UKBizDB.co.uk

RADIO CARMARTHENSHIRE LIMITED

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

This company is commonly known as Radio Carmarthenshire Limited. The company was founded 21 years ago and was given the registration number 04536261. 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:RADIO CARMARTHENSHIRE LIMITED
Company Number:04536261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2002
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

Director16 September 2002Active
52 The Drive, Sevenoaks, TN13 3AF

Secretary10 August 2006Active
86 St Davids Road, Letterston, Haverfordwest, SA62 5SL

Secretary16 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 September 2002Active
52 The Drive, Sevenoaks, TN13 3AF

Director10 August 2006Active
86 St Davids Road, Letterston, Haverfordwest, SA62 5SL

Director16 September 2002Active
21 Saltcote Maltings, Heybridge, Maldon, CM9 4QP

Director17 March 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 September 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation 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
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

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
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.