UKBizDB.co.uk

PLYMOUTH SOUND LIMITED

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

This company is commonly known as Plymouth Sound Limited. The company was founded 33 years ago and was given the registration number 02595043. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:PLYMOUTH SOUND LIMITED
Company Number:02595043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director30 September 2009Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
52 Tydeman Road, Portishead, BS20 7LS

Secretary05 November 1999Active
Darwin House, Southernhay Gardens, Exeter,

Nominee Secretary-Active
Brook House, South Milton, Kingsbridge, TQ7 3JQ

Secretary-Active
39 Ash Lane, Wells, BA5 2LR

Secretary05 September 2005Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
75 Pathfield Road, London, SW16 5PA

Secretary16 July 1991Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary25 March 1991Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
71, Victoria Road, London, W8 5RH

Director09 June 2008Active
Yew Tree House Brinsea Road, Congresbury, Bristol, BS19 5JQ

Director04 November 1991Active
29 Glenavon Road, Mannamead, Plymouth, PL3 4PR

Director01 August 1997Active
Hydecross, Cross Lane, Marlborough, SN8 1JZ

Director04 November 1999Active
Hydecross, Cross Lane, Marlborough, SN8 1JZ

Director06 June 1991Active
12 Wyatts Drive, Thorpe Bay, Southend On Sea, SS1 3DH

Director31 July 1991Active
29 Hulse Road, Salisbury, SP1 3LU

Director24 September 1997Active
40 Oak Road, Bishopsmead, Tavistock, PL19 9EZ

Director01 April 1997Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
Greengables Higher Churchway, Plymstock, Plymouth, PL9 8LA

Director01 August 1997Active
Greengables Higher Churchway, Plymstock, Plymouth, PL9 8LA

Director08 October 1991Active
Pound House, Buckland Monachorum, Yelverton, PL20 7LJ

Director-Active
Brook House, South Milton, Kingsbridge, TQ7 3JQ

Director01 April 1997Active
108 Underlane, Plympton, Plymouth, PL7 1QZ

Director01 August 1997Active
Hendra Cottage, St Tudy, PL30 3PT

Director01 August 1997Active
Grey Wethers Down Road, Tavistock, PL19 9AG

Director01 August 1997Active
48 Grantley Gardens, Mannamead, Plymouth, PL3 5BP

Director01 August 1997Active
Calverleigh Court, Calverleigh, Tiverton, EX16 8BB

Director08 October 1991Active
Aish Cross House, Stoke Gabriel, Totnes, TQ9 6PT

Director16 July 1991Active
24 Feltham Avenue, Hampton Court, East Molesey, KT8 9BJ

Director06 June 1991Active
16 Prospect Quay, 98 Point Pleasant, London, SW18 1PR

Director31 July 1991Active
39 Ash Lane, Wells, BA5 2LR

Director15 January 2008Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director08 November 2001Active
30, Leicester Square, London, England, WC2H 7LA

Director20 November 2008Active

People with Significant Control

Global Media Group Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-04-11Persons with significant control

Change to a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-02Other

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-03-02Accounts

Legacy.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.