RADIO SOUTH LIMITED

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

    Company NameRADIO SOUTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01955992
    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 RADIO SOUTH LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RADIO SOUTH LIMITED located?

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

    What were the previous names of RADIO SOUTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN RADIO PLCJan 15, 1991Jan 15, 1991
    SOUTHERN RADIO HOLDINGS PLCSep 21, 1989Sep 21, 1989
    OCEAN SOUND (HOLDINGS) PUBLIC LIMITED COMPANYNov 20, 1985Nov 20, 1985
    MOTIVINE PUBLIC LIMITED COMPANY Nov 07, 1985Nov 07, 1985

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

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for RADIO SOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    111 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    18 pagesAA

    legacy

    111 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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 Mar 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    19 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 01, 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

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

    1 pagesTM01

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

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    18 pagesAA

    legacy

    95 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of RADIO SOUTH 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
    202922820001
    DANIELS, Ruth Patricia
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    246508700001
    FLUET, Cliff
    11 Rokesly Avenue
    N8 8NS London
    Secretary
    11 Rokesly Avenue
    N8 8NS London
    British97684290001
    FRANKLIN, Michael Graham
    40 Ocean Drive
    Ferring
    BN12 5QP Worthing
    West Sussex
    Secretary
    40 Ocean Drive
    Ferring
    BN12 5QP Worthing
    West Sussex
    British27784630001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    NAISMITH, Roy Cameron
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    Secretary
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    British50349450001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Secretary
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    British59245010001
    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
    BARRY, Quintin
    9 Mill Lane
    BN43 5AG Shoreham-By-Sea
    West Sussex
    Director
    9 Mill Lane
    BN43 5AG Shoreham-By-Sea
    West Sussex
    EnglandEnglish36138580001
    BROOK, Anthony Donald
    18 Brookvale Road
    Highfield
    SO17 1QP Southampton
    Hampshire
    Director
    18 Brookvale Road
    Highfield
    SO17 1QP Southampton
    Hampshire
    British3581010001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    DAVIES, Paul Richard
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    Director
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    British55332120002
    EYRE, Richard Anthony
    31 Croham Park Avenue
    CR2 7HN South Croydon
    Surrey
    Director
    31 Croham Park Avenue
    CR2 7HN South Croydon
    Surrey
    British5219910001
    FRANKLIN, Malcolm Frank
    Honey Cottage 4 Hynesbury Road
    Friarscliff
    BH23 4ER Christchurch
    Dorset
    Director
    Honey Cottage 4 Hynesbury Road
    Friarscliff
    BH23 4ER Christchurch
    Dorset
    British44500500002
    HARRIS, Peter Jonathan
    381 Wimbledon Park Road
    SW19 6PE London
    Director
    381 Wimbledon Park Road
    SW19 6PE London
    EnglandBritish40917640001
    HILL, Nicola Mary
    16 Oxford Mews
    Latimer Street
    SO14 3EE Southampton
    Hampshire
    Director
    16 Oxford Mews
    Latimer Street
    SO14 3EE Southampton
    Hampshire
    British33996070001
    HUDSON-DAVIES, Gwilym Ednyfed, Mr.
    Sowley Farm House Sowley Lane
    East End
    SO41 5SQ Lymington
    Hampshire
    Director
    Sowley Farm House Sowley Lane
    East End
    SO41 5SQ Lymington
    Hampshire
    United KingdomBritish61143170001
    KNATCHBULL, Norton Louis Philip, Lord Brabourne
    Broadlands
    SO51 9ZD Romsey
    Hampshire
    Director
    Broadlands
    SO51 9ZD Romsey
    Hampshire
    United KingdomBritish51787390001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MCAULIFFE, Jeremy Nicholas
    69 Southover Street East
    BN2 2UF Brighton
    East Sussex
    Director
    69 Southover Street East
    BN2 2UF Brighton
    East Sussex
    British30873190001
    MCLEOD, Roderick John Sibbald
    Marnhull Farmhouse
    Chalvington
    BN27 3SX Hailsham
    East Sussex
    Director
    Marnhull Farmhouse
    Chalvington
    BN27 3SX Hailsham
    East Sussex
    British61052010001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish79869630007
    MORRIS, Richard Francis Maxwell
    Holdfast House
    TN8 6SJ Edenbridge
    Kent
    Director
    Holdfast House
    TN8 6SJ Edenbridge
    Kent
    EnglandBritish5989080001
    NAISMITH, Roy Cameron
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    Director
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    EnglandBritish50349450001
    ORCHARD, Stephen
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish46952160003
    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
    PARKER, John Michael
    9 Chiltern Way
    TN9 1NQ Tonbridge
    Kent
    Director
    9 Chiltern Way
    TN9 1NQ Tonbridge
    Kent
    British3878150001
    POLLOCK, Philip Samuel
    The Chief Officerss House
    Neeps Ore Point
    SO42 7XH Beaulieu
    Hampshire
    Director
    The Chief Officerss House
    Neeps Ore Point
    SO42 7XH Beaulieu
    Hampshire
    British34094440001
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Director
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    United KingdomBritish59245010001
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritish159918310001

    Who are the persons with significant control of RADIO SOUTH 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 Number01798533
    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