This company is commonly known as Brighton & Hove Radio Limited. The company was founded 20 years ago and was given the registration number 04880694. The firm's registered office is in LITTLEHAMPTON. You can find them at 2/4 Ash Lane, Rustington, Littlehampton, . This company's SIC code is 60100 - Radio broadcasting.
Name | : | BRIGHTON & HOVE RADIO LIMITED |
---|---|---|
Company Number | : | 04880694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2/4 Ash Lane, Rustington, Littlehampton, England, BN16 3BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Old Steine, Brighton, England, BN1 1EJ | Director | 03 September 2003 | Active |
10 Old Steine, Brighton, BN1 1EJ | Secretary | 03 September 2003 | Active |
The British Engineerium, The Droveway, Hove, United Kingdom, BN3 7QA | Secretary | 27 July 2015 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1AN | Corporate Secretary | 28 August 2003 | Active |
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ | Director | 08 March 2016 | Active |
52 Easthill Drive, Portslade, BN41 2FD | Director | 22 October 2003 | Active |
Church Farm House, Rectory Lane, Angmering, BN16 4JU | Director | 01 October 2003 | Active |
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ | Director | 20 September 2011 | Active |
170 North Street, North Street, Brighton, England, BN1 1EA | Director | 19 September 2016 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP | Director | 28 August 2003 | Active |
42 Devonshire Place, Brighton, BN2 1QB | Director | 20 November 2003 | Active |
The British Engineerium, The Droveway, Hove, United Kingdom, BN3 7QA | Director | 27 July 2015 | Active |
Carn Brea Studious, Barncoose Industrial Estate, Redruth, England, TR15 3RQ | Director | 27 July 2015 | Active |
2 Salem Cottage The Street, Framfield, TN22 5NL | Director | 03 September 2003 | Active |
Carn Brea Studious, Barncoose Industrial Estate, Redruth, England, TR15 3RQ | Director | 27 July 2015 | Active |
Opendab Brighton & Hove Cic | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Old Steine, Brighton, England, BN1 1EJ |
Nature of control | : |
|
Mr Daniel Alexander Julian Nathan | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2/4, Ash Lane, Littlehampton, England, BN16 3BZ |
Nature of control | : |
|
Mr Mike Holland | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 170 North Street, North Street, Brighton, England, BN1 1EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.