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.
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 | : |
|
Registered Address | : | 30 Leicester Square, London, WC2H 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, England, WC2H 7LA | Director | 30 September 2009 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 09 November 2015 | Active |
52 Tydeman Road, Portishead, BS20 7LS | Secretary | 05 November 1999 | Active |
Darwin House, Southernhay Gardens, Exeter, | Nominee Secretary | - | Active |
Brook House, South Milton, Kingsbridge, TQ7 3JQ | Secretary | - | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 05 September 2005 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 28 November 2008 | Active |
75 Pathfield Road, London, SW16 5PA | Secretary | 16 July 1991 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 25 March 1991 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
71, Victoria Road, London, W8 5RH | Director | 09 June 2008 | Active |
Yew Tree House Brinsea Road, Congresbury, Bristol, BS19 5JQ | Director | 04 November 1991 | Active |
29 Glenavon Road, Mannamead, Plymouth, PL3 4PR | Director | 01 August 1997 | Active |
Hydecross, Cross Lane, Marlborough, SN8 1JZ | Director | 04 November 1999 | Active |
Hydecross, Cross Lane, Marlborough, SN8 1JZ | Director | 06 June 1991 | Active |
12 Wyatts Drive, Thorpe Bay, Southend On Sea, SS1 3DH | Director | 31 July 1991 | Active |
29 Hulse Road, Salisbury, SP1 3LU | Director | 24 September 1997 | Active |
40 Oak Road, Bishopsmead, Tavistock, PL19 9EZ | Director | 01 April 1997 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 18 July 2008 | Active |
Greengables Higher Churchway, Plymstock, Plymouth, PL9 8LA | Director | 01 August 1997 | Active |
Greengables Higher Churchway, Plymstock, Plymouth, PL9 8LA | Director | 08 October 1991 | Active |
Pound House, Buckland Monachorum, Yelverton, PL20 7LJ | Director | - | Active |
Brook House, South Milton, Kingsbridge, TQ7 3JQ | Director | 01 April 1997 | Active |
108 Underlane, Plympton, Plymouth, PL7 1QZ | Director | 01 August 1997 | Active |
Hendra Cottage, St Tudy, PL30 3PT | Director | 01 August 1997 | Active |
Grey Wethers Down Road, Tavistock, PL19 9AG | Director | 01 August 1997 | Active |
48 Grantley Gardens, Mannamead, Plymouth, PL3 5BP | Director | 01 August 1997 | Active |
Calverleigh Court, Calverleigh, Tiverton, EX16 8BB | Director | 08 October 1991 | Active |
Aish Cross House, Stoke Gabriel, Totnes, TQ9 6PT | Director | 16 July 1991 | Active |
24 Feltham Avenue, Hampton Court, East Molesey, KT8 9BJ | Director | 06 June 1991 | Active |
16 Prospect Quay, 98 Point Pleasant, London, SW18 1PR | Director | 31 July 1991 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 15 January 2008 | Active |
The Willows, Springwood Park, Tonbridge, TN11 9LZ | Director | 08 November 2001 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 20 November 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-31 | Accounts | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-05 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2022-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-30 | Accounts | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-02 | Other | Legacy. | Download |
2021-03-02 | Other | Legacy. | Download |
2021-03-02 | Accounts | Legacy. | Download |
2020-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.