UKBizDB.co.uk

ELECTRIC RADIO LIMITED

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

This company is commonly known as Electric Radio Limited. The company was founded 5 years ago and was given the registration number 11690690. The firm's registered office is in LONDON. You can find them at 64 Southwark Bridge Road, , London, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:ELECTRIC RADIO LIMITED
Company Number:11690690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2018
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:64 Southwark Bridge Road, London, England, SE1 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Southwark Bridge Road, London, England, SE1 0AS

Director17 December 2019Active
64, Southwark Bridge Road, London, England, SE1 0AS

Secretary22 November 2018Active
64, Southwark Bridge Road, London, England, SE1 0AS

Director17 December 2019Active
64, Southwark Bridge Road, London, England, SE1 0AS

Director01 April 2021Active
64, Southwark Bridge Road, London, England, SE1 0AS

Director22 November 2018Active

People with Significant Control

Mr Quentin Johnathan Nield
Notified on:13 April 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:64, Southwark Bridge Road, London, England, SE1 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Firebox Creative Ltd
Notified on:13 April 2022
Status:Active
Country of residence:England
Address:11, Watson Place, London, England, SE25 5EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James John Pidgeon
Notified on:17 December 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:64, Southwark Bridge Road, London, England, SE1 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Richard Matthews
Notified on:17 December 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:64, Southwark Bridge Road, London, England, SE1 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Quentin Johnathan Nield
Notified on:22 November 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:64, Southwark Bridge Road, London, England, SE1 0AS
Nature of control:
  • 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 (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
2024-06-03Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Officers

Termination secretary company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Capital

Capital allotment shares.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-09Officers

Change person director company with change date.

Download
2021-05-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-08Capital

Capital allotment shares.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.