UKBizDB.co.uk

DEVONAIR RADIO LIMITED

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

This company is commonly known as Devonair Radio Limited. The company was founded 45 years ago and was given the registration number 01417361. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DEVONAIR RADIO LIMITED
Company Number:01417361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1979
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX

Director31 December 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

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

Secretary05 November 1999Active
Darwin House, Southernhay Gardens, Exeter,

Nominee Secretary-Active
Brook House, South Milton, Kingsbridge, TQ7 3JQ

Secretary29 March 1994Active
39 Ash Lane, Wells, BA5 2LR

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

Secretary28 November 2008Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
Yew Tree House Brinsea Road, Congresbury, Bristol, BS19 5JQ

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

Director09 November 2015Active
Hydecross, Cross Lane, Marlborough, SN8 1JZ

Director04 November 1999Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
Wildbank, Chappel Road, Bovey Tracy, TQ13 9JX

Director-Active
Seapoint 19 Broadstone Park Road, Torquay, TQ2 6TY

Director-Active
1 Bystock Close, Queens Terrace, Exeter, EX4 4JJ

Director19 February 1993Active
Aish Cross House, Stoke Gabriel, Totnes, TQ9 6PT

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

Director15 January 2008Active
Barnstormors, Higher Blagdon, Paignton, TQ3 3YQ

Director-Active
Whitestone House, Whitestone, Exeter, EX4 2JY

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

Director14 August 2015Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director08 November 2001Active
Meadow End, Shillingford St Gerorge, Exeter, EX2 9QL

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

Director28 November 2008Active
12 South Road, Newton Abbot, TQ12 1HQ

Director19 February 1993Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Shutes Farm, Northleigh, Colyton, EX24 6BL

Director-Active
Pitt House Farm, Ashford Hill, Newbury, RG15 8BN

Director04 November 1999Active
Woodah 377 Babbacombe Road, Torquay, TQ1 3TB

Director-Active

People with Significant Control

Plymouth Sound 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type dormant.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.