UKBizDB.co.uk

SOUTH WEST DIGITAL RADIO LIMITED

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

This company is commonly known as South West Digital Radio Limited. The company was founded 22 years ago and was given the registration number 04404528. The firm's registered office is in HAMPSHIRE. You can find them at Crawley Court, Winchester, Hampshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOUTH WEST DIGITAL RADIO LIMITED
Company Number:04404528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Crawley Court, Winchester, Hampshire, SO21 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE 2 6EA

Director29 May 2020Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Director01 July 2023Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Director30 October 2020Active
52 Tydeman Road, Portishead, BS20 7LS

Secretary24 July 2002Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Secretary06 April 2022Active
39 Ash Lane, Wells, BA5 2LR

Secretary05 September 2005Active
39 Ash Lane, Wells, BA5 2LR

Secretary26 March 2002Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Secretary01 July 2021Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary28 November 2008Active
10, Silwood Close, Winchester, United Kingdom, SO22 6EN

Secretary03 August 2009Active
Crawley Court, Crawley, Winchester, England, SO21 2QA

Secretary11 November 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 2002Active
71, Victoria Road, London, W8 5RH

Director09 June 2008Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Director30 October 2020Active
117 Thornbury Road, Isleworth, TW7 4ND

Director20 November 2008Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director14 October 2016Active
Orchard House, Oxford Road, Sutton Scotney, SO21 3JG

Director21 July 2009Active
18 Beaconsfield Road, Twickenham, TW1 3HU

Director30 March 2007Active
Heathfield, Chilworth Road, Southampton, United Kingdom, SO16 7JZ

Director15 April 2011Active
Holly Lodge, Chilworth Road, Chilworth, Southampton, SO16 7JZ

Director21 July 2009Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director14 October 2016Active
Village Farm, St Hilary, CF71 7DP

Director23 June 2004Active
39 Ash Lane, Wells, BA5 2LR

Director24 August 2006Active
39 Ash Lane, Wells, BA5 2LR

Director26 March 2002Active
Rackledown Farm, Northwick Dundry, Bristol, BS41 8NW

Director26 March 2002Active
55 Gloucester Crescent, London, NW1 7EG

Director20 November 2008Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, England, TE15 3RQ

Director21 March 2013Active
Ukrd Group, Wilson Way, Redruth, United Kingdom, TR15 3RB

Director05 July 2004Active
Apartment 11-02, The Knightsbridge Apartments, 199 Knightsbridge, London, SW7 1RH

Director09 June 2008Active
Woodrow Grange, Off Cherrytree Lane, Woodrow, Amersham, United Kingdom, HP7 0RP

Director01 October 2010Active
Shelley Lodge, 104 West Street, Marlow, SL7 2BP

Director20 November 2008Active
Crawley Court, Winchester, England, SO21 2QA

Director20 September 2019Active
Mill Farm The Fox, Purton, Swindon, SN5 4EF

Director04 September 2002Active
11 Furber Street, London, W6 0HE

Director04 September 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 March 2002Active

People with Significant Control

Bauer Digital Radio Limited
Notified on:17 September 2021
Status:Active
Address:Media House, Peterborough Business Park, Peterborough, PE2 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ukrd Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carn Brea Studios, Barncoose Industrial Estate, Redruth, England, TE15 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Now Digital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crawley Court, Winchester, United Kingdom, SO21 2QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Accounts with accounts type small.

Download
2023-09-12Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Second filing notification of a person with significant control.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type small.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person secretary company with name date.

Download
2020-11-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.