UKBizDB.co.uk

NATION RADIO LIMITED

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

This company is commonly known as Nation Radio Limited. The company was founded 23 years ago and was given the registration number 04041838. The firm's registered office is in COWBRIDGE. You can find them at St Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:NATION RADIO LIMITED
Company Number:04041838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:St Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan, Wales, CF71 7DP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Hilary Transmitter, St. Hilary, Cowbridge, Wales, CF71 7DP

Secretary30 April 2008Active
St Hilary Transmitter, St. Hilary, Cowbridge, Wales, CF71 7DP

Director30 May 2008Active
52 Tydeman Road, Portishead, BS20 7LS

Secretary24 July 2000Active
52 The Drive, Sevenoaks, TN13 3AF

Secretary30 May 2008Active
39 Ash Lane, Wells, BA5 2LR

Secretary05 September 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 July 2000Active
13 Mitchell Drive, Rutherglen, Glasgow, G73 3QP

Director24 July 2000Active
25 Arbrook Lane, Esher, KT10 9EG

Director24 July 2000Active
Cherry Trees, Webbs Hill Lane Minety, Malmesbury, SN16 9QG

Director22 December 2006Active
2 Regent Gardens, Whitchurch, Cardiff, CF14 7BH

Director22 December 2006Active
1 Llandennis Court, Cyncoed, Cardiff, CF23 6JB

Director08 May 2007Active
52 The Drive, Sevenoaks, TN13 3AF

Director30 May 2008Active
120 East Road, London, N1 6AA

Nominee Director24 July 2000Active
21 Denton Road, Horton, Northampton, NN7 2BE

Director22 December 2006Active
39 Ash Lane, Wells, BA5 2LR

Director22 July 2005Active
Clements Meadow Cross Lane, Marlborough, SN8 1JZ

Director22 December 2006Active
Mill Farm The Fox, Purton, Swindon, SN5 4EF

Director13 March 2001Active
11 Furber Street, London, W6 0HE

Director24 July 2000Active

People with Significant Control

Mr Jason Scott Bryant
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:14, The Old School Estate, Narberth, SA67 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Corrina Dawn Bryant
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:14, The Old School Estate, Narberth, SA67 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Nation Broadcasting Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:St Hilary Transmitter, St Hilary, Cowbridge, Wales, CF71 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Address

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

Download
2019-12-04Address

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

Download
2019-12-03Address

Move registers to registered office company with new address.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.