UKBizDB.co.uk

CHILTERN RADIO LIMITED

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

This company is commonly known as Chiltern Radio Limited. The company was founded 44 years ago and was given the registration number 01472241. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:CHILTERN RADIO LIMITED
Company Number:01472241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director30 September 2009Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
52 Tydeman Road, Portishead, BS20 7LS

Secretary01 November 1999Active
41 New Road, Chippenham, SN15 1JQ

Secretary28 July 1995Active
39 Ash Lane, Wells, BA5 2LR

Secretary05 September 2005Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
14 Claremont Park, London, N3 1TH

Secretary-Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
71, Victoria Road, London, W8 5RH

Director09 June 2008Active
Hydecross, Cross Lane, Marlborough, SN8 1JZ

Director28 July 1995Active
1 Tennyson Road, Bedford, MK40 3SB

Director-Active
12 Wyatts Drive, Thorpe Bay, Southend On Sea, SS1 3DH

Director28 July 1995Active
The Old School, Sandridgebury, St Albans, AL3 6JB

Director-Active
40 Goldington Green, Bedford, MK41 0AD

Director-Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
13 Thanet Street, London, WC1 9QL

Director-Active
1 Saint Augustines Road, Bedford, MK40 2NB

Director-Active
15 Salisbury Avenue, Harpenden, AL5 2QF

Director-Active
103 St Johns Wood Terrace, London, NW8 6PL

Director-Active
77a Market Street, Watford, WD1 7AR

Director-Active
39 Ash Lane, Wells, BA5 2LR

Director15 January 2008Active
Hall End House, Hall End Nr Wootton, Bedford, MK43 9HJ

Director-Active
Garsdon House, Garsdon, Malmesbury, SN16 9NJ

Director28 July 1995Active
Chicheley Hall, Chicheley, Newport Pagnell, MK16 9JJ

Director-Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director08 November 2001Active
Queen Annes Mead, Swallowfield, Reading, RG7 1ST

Director28 July 1995Active
30, Leicester Square, London, England, WC2H 7LA

Director18 November 2008Active
The Towers Entry Hill, Bath, BA2 5LU

Director28 July 1995Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
28 The Embankment, Bedford, MK40 3PE

Director-Active
Appt 11-02 The Knightsbridge, Apartments 199 Knightsbridge, London, SW7 1RH

Director09 June 2008Active
Shelley Lodge, 104 West Street, Marlow, SL7 2BP

Director18 November 2008Active
Monckswood, Wembury, Plymouth, PL9 0EF

Director28 July 1995Active
The Old Vicarage, Marshfield, Chippenham, SN14 8NP

Director28 July 1995Active

People with Significant Control

Global Media Group Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-23Accounts

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-04-11Persons with significant control

Change to a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-31Accounts

Legacy.

Download
2020-12-31Other

Legacy.

Download
2020-12-31Other

Legacy.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.