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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 St Marys Walk, Hailsham, England, BN27 1AF | Secretary | 26 June 2009 | Active |
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL | Director | 26 June 2009 | Active |
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL | Director | 01 January 2015 | Active |
Flat 5 13 Pelham Crescent, Hastings, TN34 3AF | Secretary | 06 November 1996 | Active |
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD | Secretary | 28 August 2008 | Active |
49 Lime Kiln Way, Salisbury, SP2 8RN | Secretary | 01 October 1999 | Active |
Little Brook 73 Wannock Lane, Eastbourne, BN20 9SG | Secretary | 06 March 1998 | Active |
Oak Cottage The Green, Leigh, Tonbridge, TN11 8QL | Secretary | 16 October 1998 | Active |
Fairholme Reeds Lane, Sayers Common, Hassocks, BN6 9JG | Secretary | 20 October 2000 | Active |
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN | Secretary | 08 April 2002 | Active |
Claremont House Milton Street, Polegate, Eastbourne, BN26 5RP | Director | 22 November 1996 | Active |
3 Wedderburn Road, Willingdon, Eastbourne, BN20 9EB | Director | 06 November 1996 | Active |
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD | Director | 16 January 2009 | Active |
41 Wannock Avenue, Lower Willingdon, Eastbourne, BN20 9RH | Director | 22 November 1996 | Active |
84 Bradbourne Road, Sevenoaks, TN13 3QB | Director | 06 November 1996 | Active |
6 Manor Court, Horsington, Templecombe, BA8 0ET | Director | 01 October 1999 | Active |
The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB | Director | 20 June 2002 | Active |
Institute Cottage, Sandhills, Godalming, GU8 5UR | Director | 01 October 1999 | Active |
142 Widmore Road, Bromley, BR1 3BP | Director | 10 May 2004 | Active |
7 Frinstead Walk, Allington, Maidstone, ME16 0NN | Director | 25 November 1999 | Active |
Cragg Bank, Vicarage Lane, Burton-In-Kendal, LA6 1NW | Director | 14 August 1998 | Active |
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL | Director | 29 June 2016 | Active |
Lgm House, Mill Green Road, Haywards Heath, United Kingdom, RH16 1XL | Director | 26 June 2009 | Active |
Sherington Manor, Selmeston, Polegate, BN26 6UB | Director | 22 November 1996 | Active |
Oak Cottage The Green, Leigh, Tonbridge, TN11 8QL | Director | 22 November 1996 | Active |
51 Carters Close, Sherington, Newport Pagnell, MK16 9NW | Director | 01 August 2001 | Active |
Tower House, Outwood Lane, Bletchingley, RH1 4LR | Director | 22 November 1996 | Active |
110 Fairlight Road, Hastings, TN35 5EL | Director | 01 November 2000 | Active |
4 Granville Hill Ludlow Court, 59 Silverdale Road, Eastbourne, BN20 7AY | Director | 22 May 1998 | Active |
Flat 5 11 St Annes Road, Eastbourne, BN21 2AJ | Director | 27 July 1998 | Active |
11 Duke Street, High Wycombe, HP13 6EE | Corporate Director | 09 September 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-05-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.