UKBizDB.co.uk

BRIGHTON & HOVE RADIO LIMITED

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

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.

Company Information

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:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:2/4 Ash Lane, Rustington, Littlehampton, England, BN16 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Old Steine, Brighton, England, BN1 1EJ

Director03 September 2003Active
10 Old Steine, Brighton, BN1 1EJ

Secretary03 September 2003Active
The British Engineerium, The Droveway, Hove, United Kingdom, BN3 7QA

Secretary27 July 2015Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1AN

Corporate Secretary28 August 2003Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Director08 March 2016Active
52 Easthill Drive, Portslade, BN41 2FD

Director22 October 2003Active
Church Farm House, Rectory Lane, Angmering, BN16 4JU

Director01 October 2003Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Director20 September 2011Active
170 North Street, North Street, Brighton, England, BN1 1EA

Director19 September 2016Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP

Director28 August 2003Active
42 Devonshire Place, Brighton, BN2 1QB

Director20 November 2003Active
The British Engineerium, The Droveway, Hove, United Kingdom, BN3 7QA

Director27 July 2015Active
Carn Brea Studious, Barncoose Industrial Estate, Redruth, England, TR15 3RQ

Director27 July 2015Active
2 Salem Cottage The Street, Framfield, TN22 5NL

Director03 September 2003Active
Carn Brea Studious, Barncoose Industrial Estate, Redruth, England, TR15 3RQ

Director27 July 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.