UKBizDB.co.uk

POWER FM LIMITED

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

This company is commonly known as Power Fm Limited. The company was founded 34 years ago and was given the registration number 02397279. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:POWER FM LIMITED
Company Number:02397279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX

Director31 December 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
11 Rokesly Avenue, London, N8 8NS

Secretary10 August 2004Active
40 Ocean Drive, Ferring, Worthing, BN12 5QP

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

Secretary09 May 2005Active
The Corn Store, Manor Farm Barns, Old Alresford, SO24 9DH

Secretary01 March 1993Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
Flat 10, 28 Belsize Avenue, London, NW3 4AU

Secretary31 August 1998Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
28 Roehampton Gate, Roehampton, London, SW15 5JS

Director24 January 2005Active
31 Croham Park Avenue, South Croydon, CR2 7HN

Director29 March 1996Active
40 Ocean Drive, Ferring, Worthing, BN12 5QP

Director-Active
381 Wimbledon Park Road, London, SW19 6PE

Director19 August 1997Active
39 Ash Lane, Wells, BA5 2LR

Director31 December 2005Active
Marnhull Farmhouse, Chalvington, Hailsham, BN27 3SX

Director-Active
Marnhull Farmhouse, Chalvington, Hailsham, BN27 3SX

Director-Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
The Corn Store, Manor Farm Barns, Old Alresford, SO24 9DH

Director29 March 1996Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director09 May 2005Active
30, Leicester Square, London, England, WC2H 7LA

Director28 November 2008Active
Flat 10, 28 Belsize Avenue, London, NW3 4AU

Director24 March 1999Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Pitt House Farm, Ashford Hill, Newbury, RG15 8BN

Director21 June 1994Active

People with Significant Control

Global Radio Hampshire 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.