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.
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 | : |
|
Registered Address | : | Crawley Court, Winchester, Hampshire, SO21 2QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE 2 6EA | Director | 29 May 2020 | Active |
Crawley Court, Winchester, Hampshire, SO21 2QA | Director | 01 July 2023 | Active |
Crawley Court, Winchester, Hampshire, SO21 2QA | Director | 30 October 2020 | Active |
52 Tydeman Road, Portishead, BS20 7LS | Secretary | 24 July 2002 | Active |
Crawley Court, Winchester, Hampshire, SO21 2QA | Secretary | 06 April 2022 | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 05 September 2005 | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 26 March 2002 | Active |
Crawley Court, Winchester, Hampshire, SO21 2QA | Secretary | 01 July 2021 | Active |
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF | Secretary | 28 November 2008 | Active |
10, Silwood Close, Winchester, United Kingdom, SO22 6EN | Secretary | 03 August 2009 | Active |
Crawley Court, Crawley, Winchester, England, SO21 2QA | Secretary | 11 November 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 March 2002 | Active |
71, Victoria Road, London, W8 5RH | Director | 09 June 2008 | Active |
Crawley Court, Winchester, Hampshire, SO21 2QA | Director | 30 October 2020 | Active |
117 Thornbury Road, Isleworth, TW7 4ND | Director | 20 November 2008 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 14 October 2016 | Active |
Orchard House, Oxford Road, Sutton Scotney, SO21 3JG | Director | 21 July 2009 | Active |
18 Beaconsfield Road, Twickenham, TW1 3HU | Director | 30 March 2007 | Active |
Heathfield, Chilworth Road, Southampton, United Kingdom, SO16 7JZ | Director | 15 April 2011 | Active |
Holly Lodge, Chilworth Road, Chilworth, Southampton, SO16 7JZ | Director | 21 July 2009 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 14 October 2016 | Active |
Village Farm, St Hilary, CF71 7DP | Director | 23 June 2004 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 24 August 2006 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 26 March 2002 | Active |
Rackledown Farm, Northwick Dundry, Bristol, BS41 8NW | Director | 26 March 2002 | Active |
55 Gloucester Crescent, London, NW1 7EG | Director | 20 November 2008 | Active |
Carn Brea Studios, Barncoose Industrial Estate, Redruth, England, TE15 3RQ | Director | 21 March 2013 | Active |
Ukrd Group, Wilson Way, Redruth, United Kingdom, TR15 3RB | Director | 05 July 2004 | Active |
Apartment 11-02, The Knightsbridge Apartments, 199 Knightsbridge, London, SW7 1RH | Director | 09 June 2008 | Active |
Woodrow Grange, Off Cherrytree Lane, Woodrow, Amersham, United Kingdom, HP7 0RP | Director | 01 October 2010 | Active |
Shelley Lodge, 104 West Street, Marlow, SL7 2BP | Director | 20 November 2008 | Active |
Crawley Court, Winchester, England, SO21 2QA | Director | 20 September 2019 | Active |
Mill Farm The Fox, Purton, Swindon, SN5 4EF | Director | 04 September 2002 | Active |
11 Furber Street, London, W6 0HE | Director | 04 September 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 March 2002 | Active |
Bauer Digital Radio Limited | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Address | : | Media House, Peterborough Business Park, Peterborough, PE2 6EA |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type small. | Download |
2022-12-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Officers | Appoint person secretary company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type small. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Officers | Appoint person secretary company with name date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Appoint person secretary company with name date. | Download |
2020-11-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.