UKBizDB.co.uk

ISLANDSFM LTD.

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

This company is commonly known as Islandsfm Ltd.. The company was founded 19 years ago and was given the registration number 05198015. The firm's registered office is in MILFORD HAVEN. You can find them at Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:ISLANDSFM LTD.
Company Number:05198015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Nutcroft Grove, Fetcham, Leatherhead, United Kingdom, KT22 9LA

Director15 February 2019Active
Hamilton House, Hamilton Terrace, Milford Haven, United Kingdom, SA73 3JP

Director26 October 2019Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary05 August 2004Active
Bodilly Cottage, Jerusalem Terrace, St Mary's, TR21 0JH

Secretary05 August 2004Active
48, Grenfell Park, Parkgate, Neston, United Kingdom, CH64 6TT

Director15 February 2019Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director05 August 2004Active
42, Church Street, Chesham, England, HP5 1HY

Director02 March 2016Active
Hamilton House, Hamilton Terrace, Milford Haven, SA73 3JP

Director13 April 2007Active
Radio Scilly, Porthmellon, St. Mary's, Isles Of Scilly, United Kingdom, TR21 0JY

Director19 February 2019Active
19 Chaveney Road, Quorn, Loughborough, LE12 8AB

Director22 June 2006Active
Hamilton House, Hamilton Terrace, Milford Haven, SA73 3JP

Director15 August 2018Active
3 Kenwyn, Church Street, St Marys, TR21 0JT

Director05 August 2004Active
Glenmoor, St. Mary's, Isles Of Scilly, England, TR21 0PB

Director02 March 2016Active
Bodilly Cottage, Jerusalem Terrace, St Mary's, TR21 0JH

Director05 August 2004Active
Glenmoor, Pilots Retreat, St. Mary's, Isles Of Scilly, England, TR21 0PB

Director02 March 2016Active
Radio Scilly, Porthmellon, St Marys, Isles Of Scilly, United Kingdom, TR21 0JY

Director15 August 2018Active

People with Significant Control

Mr John Robert Bate
Notified on:25 February 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Radio Scilly, Porthmellon, Isles Of Scilly, United Kingdom, TR21 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Bradshaw
Notified on:25 February 2019
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Radio Scilly Porthmellon, St Marys, Isles Of Scilly, United Kingdom, TR21 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Henry Goldberg
Notified on:25 February 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Radio Scilly, Porthmellon, St Marys, United Kingdom, TR21 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Zoe Joanne Parry
Notified on:05 August 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Glenmoor, Pilots Retreat, Isles Of Scilly, England, TR21 0PB
Nature of control:
  • Significant influence or control
Miss Jennifer Louise Daly
Notified on:05 August 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:42, Church Street, Chesham, England, HP5 1HY
Nature of control:
  • Significant influence or control
Mr Christopher Tadzik Jenkins
Notified on:05 August 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Glenmoor, Pilots Retreat, Isles Of Scilly, England, TR21 0PB
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
2024-04-12Address

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

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-18Change of name

Change of name notice.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Address

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

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.