UKBizDB.co.uk

RADIOREVERB LIMITED

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

This company is commonly known as Radioreverb Limited. The company was founded 19 years ago and was given the registration number 05292788. The firm's registered office is in BRIGHTON. You can find them at Brighton Open Market, Marshalls Row, Brighton, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:RADIOREVERB LIMITED
Company Number:05292788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting
  • 85590 - Other education n.e.c.
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Brighton Open Market, Marshalls Row, Brighton, England, BN1 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brighton Open Market, Marshalls Row, Brighton, England, BN1 4JU

Director25 February 2019Active
Brighton Open Market, Marshalls Row, Brighton, England, BN1 4JU

Director25 February 2019Active
27 Surrenden Crescent, Brighton, BN1 6WE

Secretary24 April 2007Active
42 Devonshire Place, Brighton, BN2 1QB

Secretary22 November 2004Active
Flat 6, 43 Cambridge Road, Hove, BN3 1DE

Secretary05 September 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary22 November 2004Active
15 Stanmer Avenue,, 15 Stanmer Avenue,, Saltdean, Brighton, United Kingdom, BN2 8QL

Director11 September 2014Active
Flat 4, 5 Eaton Gardens, Hove, BN3 3TL

Director01 September 2008Active
Flat 4, 5 Eaton Gardens, Hove, BN3 3TL

Director03 November 2005Active
11, Old Steine, Brighton, United Kingdom, BN1 1EJ

Director30 March 2011Active
Rose & Crown Cottage, 7a North Gardens, Brighton, United Kingdom, BN1 3LB

Director05 September 2006Active
27 Surrenden Crescent, Brighton, BN1 6WE

Director24 April 2007Active
The Ironworks, 30 Cheapside, Brighton, Belmont Street, Brighton, England, BN1 4GD

Director30 March 2011Active
Flat 11, Beaconsville Court,, Flat 11, Beaconsville Court,, 81 Beaconsfield Villas,, Brighton, United Kingdom, BN1 6HF

Director11 September 2014Active
88 Round Hill Crescent, Brighton, BN2 3FR

Director03 November 2005Active
15, Davigdor Road, Hove, Uk, BN3 1QB

Director01 April 2008Active
The Ironworks, 30 Cheapside, Brighton, Belmont Street, Brighton, England, BN1 4GD

Director26 March 2013Active
11, Old Steine, Brighton, United Kingdom, BN1 1EJ

Director22 November 2004Active
Brighton Open Market, Marshalls Row, Brighton, England, BN1 4JU

Director25 February 2019Active
The Penthouse, 29 Vernon Terrace, Brighton, BN1 3JH

Director05 September 2006Active
Brighton Open Market, Marshalls Row, Brighton, England, BN1 4JU

Director25 February 2019Active
42 Devonshire Place, Brighton, BN2 1QB

Director22 November 2004Active
Brighton Open Market, Marshalls Row, Brighton, England, BN1 4JU

Director22 November 2012Active
Flat 6, 43 Cambridge Road, Hove, BN3 1DE

Director03 November 2005Active
Flat 2, 8 Bedford Square, Brighton, BN1 2PN

Director03 November 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director22 November 2004Active

People with Significant Control

Mr Benedict Noble
Notified on:30 January 2020
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Brighton Open Market, Marshalls Row, Brighton, England, BN1 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Melita Frances Dennett
Notified on:21 November 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:98 Lansdowne Place, Lansdowne Place, Hove, England, BN3 1FH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Geoffrey Alan Raphael Bowden
Notified on:21 November 2019
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Flats 2 & 3, 30 Sussex Square, Sussex Square, Brighton, England, BN2 5AB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ali Naghi Rezakhani
Notified on:25 February 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Brighton Open Market, Marshalls Row, Brighton, England, BN1 4JU
Nature of control:
  • Significant influence or control
Miss Tracey Elizabeth Allen
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Brighton Open Market, Marshalls Row, Brighton, England, BN1 4JU
Nature of control:
  • 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 (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)

Copyright © 2024. All rights reserved.