UKBizDB.co.uk

WESTWARD RADIO LIMITED

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

This company is commonly known as Westward Radio Limited. The company was founded 27 years ago and was given the registration number 03223796. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WESTWARD RADIO LIMITED
Company Number:03223796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX

Director31 December 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
52 Tydeman Road, Portishead, BS20 7LS

Secretary17 September 1999Active
39 Ash Lane, Wells, BA5 2LR

Secretary05 September 2005Active
3 Veitch Gardens, Alphington, Exeter, EX2 8AB

Secretary19 August 1996Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
114 Rivermead Road, St Leonards, Exeter, EX2 4RL

Nominee Secretary12 July 1996Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Hydecross, Cross Lane, Marlborough, SN8 1JZ

Director27 May 1999Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
39 Ash Lane, Wells, BA5 2LR

Director15 January 2008Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director08 November 2001Active
3 Veitch Gardens, Alphington, Exeter, EX2 8AB

Director19 August 1996Active
30, Leicester Square, London, England, WC2H 7LA

Director28 November 2008Active
1 Alfred Street, The Hoe, Plymouth, PL1 2RP

Director19 August 1996Active
Burston Farm, Dulverton, Taunton, TA22 9LL

Nominee Director12 July 1996Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Pitt House Farm, Ashford Hill, Newbury, RG15 8BN

Director27 May 1999Active

People with Significant Control

Global Media Group Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-06-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Persons with significant control

Change to a person with significant control.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type dormant.

Download
2015-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.