SUN FM LIMITED

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

    Company NameSUN FM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02955400
    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 SUN FM LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is SUN FM LIMITED located?

    Registered Office Address
    St Hilary Transmitter
    St. Hilary
    CF71 7DP Cowbridge
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of SUN FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNDERLAND CITY RADIO LIMITEDJun 20, 1995Jun 20, 1995
    ROCKET RADIO LIMITEDOct 05, 1994Oct 05, 1994
    WIGBURTON LIMITEDAug 03, 1994Aug 03, 1994

    What are the latest accounts for SUN FM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUN FM LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for SUN FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 029554000004 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jason Scott Bryant on Apr 07, 2021

    2 pagesCH01

    Registration of charge 029554000004, created on Oct 14, 2020

    39 pagesMR01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Current accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Termination of appointment of Martin Stephen Mumford as a director on May 11, 2018

    1 pagesTM01

    Termination of appointment of Julian Carter as a director on May 11, 2018

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on May 04, 2018 with updates

    4 pagesCS01

    Registered office address changed from St Hilary Transmitter St. Hilary Cowbridge CF71 7DP Wales to St Hilary Transmitter St. Hilary Cowbridge CF71 7DP on May 04, 2018

    1 pagesAD01

    Registered office address changed from Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ to St Hilary Transmitter St. Hilary Cowbridge CF71 7DP on May 04, 2018

    1 pagesAD01

    Who are the officers of SUN FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUMFORD, Martin
    St. Hilary
    CF71 7DP Cowbridge
    St Hilary Transmitter
    Wales
    Secretary
    St. Hilary
    CF71 7DP Cowbridge
    St Hilary Transmitter
    Wales
    246007570001
    BRYANT, Jason Scott
    St. Hilary
    CF71 7DP Cowbridge
    St Hilary Transmitter
    Wales
    Director
    St. Hilary
    CF71 7DP Cowbridge
    St Hilary Transmitter
    Wales
    EnglandBritish67991450004
    CUSICK, Nicholas Jonathan Paul
    30 Longlands Road
    CA3 9AD Carlisle
    Secretary
    30 Longlands Road
    CA3 9AD Carlisle
    British50942120001
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    English135981330001
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615420001
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Secretary
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    British59245010001
    TURNER, Robert Roger
    The Beeches
    Melbourne
    YO42 4QJ York
    East Yorkshire
    Secretary
    The Beeches
    Melbourne
    YO42 4QJ York
    East Yorkshire
    British5728340001
    WATERHOUSE, Ann Marguerite
    15 Starlight Farm Close
    BH31 7BS Verwood
    Dorset
    Secretary
    15 Starlight Farm Close
    BH31 7BS Verwood
    Dorset
    British67890250001
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Secretary
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    British98242040001
    WOODS, Sian
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    British138145820001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ADAMS, Michael Stuart
    23 Kettle End
    Barton
    DL10 6LA Richmond
    North Yorkshire
    Director
    23 Kettle End
    Barton
    DL10 6LA Richmond
    North Yorkshire
    EnglandBritish55426460001
    ANDERSON, John Norman
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    United KingdomBritish13052050002
    ANDERSON, John Norman
    22 Hascombe Close
    NE25 9XQ Whitley Bay
    Tyne & Wear
    Director
    22 Hascombe Close
    NE25 9XQ Whitley Bay
    Tyne & Wear
    United KingdomBritish13052050002
    ANDERSON, John Norman
    7 St Martins Close
    NE26 3JN Whitley Bay
    Tyne & Wear
    Director
    7 St Martins Close
    NE26 3JN Whitley Bay
    Tyne & Wear
    British13052050001
    BENNISON, David
    20 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Director
    20 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    British36189710001
    BROOME, John Lawson
    Rednal Manor
    Rednal, West Felton
    SY11 4HT Oswestry
    Shropshire
    Director
    Rednal Manor
    Rednal, West Felton
    SY11 4HT Oswestry
    Shropshire
    British67181090001
    BROWNLOW, Peter
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    Director
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    British4459070001
    BURNS, Ian Maurice
    7 Easedale Avenue
    Gosforth
    NE3 5TA Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Easedale Avenue
    Gosforth
    NE3 5TA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish33473800001
    CARTER, Julian
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    United KingdomBritish177225670002
    CHAPMAN, David Robert Macgowan, Sir
    Westmount
    14 West Park Road Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    Director
    Westmount
    14 West Park Road Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    United KingdomBritish36953410001
    DUNNE, George Henry
    27 The Bridle
    Woodham Village
    DL5 4TH Newton Aycliffe
    County Durham
    Director
    27 The Bridle
    Woodham Village
    DL5 4TH Newton Aycliffe
    County Durham
    British72942820001
    EDMONDSON, Helen
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United KingdomBritish151253680001
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Director
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    United KingdomEnglish135981330001
    GRAHAM, James Lowery
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    Director
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    British2014530001
    HARRIS, Peter Jonathan
    381 Wimbledon Park Road
    SW19 6PE London
    Director
    381 Wimbledon Park Road
    SW19 6PE London
    EnglandBritish40917640001
    HORTON, Gavin Tobias Alexander Winterbottom
    Whorlton Cottage
    Swainby
    DL6 3ER Northallerton
    North Yorkshire
    Director
    Whorlton Cottage
    Swainby
    DL6 3ER Northallerton
    North Yorkshire
    United KingdomBritish6640640001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    LLOYD, Humphrey Alexander
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    Director
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    British22345580004
    MACKENZIE, Alistair William
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    British38279630005
    MANSFIELD, David James
    16 Sudbrooke Road
    SW12 8TG London
    Director
    16 Sudbrooke Road
    SW12 8TG London
    United KingdomBritish32585450001
    MORGAN WILLIAMS, Hugh Richard Vaughan
    Cowesby Farm House
    Cowesby
    YO7 2JL Thirsk
    North Yorkshire
    Director
    Cowesby Farm House
    Cowesby
    YO7 2JL Thirsk
    North Yorkshire
    EnglandBritish14097120001
    MUMFORD, Martin Stephen
    St. Hilary
    CF71 7DP Cowbridge
    St Hilary Transmitter
    Wales
    Director
    St. Hilary
    CF71 7DP Cowbridge
    St Hilary Transmitter
    Wales
    WalesBritish205993400001
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001

    Who are the persons with significant control of SUN FM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Old School Estate
    Station Road
    SA67 7DU Narberth
    14
    Pembrokeshire
    Wales
    Apr 30, 2018
    The Old School Estate
    Station Road
    SA67 7DU Narberth
    14
    Pembrokeshire
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03707801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ukrd Group Limited
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    England
    Apr 06, 2016
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies At Companies House
    Registration Number02725453
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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