UKBizDB.co.uk

GREAT BRITISH RADIO LTD

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

This company is commonly known as Great British Radio Ltd. The company was founded 3 years ago and was given the registration number 12770938. The firm's registered office is in CHICHESTER. You can find them at 2 Dukes Court, Bognor Road, Chichester, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:GREAT BRITISH RADIO LTD
Company Number:12770938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:2 Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director27 July 2020Active
2, Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX

Director13 August 2020Active

People with Significant Control

Miss Claire Trant
Notified on:14 August 2023
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Athenia House, 10-14 Andover Road, Winchester, United Kingdom, SO23 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Murray Trant
Notified on:31 March 2021
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Athenia House, 10-14 Andover Road, Winchester, England, SO23 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael John Osman
Notified on:27 July 2020
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:2, Dukes Court, Chichester, United Kingdom, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Wilkinson
Notified on:27 July 2020
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:2, Dukes Court, Chichester, United Kingdom, PO19 8FX
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 (5 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
2024-02-26Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-20Address

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

Download
2024-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-20Resolution

Resolution.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-06-09Address

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

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Capital

Capital allotment shares.

Download
2021-11-24Capital

Capital allotment shares.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.