THAMES VALLEY BROADCASTING LIMITED

THAMES VALLEY BROADCASTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHAMES VALLEY BROADCASTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01208165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THAMES VALLEY BROADCASTING LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is THAMES VALLEY BROADCASTING LIMITED located?

    Registered Office Address
    30 Leicester Square
    London
    WC2H 7LA
    Undeliverable Registered Office AddressNo

    What were the previous names of THAMES VALLEY BROADCASTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    THAMES VALLEY BROADCASTING P.L.C.Dec 31, 1976Dec 31, 1976
    RADIO KENNET LIMITEDApr 17, 1975Apr 17, 1975

    What are the latest accounts for THAMES VALLEY BROADCASTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THAMES VALLEY BROADCASTING LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for THAMES VALLEY BROADCASTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    16 pagesAA

    legacy

    111 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Gabriel Miron as a director on Mar 17, 2025

    1 pagesTM01

    Appointment of Mr Simon Jeremy Pitts as a director on Mar 17, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    18 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    19 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Darren David Singer as a director on Jul 01, 2023

    1 pagesTM01

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    20 pagesAA

    legacy

    95 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    22 pagesAA

    Who are the officers of THAMES VALLEY BROADCASTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITTS, Simon Jeremy
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish114986010004
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish310803230001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    202922660001
    BELLEW, Joanne Louise
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    Secretary
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    British66765990003
    GIFFARD-TAYLOR, Barrie
    41 New Road
    SN15 1JQ Chippenham
    Wiltshire
    Secretary
    41 New Road
    SN15 1JQ Chippenham
    Wiltshire
    British9984510001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    ALLEN, Charles Lamb, The Lord Allen Of Kensington
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish142052340002
    ALLEN, Charles Lamb
    Victoria Road
    W8 5RH London
    71
    Director
    Victoria Road
    W8 5RH London
    71
    United KingdomBritish142635780001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    BURNELL, Susan Margaret
    4 Church Way
    RG17 0JX Hungerford
    Berkshire
    Director
    4 Church Way
    RG17 0JX Hungerford
    Berkshire
    British12337710001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    DAVIS, Sharon Elizabeth
    2 Mill Cottages
    High Street Whitchurch On Thames
    RG7 4LQ Reading
    Berkshire
    Director
    2 Mill Cottages
    High Street Whitchurch On Thames
    RG7 4LQ Reading
    Berkshire
    British42970890001
    DE FERRANTI, Christian
    College Farmhouse
    Ellisfield
    RG25 2QE Basingstoke
    Hampshire
    Director
    College Farmhouse
    Ellisfield
    RG25 2QE Basingstoke
    Hampshire
    United KingdomBritish94958110001
    LAWSON, Max
    57 Central Avenue
    HA5 5BT Pinner
    Middlesex
    Director
    57 Central Avenue
    HA5 5BT Pinner
    Middlesex
    British5687360001
    LEE, Jeffrey Michael
    24 Ruddlesway
    SL4 5SQ Windsor
    Berkshire
    Director
    24 Ruddlesway
    SL4 5SQ Windsor
    Berkshire
    British20513000002
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish79869630007
    NASH, Frances Margaret Bunty
    69 Southcote Lane
    RG3 3AQ Reading
    Berkshire
    Director
    69 Southcote Lane
    RG3 3AQ Reading
    Berkshire
    British16618240001
    OLDHAM, Sally Ann
    Lyle Cottage Chequers Lane
    Eversley
    RG27 0NT Basingstoke
    Hampshire
    Director
    Lyle Cottage Chequers Lane
    Eversley
    RG27 0NT Basingstoke
    Hampshire
    British25768940001
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritish74832570006
    PALMER, Richard John
    Queen Annes Mead
    Swallowfield
    RG7 1ST Reading
    Berkshire
    Director
    Queen Annes Mead
    Swallowfield
    RG7 1ST Reading
    Berkshire
    British10859920001
    PARK, Richard Francis Jackson
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish75081070002
    ROBBINS, Paul Michael
    5 Marsh Lane
    RG17 0QN Hungerford
    Berkshire
    Director
    5 Marsh Lane
    RG17 0QN Hungerford
    Berkshire
    British42970970001
    SALISBURY, Elisabeth
    88 Kendrick Road
    RG1 5DN Reading
    Director
    88 Kendrick Road
    RG1 5DN Reading
    British38833340001
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritish159918310001
    SMALL, Peter Theodore
    90 Chester Street
    RG3 1LP Reading
    Berkshire
    Director
    90 Chester Street
    RG3 1LP Reading
    Berkshire
    British41093360001
    STROUD, Frank Albert
    Brooksby House Chepstow Road
    Tilehurst
    RG3 6LS Reading
    Berkshire
    Director
    Brooksby House Chepstow Road
    Tilehurst
    RG3 6LS Reading
    Berkshire
    British14252150001
    STYES, Michael Clifford
    17 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    Director
    17 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    British39044120001
    TABOR, Ahsley Daniel
    The Knightsbridge Apartments
    199 Knightsbridge
    SW7 1RH London
    Apartment 11-02
    Director
    The Knightsbridge Apartments
    199 Knightsbridge
    SW7 1RH London
    Apartment 11-02
    British131432040001
    THOMSON, Donald Alexander
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    Director
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    United KingdomBritish37668550003
    TURNER, Richard George, Dr
    Monk Sherborne House
    Monk Sherborne
    RG26 5HL Tadley
    Hampshire
    Director
    Monk Sherborne House
    Monk Sherborne
    RG26 5HL Tadley
    Hampshire
    EnglandBritish14176110002

    Who are the persons with significant control of THAMES VALLEY BROADCASTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03296557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0