UKBizDB.co.uk

ISLE OF WIGHT RADIO LIMITED

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

This company is commonly known as Isle Of Wight Radio Limited. The company was founded 35 years ago and was given the registration number 02330384. The firm's registered office is in BURGESS HILL. You can find them at Sussex Media Centre Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, West Sussex. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:ISLE OF WIGHT RADIO LIMITED
Company Number:02330384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Sussex Media Centre Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, West Sussex, England, RH15 9TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director18 August 2009Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director18 August 2009Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director20 December 2012Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director20 December 2012Active
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD

Secretary23 January 2009Active
41 New Road, Chippenham, SN15 1JQ

Secretary15 July 1992Active
49 Lime Kiln Way, Salisbury, SP2 8RN

Secretary30 September 1998Active
62-70 Lugley Street, Newport, PO30 5EU

Secretary18 December 1991Active
Cragg Bank, Vicarage Lane, Burton-In-Kendal, LA6 1NW

Secretary-Active
Martins Farm, Woodlands, Wimborne, BH21 8LY

Secretary31 May 1996Active
32 Warelands, Burgess Hill, RH15 9QD

Secretary27 June 2001Active
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN

Secretary08 April 2002Active
141, Wardour Street, London, W1F 0UT

Corporate Secretary18 August 2009Active
13 Spencer Road, Southsea, PO4 9RN

Director28 September 2007Active
29 Andrews Way, Salisbury, SP2 8QR

Director17 November 1998Active
Orchard Lodge 32 Battery Road, Cowes, PO31 8DP

Director23 March 1994Active
Hydecross, Cross Lane, Marlborough, SN8 1JZ

Director15 July 1992Active
Cleeve House, Main Road, Lacey Green, HP27 0QN

Director28 September 2007Active
Seefeld Swains Road, Bembridge, PO35 5XT

Director15 July 1992Active
Home Waters Trinity Church Lane, Cowes, PO31 8BG

Director-Active
Hallands, Mead End Road Sway, Lymington, SO41 6EE

Director-Active
29 Hulse Road, Salisbury, SP1 3LU

Director31 May 1996Active
1 Fram Cottages Brach Road, Kings Road, Bembridge, PO35 5NQ

Director20 April 1993Active
Jobsons Farmhouse, Niton, Ventnor, PO38 2NS

Director21 February 1996Active
Dolphin Cottage Kemming Road, Whitwell, Ventnor, PO38 2QX

Director-Active
11 Wykeham Close, Binstead, Ryde, PO33 3ST

Director19 September 1996Active
Grange House Grange Road, Sandown, PO36 8NE

Director28 January 1993Active
The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB

Director28 June 2002Active
Lower Doloppice Farm Dolcoppice Lane, Whitwell, PO38 2PB

Director12 April 1994Active
6 Forde Avenue, Bromley, BR1 3EX

Director10 May 2004Active
109 Fishbourne Lane, Ryde, PO33 4EU

Director29 October 1993Active
Rebels Roost, Finches Lane, Twyford, Winchester, SO21 1QF

Director08 June 2000Active
Cragg Bank, Vicarage Lane, Burton-In-Kendal, LA6 1NW

Director-Active
Lyle Cottage Chequers Lane, Eversley, Basingstoke, RG27 0NT

Director15 July 1992Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director29 June 2016Active

People with Significant Control

Isle Of Wight Radio Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14 St Marys Walk, Hailsham, England, BN27 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Isle Of Wight Radio Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sussex Media Centre, Unit 4 Regent Business Centre, Burgess Hill, England, RH15 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Address

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

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.