UKBizDB.co.uk

SOVEREIGN RADIO LIMITED

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

This company is commonly known as Sovereign Radio Limited. The company was founded 27 years ago and was given the registration number 03276705. The firm's registered office is in BURGESS HILL. You can find them at Sussex Media Centre Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, West Sussex. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:SOVEREIGN RADIO LIMITED
Company Number:03276705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Sussex Media Centre Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, West Sussex, England, RH15 9TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 St Marys Walk, Hailsham, England, BN27 1AF

Secretary26 June 2009Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director26 June 2009Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director01 January 2015Active
Flat 5 13 Pelham Crescent, Hastings, TN34 3AF

Secretary06 November 1996Active
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD

Secretary28 August 2008Active
49 Lime Kiln Way, Salisbury, SP2 8RN

Secretary01 October 1999Active
Little Brook 73 Wannock Lane, Eastbourne, BN20 9SG

Secretary06 March 1998Active
Oak Cottage The Green, Leigh, Tonbridge, TN11 8QL

Secretary16 October 1998Active
Fairholme Reeds Lane, Sayers Common, Hassocks, BN6 9JG

Secretary20 October 2000Active
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN

Secretary08 April 2002Active
Claremont House Milton Street, Polegate, Eastbourne, BN26 5RP

Director22 November 1996Active
3 Wedderburn Road, Willingdon, Eastbourne, BN20 9EB

Director06 November 1996Active
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD

Director16 January 2009Active
41 Wannock Avenue, Lower Willingdon, Eastbourne, BN20 9RH

Director22 November 1996Active
84 Bradbourne Road, Sevenoaks, TN13 3QB

Director06 November 1996Active
6 Manor Court, Horsington, Templecombe, BA8 0ET

Director01 October 1999Active
The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB

Director20 June 2002Active
Institute Cottage, Sandhills, Godalming, GU8 5UR

Director01 October 1999Active
142 Widmore Road, Bromley, BR1 3BP

Director10 May 2004Active
7 Frinstead Walk, Allington, Maidstone, ME16 0NN

Director25 November 1999Active
Cragg Bank, Vicarage Lane, Burton-In-Kendal, LA6 1NW

Director14 August 1998Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director29 June 2016Active
Lgm House, Mill Green Road, Haywards Heath, United Kingdom, RH16 1XL

Director26 June 2009Active
Sherington Manor, Selmeston, Polegate, BN26 6UB

Director22 November 1996Active
Oak Cottage The Green, Leigh, Tonbridge, TN11 8QL

Director22 November 1996Active
51 Carters Close, Sherington, Newport Pagnell, MK16 9NW

Director01 August 2001Active
Tower House, Outwood Lane, Bletchingley, RH1 4LR

Director22 November 1996Active
110 Fairlight Road, Hastings, TN35 5EL

Director01 November 2000Active
4 Granville Hill Ludlow Court, 59 Silverdale Road, Eastbourne, BN20 7AY

Director22 May 1998Active
Flat 5 11 St Annes Road, Eastbourne, BN21 2AJ

Director27 July 1998Active
11 Duke Street, High Wycombe, HP13 6EE

Corporate Director09 September 2005Active

People with Significant Control

Total Sense Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sussex Media Centre, Unit 4 Regent Business Centre, Burgess Hill, England, RH15 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-05-29Address

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

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.