CHILTERN RADIO LIMITED

CHILTERN RADIO LIMITED

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

    Company NameCHILTERN RADIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01472241
    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 CHILTERN RADIO LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is CHILTERN RADIO LIMITED located?

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

    What were the previous names of CHILTERN RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHILTERN RADIO PUBLIC LIMITED COMPANYJan 10, 1980Jan 10, 1980

    What are the latest accounts for CHILTERN RADIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHILTERN RADIO LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for CHILTERN RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    21 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    21 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

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    21 pagesAA

    legacy

    95 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 24, 2022 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    23 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Global Radio Services Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Who are the officers of CHILTERN RADIO 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
    United KingdomBritishCeo114986010004
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritishAccountant310803230001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    202920530001
    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
    WALKER, David Nigel
    14 Claremont Park
    N3 1TH London
    Secretary
    14 Claremont Park
    N3 1TH London
    British13977660002
    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 KingdomBritishDirector142052340002
    ALLEN, Charles Lamb
    Victoria Road
    W8 5RH London
    71
    Director
    Victoria Road
    W8 5RH London
    71
    United KingdomBritishDirector142635780001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritishDirector32493590003
    BLACKLEDGE, Michael Brian
    1 Tennyson Road
    MK40 3SB Bedford
    Bedfordshire
    Director
    1 Tennyson Road
    MK40 3SB Bedford
    Bedfordshire
    BritishPublisher32128000001
    BLACKWELL, Clarence Edwin
    12 Wyatts Drive
    Thorpe Bay
    SS1 3DH Southend On Sea
    Essex
    Director
    12 Wyatts Drive
    Thorpe Bay
    SS1 3DH Southend On Sea
    Essex
    BritishDirector10859940001
    BURTON, Peter
    The Old School
    Sandridgebury
    AL3 6JB St Albans
    Director
    The Old School
    Sandridgebury
    AL3 6JB St Albans
    United KingdomBritishCo Chairman1753870005
    CLARK, Robert Durrant
    40 Goldington Green
    MK41 0AD Bedford
    Bedfordshire
    Director
    40 Goldington Green
    MK41 0AD Bedford
    Bedfordshire
    BritishEngineer16966460001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrishAccountant47934750001
    CREWE, David Edwin
    13 Thanet Street
    WC1 9QL London
    Director
    13 Thanet Street
    WC1 9QL London
    BritishPublic Relations Consultant57342350002
    DARBON, Howard Guy
    1 Saint Augustines Road
    MK40 2NB Bedford
    Bedfordshire
    Director
    1 Saint Augustines Road
    MK40 2NB Bedford
    Bedfordshire
    BritishSports Council Officer66893710001
    FRANCIS, Edgar
    15 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    15 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    BritishTraining Consultant56735220001
    HOWARD, Ronald
    103 St Johns Wood Terrace
    NW8 6PL London
    Director
    103 St Johns Wood Terrace
    NW8 6PL London
    BritishDeputy Chairman32127950001
    KING, Nigel John
    77a Market Street
    WD1 7AR Watford
    Director
    77a Market Street
    WD1 7AR Watford
    BritishHearing Aid Audilogist32127970002
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritishSolicitor77961690001
    MASON, Colin Rees
    Hall End House
    Hall End Nr Wootton
    MK43 9HJ Bedford
    Bedfordshire
    Director
    Hall End House
    Hall End Nr Wootton
    MK43 9HJ Bedford
    Bedfordshire
    Channel IslesBritishManaging Director9671220001
    MEAKIN, Henry Paul John
    Garsdon House
    Garsdon
    SN16 9NJ Malmesbury
    Wiltshire
    Director
    Garsdon House
    Garsdon
    SN16 9NJ Malmesbury
    Wiltshire
    EnglandBritishDirector35983660002
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritishChief Executive Officer79869630007
    NUTTING, Diane, Lady
    Chicheley Hall
    Chicheley
    MK16 9JJ Newport Pagnell
    Buckinghamshire
    Director
    Chicheley Hall
    Chicheley
    MK16 9JJ Newport Pagnell
    Buckinghamshire
    BritishCo Director71167620001
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritishAccountant74832570006
    PALMER, Richard John
    Queen Annes Mead
    Swallowfield
    RG7 1ST Reading
    Berkshire
    Director
    Queen Annes Mead
    Swallowfield
    RG7 1ST Reading
    Berkshire
    BritishDirector10859920001
    PARK, Richard Francis Jackson
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritishCompany Director75081070002
    PIRIE, Stella Jane
    The Towers Entry Hill
    BA2 5LU Bath
    Director
    The Towers Entry Hill
    BA2 5LU Bath
    United KingdomBritishDirector9984520001
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritishAccountant159918310001
    STOLLERY, John Leslie
    28 The Embankment
    MK40 3PE Bedford
    Bedfordshire
    Director
    28 The Embankment
    MK40 3PE Bedford
    Bedfordshire
    BritishUniversity Professor16966500001
    TABOR, Ashley Daniel
    Appt 11-02 The Knightsbridge
    Apartments 199 Knightsbridge
    SW7 1RH London
    Director
    Appt 11-02 The Knightsbridge
    Apartments 199 Knightsbridge
    SW7 1RH London
    United KingdomBritishManaging Director56313240002
    THOMSON, Donald Alexander
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    Director
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    United KingdomBritishSales Director37668550003
    TRAFFORD, Jonathan Hugh
    Monckswood
    Wembury
    PL9 0EF Plymouth
    Devon
    Director
    Monckswood
    Wembury
    PL9 0EF Plymouth
    Devon
    BritishDirector9969510001

    Who are the persons with significant control of CHILTERN RADIO 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