UKBizDB.co.uk

EAST KENT RADIO LIMITED

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

This company is commonly known as East Kent Radio Limited. The company was founded 29 years ago and was given the registration number 03055340. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 2 Church Street, Burnham, Buckinghamshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EAST KENT RADIO LIMITED
Company Number:03055340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Church Street, Burnham, Buckinghamshire, SL1 7HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

Secretary16 April 1997Active
2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

Director05 April 2004Active
2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

Director01 February 2004Active
2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

Director04 May 1995Active
2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

Director10 July 1996Active
2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

Director27 May 2004Active
28 Nursery Lane, Whitfield, Dover, CT16 3HD

Secretary04 May 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary04 May 1995Active
Ship House, The Leas Kingsdown, Deal, CT14 8ER

Director04 May 1995Active
28 Nursery Lane, Whitfield, Dover, CT16 3HD

Director04 May 1995Active
Iden Farm Cottage, Egerton, Ashford, TN27 9AR

Director16 August 1996Active
31 Lyndhurst Road, River, Dover, CT17 0NF

Director15 May 1996Active
Woodridge Woodhill Avenue, Gerrards Cross, SL9 8DW

Director04 May 1995Active
6 Forde Avenue, Bromley, BR1 3EX

Director05 May 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director04 May 1995Active

People with Significant Control

Mr Peter Nicholas Leutner
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Michael Hirst
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Accounts

Accounts with accounts type dormant.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type dormant.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type dormant.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type dormant.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Officers

Change person director company with change date.

Download
2014-05-30Officers

Change person director company with change date.

Download
2014-05-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.