UKBizDB.co.uk

ARROW FM LIMITED

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

This company is commonly known as Arrow Fm Limited. The company was founded 27 years ago and was given the registration number 03249198. The firm's registered office is in BURGESS HILL. You can find them at Sussex Media Centre Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, West Sussex. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:ARROW FM LIMITED
Company Number:03249198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Sussex Media Centre Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, West Sussex, England, RH15 9TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 St Marys Walk, Hailsham, England, BN27 1AF

Secretary26 June 2009Active
14 St Marys Walk, Hailsham, England, BN27 1AF

Director26 June 2009Active
14 St Marys Walk, Hailsham, England, BN27 1AF

Director01 January 2015Active
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD

Secretary28 August 2008Active
49 Lime Kiln Way, Salisbury, SP2 8RN

Secretary19 April 2000Active
Leasam Grange Leasam Lane, Playden, Rye, TN31 7UE

Secretary08 January 1997Active
15 Starlight Farm Close, Verwood, BH31 7BS

Secretary01 November 2000Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary13 September 1996Active
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN

Secretary08 April 2002Active
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA

Director08 January 1997Active
6 Cadogan Gardens, Tunbridge Wells, TN1 2UL

Director02 January 1998Active
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD

Director16 January 2009Active
Leasam Grange Leasam Lane, Playden, Rye, TN31 7UE

Director16 October 1998Active
6 Manor Court, Horsington, Templecombe, BA8 0ET

Director08 January 1997Active
The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB

Director20 June 2002Active
142 Widmore Road, Bromley, BR1 3BP

Director10 May 2004Active
7 Frinstead Walk, Allington, Maidstone, ME16 0NN

Director19 April 2000Active
52 New Town, Uckfield, TN22 5DE

Nominee Director13 September 1996Active
14 St Marys Walk, Hailsham, England, BN27 1AF

Director29 June 2016Active
Shear Barn Holiday Park Barley Lane, Hastings, TN35 5DX

Director08 January 1997Active
Lgm House, Mill Green Road, Haywards Heath, United Kingdom, RH16 1XL

Director26 June 2009Active
51 Carters Close, Sherington, Newport Pagnell, MK16 9NW

Director01 August 2001Active
110 Fairlight Road, Hastings, TN35 5EL

Director08 January 1997Active
11 Duke Street, High Wycombe, HP13 6EE

Corporate Director30 September 2005Active

People with Significant Control

Total Sense Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sussex Media Centre, Unit 4 Regent Business Centre, Burgess Hill, England, RH15 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Address

Change registered office address company with date old address new address.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.