UKBizDB.co.uk

ROSSENDALE RADIO LTD

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

This company is commonly known as Rossendale Radio Ltd. The company was founded 6 years ago and was given the registration number 10874543. The firm's registered office is in BACUP. You can find them at 11 The Ferns, , Bacup, Lancashire. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:ROSSENDALE RADIO LTD
Company Number:10874543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:11 The Ferns, Bacup, Lancashire, England, OL13 9RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 31, Hardman's Business Centre, New Hall Hey Road, Rawtenstall, England, BB4 6HH

Director04 February 2021Active
Suite 31, Hardman's Business Centre, New Hall Hey Road, Rawtenstall, England, BB4 6HH

Director19 August 2020Active
Suite 31, Hardman's Business Centre, New Hall Hey Road, Rawtenstall, England, BB4 6HH

Director04 November 2021Active
Suite 31, Hardman's Business Centre, New Hall Hey Road, Rawtenstall, England, BB4 6HH

Director05 August 2020Active
Suite 102, Turlingdrome Towers, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director12 January 2020Active
Suite 31, Hardman's Business Centre, New Hall Hey Road, Rawtenstall, England, BB4 6HH

Director05 August 2020Active
Suite 31 Hardmans Business Park, New Hall Hey Road, New Hall Hey Rd, Rawtenstall, England, BB4 6HH

Director17 December 2019Active
11, The Ferns, Bacup, England, OL13 9RP

Director24 December 2019Active
11, The Ferns, Bacup, England, OL13 9RP

Director24 July 2017Active
Suite 31, Hardman's Business Centre, New Hall Hey Road, Rawtenstall, England, BB4 6HH

Director04 February 2021Active
31, Acre Park, Bacup, England, OL13 0HU

Director24 July 2017Active
Suite 31 Hardmans Business Park, New Hall Hey Road, New Hall Hey Rd, Rawtenstall, England, BB4 6HH

Director23 January 2018Active
Suite 31, Hardman's Business Centre, New Hall Hey Road, Rawtenstall, England, BB4 6HH

Director10 December 2020Active
31, Acre Park, Bacup, United Kingdom, OL13 0HU

Director19 July 2017Active

People with Significant Control

Mr Antony Nixon
Notified on:01 February 2021
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Suite 31, Hardman's Business Centre, Rawtenstall, England, BB4 6HH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Anthony James Westbrooke Horne
Notified on:11 October 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:11, The Ferns, Bacup, England, OL13 9RP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Antony Nixon
Notified on:11 October 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Suite 31 Hardmans Business Park, New Hall Hey Road, Rawtenstall, England, BB4 6HH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Sarah Clarke
Notified on:19 July 2017
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:11, The Ferns, Bacup, England, OL13 9RP
Nature of control:
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Sarah Clarke
Notified on:19 July 2017
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:31, Acre Park, Bacup, United Kingdom, OL13 0HU
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.