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.
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 | : |
|
Registered Address | : | Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Nutcroft Grove, Fetcham, Leatherhead, United Kingdom, KT22 9LA | Director | 15 February 2019 | Active |
Hamilton House, Hamilton Terrace, Milford Haven, United Kingdom, SA73 3JP | Director | 26 October 2019 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 05 August 2004 | Active |
Bodilly Cottage, Jerusalem Terrace, St Mary's, TR21 0JH | Secretary | 05 August 2004 | Active |
48, Grenfell Park, Parkgate, Neston, United Kingdom, CH64 6TT | Director | 15 February 2019 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 05 August 2004 | Active |
42, Church Street, Chesham, England, HP5 1HY | Director | 02 March 2016 | Active |
Hamilton House, Hamilton Terrace, Milford Haven, SA73 3JP | Director | 13 April 2007 | Active |
Radio Scilly, Porthmellon, St. Mary's, Isles Of Scilly, United Kingdom, TR21 0JY | Director | 19 February 2019 | Active |
19 Chaveney Road, Quorn, Loughborough, LE12 8AB | Director | 22 June 2006 | Active |
Hamilton House, Hamilton Terrace, Milford Haven, SA73 3JP | Director | 15 August 2018 | Active |
3 Kenwyn, Church Street, St Marys, TR21 0JT | Director | 05 August 2004 | Active |
Glenmoor, St. Mary's, Isles Of Scilly, England, TR21 0PB | Director | 02 March 2016 | Active |
Bodilly Cottage, Jerusalem Terrace, St Mary's, TR21 0JH | Director | 05 August 2004 | Active |
Glenmoor, Pilots Retreat, St. Mary's, Isles Of Scilly, England, TR21 0PB | Director | 02 March 2016 | Active |
Radio Scilly, Porthmellon, St Marys, Isles Of Scilly, United Kingdom, TR21 0JY | Director | 15 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2020-02-18 | Change of name | Change of name notice. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.