SUN FM LIMITED
Overview
| Company Name | SUN FM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02955400 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUN FM LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUNDERLAND CITY RADIO LIMITED | Jun 20, 1995 | Jun 20, 1995 |
| ROCKET RADIO LIMITED | Oct 05, 1994 | Oct 05, 1994 |
| WIGBURTON LIMITED | Aug 03, 1994 | Aug 03, 1994 |
What are the latest accounts for SUN FM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUN FM LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for SUN FM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 029554000004 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jason Scott Bryant on Apr 07, 2021 | 2 pages | CH01 | ||
Registration of charge 029554000004, created on Oct 14, 2020 | 39 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Current accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Termination of appointment of Martin Stephen Mumford as a director on May 11, 2018 | 1 pages | TM01 | ||
Termination of appointment of Julian Carter as a director on May 11, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2017 | 8 pages | AA | ||
Confirmation statement made on May 04, 2018 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Who are the officers of SUN FM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUMFORD, Martin | Secretary | St. Hilary CF71 7DP Cowbridge St Hilary Transmitter Wales | 246007570001 | |||||||
| BRYANT, Jason Scott | Director | St. Hilary CF71 7DP Cowbridge St Hilary Transmitter Wales | England | British | 67991450004 | |||||
| CUSICK, Nicholas Jonathan Paul | Secretary | 30 Longlands Road CA3 9AD Carlisle | British | 50942120001 | ||||||
| FENNELL, Andrew Phillip | Secretary | Stanley Hill Avenue HP7 9BD Amersham 6 Buckinghamshire United Kingdom | English | 135981330001 | ||||||
| PREECE, Andrew | Secretary | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | 186615420001 | |||||||
| SCHWARZ, Nathalie Esther | Secretary | Flat 10 28 Belsize Avenue NW3 4AU London | British | 59245010001 | ||||||
| TURNER, Robert Roger | Secretary | The Beeches Melbourne YO42 4QJ York East Yorkshire | British | 5728340001 | ||||||
| WATERHOUSE, Ann Marguerite | Secretary | 15 Starlight Farm Close BH31 7BS Verwood Dorset | British | 67890250001 | ||||||
| WELLS, Lynette Ann | Secretary | Little Croft Maple Walk TN39 4SN Bexhill On Sea East Sussex | British | 98242040001 | ||||||
| WOODS, Sian | Secretary | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | British | 138145820001 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| ADAMS, Michael Stuart | Director | 23 Kettle End Barton DL10 6LA Richmond North Yorkshire | England | British | 55426460001 | |||||
| ANDERSON, John Norman | Director | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall United Kingdom | United Kingdom | British | 13052050002 | |||||
| ANDERSON, John Norman | Director | 22 Hascombe Close NE25 9XQ Whitley Bay Tyne & Wear | United Kingdom | British | 13052050002 | |||||
| ANDERSON, John Norman | Director | 7 St Martins Close NE26 3JN Whitley Bay Tyne & Wear | British | 13052050001 | ||||||
| BENNISON, David | Director | 20 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne | British | 36189710001 | ||||||
| BROOME, John Lawson | Director | Rednal Manor Rednal, West Felton SY11 4HT Oswestry Shropshire | British | 67181090001 | ||||||
| BROWNLOW, Peter | Director | Quarry Bank Capon Hill CA8 1QN Brampton Cumbria | British | 4459070001 | ||||||
| BURNS, Ian Maurice | Director | 7 Easedale Avenue Gosforth NE3 5TA Newcastle Upon Tyne Tyne & Wear | England | British | 33473800001 | |||||
| CARTER, Julian | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | United Kingdom | British | 177225670002 | |||||
| CHAPMAN, David Robert Macgowan, Sir | Director | Westmount 14 West Park Road Cleadon SR6 7RR Sunderland Tyne & Wear | United Kingdom | British | 36953410001 | |||||
| DUNNE, George Henry | Director | 27 The Bridle Woodham Village DL5 4TH Newton Aycliffe County Durham | British | 72942820001 | ||||||
| EDMONDSON, Helen | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall | United Kingdom | British | 151253680001 | |||||
| FENNELL, Andrew Phillip | Director | Stanley Hill Avenue HP7 9BD Amersham 6 Buckinghamshire United Kingdom | United Kingdom | English | 135981330001 | |||||
| GRAHAM, James Lowery | Director | Oak House Great Corby CA4 8NE Carlisle Cumbria | British | 2014530001 | ||||||
| HARRIS, Peter Jonathan | Director | 381 Wimbledon Park Road SW19 6PE London | England | British | 40917640001 | |||||
| HORTON, Gavin Tobias Alexander Winterbottom | Director | Whorlton Cottage Swainby DL6 3ER Northallerton North Yorkshire | United Kingdom | British | 6640640001 | |||||
| HUMM, Roger James | Director | Dinghurst Road Churchill BS25 5PJ Winscombe Westfield Orchard Avon | England | British | 29914990003 | |||||
| LLOYD, Humphrey Alexander | Director | The Old Coach House Wycombe Road Studley Green HP14 3XB High Wycombe | British | 22345580004 | ||||||
| MACKENZIE, Alistair William | Director | 142 Widmore Road BR1 3BP Bromley | British | 38279630005 | ||||||
| MANSFIELD, David James | Director | 16 Sudbrooke Road SW12 8TG London | United Kingdom | British | 32585450001 | |||||
| MORGAN WILLIAMS, Hugh Richard Vaughan | Director | Cowesby Farm House Cowesby YO7 2JL Thirsk North Yorkshire | England | British | 14097120001 | |||||
| MUMFORD, Martin Stephen | Director | St. Hilary CF71 7DP Cowbridge St Hilary Transmitter Wales | Wales | British | 205993400001 | |||||
| MYERS, John Frederick | Director | 21 Middle Drive Darras Hal NE20 9DH Ponteland Northumberland | British | 70386430001 | ||||||
| MYERS, John Frederick | Director | 21 Middle Drive Darras Hal NE20 9DH Ponteland Northumberland | British | 70386430001 |
Who are the persons with significant control of SUN FM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nation Broadcasting Limited | Apr 30, 2018 | The Old School Estate Station Road SA67 7DU Narberth 14 Pembrokeshire Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ukrd Group Limited | Apr 06, 2016 | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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