WILTSHIRE RADIO LIMITED

WILTSHIRE RADIO LIMITED

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

    Company NameWILTSHIRE RADIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01568150
    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 WILTSHIRE RADIO LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is WILTSHIRE RADIO LIMITED located?

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

    What were the previous names of WILTSHIRE RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILTSHIRE RADIO PLCDec 31, 1981Dec 31, 1981
    KENDENE PUBLIC LIMITED COMPANYJun 15, 1981Jun 15, 1981

    What are the latest accounts for WILTSHIRE RADIO 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 WILTSHIRE RADIO LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for WILTSHIRE RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    17 pagesAA

    legacy

    111 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 23, 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 Jun 23, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    18 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 Jun 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    17 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    19 pagesAA

    Who are the officers of WILTSHIRE 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 KingdomBritish114986010004
    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
    202923170001
    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
    CLAY, Barbara Ellen Maire, Doctor
    Elm Rise Greens Lane
    Wroughton
    SN4 0RJ Swindon
    Wiltshire
    Director
    Elm Rise Greens Lane
    Wroughton
    SN4 0RJ Swindon
    Wiltshire
    British2801910001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    COOPER, Robert Neil
    Cherry Trees
    Webbs Hill Lane Minety
    SN16 9QG Malmesbury
    Wiltshire
    Director
    Cherry Trees
    Webbs Hill Lane Minety
    SN16 9QG Malmesbury
    Wiltshire
    British44750850001
    COOPER, Simon Charles Bowden
    North Barn
    141 High Street
    SN14 8LU Marshfield
    Wiltshire
    Director
    North Barn
    141 High Street
    SN14 8LU Marshfield
    Wiltshire
    United KingdomBritish77047720001
    COUCH, Lynda Beverley
    Nuttabury Cottage
    Barnes Green Brinkworth
    SN15 5AH Chippenham
    Wilts
    Director
    Nuttabury Cottage
    Barnes Green Brinkworth
    SN15 5AH Chippenham
    Wilts
    British29808940001
    DAVIES, Simon Nicholas
    Ty-Coch
    West Overton
    SN8 4ER Marlborough
    Wiltshire
    Director
    Ty-Coch
    West Overton
    SN8 4ER Marlborough
    Wiltshire
    British33438730001
    GIFFARD-TAYLOR, Barrie
    41 New Road
    SN15 1JQ Chippenham
    Wiltshire
    Director
    41 New Road
    SN15 1JQ Chippenham
    Wiltshire
    British9984510001
    HARFORD, Piers Scandrett
    Church Farm
    Great Somerford
    SN15 5JE Chippenham
    Wiltshire
    Director
    Church Farm
    Great Somerford
    SN15 5JE Chippenham
    Wiltshire
    British14179700002
    HOWARD, Hugh Quentin
    Hardraw House
    Nursteed
    SN10 3HF Devizes
    Wiltshire
    Director
    Hardraw House
    Nursteed
    SN10 3HF Devizes
    Wiltshire
    British29808870001
    LEWIS, Jeremy Michael
    2 Kingsacre
    Purton
    SN5 9DU Swindon
    Wiltshire
    Director
    2 Kingsacre
    Purton
    SN5 9DU Swindon
    Wiltshire
    British14709210001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MARSDEN, Margaret Anna
    The Carriage House
    Bridge Street, Manton
    SN8 4HR Marlborough
    Wiltshire
    Director
    The Carriage House
    Bridge Street, Manton
    SN8 4HR Marlborough
    Wiltshire
    EnglandBritish63498550001
    MEAKIN, Henry Paul John
    Garsdon House
    Garsdon
    SN16 9NJ Malmesbury
    Wiltshire
    Director
    Garsdon House
    Garsdon
    SN16 9NJ Malmesbury
    Wiltshire
    EnglandBritish35983660002
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish79869630007
    ORCHARD, Stephen
    30 Providence Lane
    Long Ashton
    BS18 9DJ Bristol
    Avon
    Director
    30 Providence Lane
    Long Ashton
    BS18 9DJ Bristol
    Avon
    British46952160001
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritish74832570006
    PARK, Richard Francis Jackson
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish75081070002
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish159918310001
    SUTTON, John Nigel
    5 Oak Tree Grove
    TQ14 0BU Shaldon
    Devon
    Director
    5 Oak Tree Grove
    TQ14 0BU Shaldon
    Devon
    British80928790001
    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 KingdomBritish56313240002
    THOMSON, Donald Alexander
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    Director
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    United KingdomBritish37668550003
    TRESILIAN, Nicholas Stewart
    The Old Vicarage
    Marshfield
    SN14 8NP Chippenham
    Wiltshire
    Director
    The Old Vicarage
    Marshfield
    SN14 8NP Chippenham
    Wiltshire
    British9714120001

    Who are the persons with significant control of WILTSHIRE 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 RegisteredEngland And Wales
    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