UKBizDB.co.uk

RADIO HERTFORD (COMMERCIAL) LIMITED

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

This company is commonly known as Radio Hertford (commercial) Limited. The company was founded 26 years ago and was given the registration number 03551296. The firm's registered office is in MANCHESTER. You can find them at Xyz Building, 2 Hardman Boulevard, Manchester, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:RADIO HERTFORD (COMMERCIAL) LIMITED
Company Number:03551296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ

Secretary04 April 2019Active
Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ

Director04 April 2019Active
Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ

Director04 April 2019Active
20 Woodland Mount, Hertford, SG13 7JD

Secretary23 April 1998Active
The Pump House, Knebworth Park, Knebworth, England, SG3 6HQ

Secretary22 July 2005Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary23 April 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director23 April 1998Active
Landrake, Beach Road, West Bexington, Dorchester, DT2 9DG

Director01 September 1999Active
20 Woodland Mount, Hertford, SG13 7JD

Director10 February 2000Active
Gibraltar Farm Mont Des Vignes, St Peter, Jersey, JE3 7BD

Director01 September 1999Active
The Pump House, Knebworth Park, Knebworth, England, SG3 6HQ

Director22 July 2005Active
53 Madison Heights, Coopers Row, Lytham St Annes, FY8 4UD

Director22 July 2005Active
The Pump House, Knebworth Park, Knebworth, England, SG3 6HQ

Director22 July 2005Active
39 St Leonards Road, Bengeo, Hertford, SG14 3JW

Director23 April 1998Active
143, Ware Road, Hertford, SG13 7EG

Director13 June 2002Active
515 Durdar Road, Carlisle, CA2 4TU

Director12 November 2003Active

People with Significant Control

Communicorp Uk Limited
Notified on:04 April 2019
Status:Active
Country of residence:Northern Ireland
Address:Marlborough House, Victoria Street, Belfast, Northern Ireland, BT1 3GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shadow Radio Holdings Ltd
Notified on:24 April 2016
Status:Active
Country of residence:England
Address:The Pump House, Knebworth Park, Knebworth, England, SG3 6HQ
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 (6 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
2023-10-17Accounts

Legacy.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-05Accounts

Legacy.

Download
2022-09-05Other

Legacy.

Download
2022-09-05Other

Legacy.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-21Accounts

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Change account reference date company previous extended.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.