Watford, WD17 1PZ

Director16 June 2017Active
25, St Johns Road, Watford, WD17 1PZ

Director16 June 2017Active
25, St Johns Road, Watford, WD17 1PZ

Director01 January 2023Active
25, St Johns Road, Watford, WD17 1PZ

Director19 July 2020Active
25, St Johns Road, Watford, WD17 1PZ

Director16 June 2017Active

People with Significant Control

Mrs Ann Oretha Swaby
Notified on:03 January 2023
Status:Active
Date of birth:November 1972
Nationality:British
Address:25, St Johns Road, Watford, WD17 1PZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dwayne Lawson
Notified on:05 July 2021
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Flat 3, 23-27 Endsleigh Road, Redhill, England, RH1 3LX
Nature of control:
  • Significant influence or control
Mrs Candy Layson
Notified on:19 July 2020
Status:Active
Date of birth:May 1972
Nationality:British
Address:25, St Johns Road, Watford, WD17 1PZ
Nature of control:
  • Significant influence or control
Mr Frederic Bacon Shone
Notified on:16 June 2017
Status:Active
Date of birth:May 1950
Nationality:British
Address:25, St Johns Road, Watford, WD17 1PZ
Nature of control:
  • Voting rights 25 to 50 percent
Pastor Emmanuel Osei
Notified on:16 June 2017
Status:Active
Date of birth:May 1961
Nationality:British
Address:25, St Johns Road, Watford, WD17 1PZ
Nature of control:
  • Voting rights 25 to 50 percent
Pastor Douglas Mccormac
Notified on:16 June 2017
Status:Active
Date of birth:January 1968
Nationality:British
Address:25, St Johns Road, Watford, WD17 1PZ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Accounts

Change account reference date company previous extended.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.