RADIO CARMARTHENSHIRE LIMITED - COWBRIDGE
Company Profile | Company Filings |
Overview
RADIO CARMARTHENSHIRE LIMITED is a Private Limited Company from COWBRIDGE WALES and has the status: Active.
RADIO CARMARTHENSHIRE LIMITED was incorporated 21 years ago on 16/09/2002 and has the registered number: 04536261. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RADIO CARMARTHENSHIRE LIMITED was incorporated 21 years ago on 16/09/2002 and has the registered number: 04536261. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RADIO CARMARTHENSHIRE LIMITED - COWBRIDGE
This company is listed in the following categories:
60100 - Radio broadcasting
60100 - Radio broadcasting
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ST HILARY TRANSMITTER
COWBRIDGE
VALE OF GLAMORGAN
CF71 7DP
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON SCOTT BRYANT | Oct 1967 | British | Director | 2002-09-16 | CURRENT |
MR MARTIN STEPHEN MUMFORD | British | Secretary | 2008-04-30 | CURRENT | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-09-16 UNTIL 2002-09-16 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-09-16 UNTIL 2002-09-16 | RESIGNED | ||
KEVIN ANDREW STEWART | Aug 1957 | British | Director | 2004-03-17 UNTIL 2006-08-10 | RESIGNED |
KERI THOMAS JONES | Nov 1969 | British | Director | 2002-09-16 UNTIL 2006-08-10 | RESIGNED |
MR MICHAEL GRAHAM FRANKLIN | British | Director | 2006-08-10 UNTIL 2008-12-31 | RESIGNED | |
MR MICHAEL GRAHAM FRANKLIN | British | Secretary | 2006-08-10 UNTIL 2008-12-31 | RESIGNED | |
KERI THOMAS JONES | Nov 1969 | British | Secretary | 2002-09-16 UNTIL 2006-08-10 | RESIGNED |
COMBINED NOMINEES LIMITED | Nominee Director | 2002-09-16 UNTIL 2002-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Corrina Dawn Bryant | 2016-04-06 - 2016-04-06 | 5/1969 | Narberth Pembrokeshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Mr Jason Scott Bryant | 2016-04-06 - 2016-04-06 | 10/1967 | Narberth Pembrokeshire |
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 Significant influence or control as firm |
Nation Broadcasting Limited | 2016-04-06 | Cowbridge Vale Of Glamorgan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Radio Carmarthenshire Limited Filleted accounts for Companies House (small and micro) | 2023-08-31 | 31-12-2022 | £2,521 Cash £770,519 equity |
Radio Carmarthenshire Limited Filleted accounts for Companies House (small and micro) | 2022-06-29 | 31-12-2021 | £10,403 Cash £717,269 equity |
Radio Carmarthenshire Limited Filleted accounts for Companies House (small and micro) | 2021-09-17 | 31-12-2020 | £39,843 Cash £674,332 equity |
Radio Carmarthenshire Limited Filleted accounts for Companies House (small and micro) | 2020-08-15 | 31-12-2019 | £34,490 Cash £624,035 equity |
Radio Carmarthenshire Limited Filleted accounts for Companies House (small and micro) | 2019-09-28 | 31-12-2018 | £8,625 Cash £573,547 equity |
Radio Carmarthenshire Limited Company Accounts | 2017-09-22 | 31-12-2016 | £36,181 Cash £451,383 equity |