PLYMOUTH SOUND LIMITED

PLYMOUTH SOUND LIMITED

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

    Company NamePLYMOUTH SOUND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02595043
    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 PLYMOUTH SOUND LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is PLYMOUTH SOUND LIMITED located?

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

    What were the previous names of PLYMOUTH SOUND LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST COUNTRY BROADCASTING LIMITEDDec 03, 1991Dec 03, 1991
    OVAL (709) LIMITEDMar 25, 1991Mar 25, 1991

    What are the latest accounts for PLYMOUTH SOUND 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 PLYMOUTH SOUND LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for PLYMOUTH SOUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    18 pagesAA

    legacy

    111 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 25, 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

    19 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    18 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 Mar 25, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    18 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 25, 2022 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    19 pagesAA

    Who are the officers of PLYMOUTH SOUND 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
    202923090001
    BELLEW, Joanne Louise
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    Secretary
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    British66765990003
    GILBERT, Graham Allen
    Brook House
    South Milton
    TQ7 3JQ Kingsbridge
    Devon
    Secretary
    Brook House
    South Milton
    TQ7 3JQ Kingsbridge
    Devon
    British7657090001
    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
    WOODWARD, Deborah Anne
    75 Pathfield Road
    SW16 5PA London
    Secretary
    75 Pathfield Road
    SW16 5PA London
    British3219400001
    BONDLAW SECRETARIES LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Nominee Secretary
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005060001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    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
    ANGUS, Paul Christopher
    Yew Tree House Brinsea Road
    Congresbury
    BS19 5JQ Bristol
    Avon
    Director
    Yew Tree House Brinsea Road
    Congresbury
    BS19 5JQ Bristol
    Avon
    British53296020001
    ANIYI, Linda Jane
    29 Glenavon Road
    Mannamead
    PL3 4PR Plymouth
    Devon
    Director
    29 Glenavon Road
    Mannamead
    PL3 4PR Plymouth
    Devon
    British54480000003
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    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
    British10859940001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Director
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    United KingdomBritish5024600002
    CHURCHILL, Gwendoline Louise
    40 Oak Road
    Bishopsmead
    PL19 9EZ Tavistock
    Devon
    Director
    40 Oak Road
    Bishopsmead
    PL19 9EZ Tavistock
    Devon
    British18486730001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    CONSTABLE, James Alleyn
    Greengables Higher Churchway
    Plymstock
    PL9 8LA Plymouth
    Devon
    Director
    Greengables Higher Churchway
    Plymstock
    PL9 8LA Plymouth
    Devon
    British27547410001
    CONSTABLE, James Alleyn
    Greengables Higher Churchway
    Plymstock
    PL9 8LA Plymouth
    Devon
    Director
    Greengables Higher Churchway
    Plymstock
    PL9 8LA Plymouth
    Devon
    British27547410001
    EARL OF MORLEY, The Rt Hon
    Pound House
    Buckland Monachorum
    PL20 7LJ Yelverton
    Devon
    Director
    Pound House
    Buckland Monachorum
    PL20 7LJ Yelverton
    Devon
    British28396170001
    GILBERT, Graham Allen
    Brook House
    South Milton
    TQ7 3JQ Kingsbridge
    Devon
    Director
    Brook House
    South Milton
    TQ7 3JQ Kingsbridge
    Devon
    British7657090001
    GOFFIN, William Herbert
    108 Underlane
    Plympton
    PL7 1QZ Plymouth
    Devon
    Director
    108 Underlane
    Plympton
    PL7 1QZ Plymouth
    Devon
    British54479670003
    HANDFORD, Susan
    Hendra Cottage
    PL30 3PT St Tudy
    Cornwall
    Director
    Hendra Cottage
    PL30 3PT St Tudy
    Cornwall
    United KingdomBritish29392320002
    HARDING, John Michael
    Grey Wethers Down Road
    PL19 9AG Tavistock
    Devon
    Director
    Grey Wethers Down Road
    PL19 9AG Tavistock
    Devon
    EnglandBritish9195700002
    HARRISON, Valerie Anne
    48 Grantley Gardens
    Mannamead
    PL3 5BP Plymouth
    Devon
    Director
    48 Grantley Gardens
    Mannamead
    PL3 5BP Plymouth
    Devon
    British41143590001
    HEATHCOAT AMORY, Ian, Sir
    Calverleigh Court
    Calverleigh
    EX16 8BB Tiverton
    Devon
    Director
    Calverleigh Court
    Calverleigh
    EX16 8BB Tiverton
    Devon
    United KingdomBritish4985290001
    HOLMES, Kenneth Edmund
    Aish Cross House
    Stoke Gabriel
    TQ9 6PT Totnes
    Devon
    Director
    Aish Cross House
    Stoke Gabriel
    TQ9 6PT Totnes
    Devon
    British5201920001
    HURST, Richard Arthur
    24 Feltham Avenue
    Hampton Court
    KT8 9BJ East Molesey
    Surrey
    Director
    24 Feltham Avenue
    Hampton Court
    KT8 9BJ East Molesey
    Surrey
    British38854630001
    LOYD, Jeremy Charles Haig
    16 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Director
    16 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    EnglandBritish3715640003
    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
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritish74832570006

    Who are the persons with significant control of PLYMOUTH SOUND 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