SOUTH HAMS RADIO LIMITED

SOUTH HAMS RADIO LIMITED

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

    Company NameSOUTH HAMS RADIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03300698
    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 SOUTH HAMS RADIO LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is SOUTH HAMS RADIO LIMITED located?

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

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

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for SOUTH HAMS RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    pagesAA

    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 Jan 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    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

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Jan 10, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    22 pagesAA

    Termination of appointment of Ruth Patricia Daniels as a secretary on Oct 31, 2019

    1 pagesTM02

    Termination of appointment of Richard Francis Jackson Park as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    25 pagesAA

    Director's details changed for Mr Stephen Gabriel Miron on Jun 19, 2018

    2 pagesCH01

    Appointment of Ruth Patricia Daniels as a secretary on May 16, 2018

    2 pagesAP03

    Confirmation statement made on Jan 10, 2018 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017

    1 pagesTM02

    Who are the officers of SOUTH HAMS 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
    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
    202923130001
    BELLEW, Joanne Louise
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    Secretary
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    British66765990003
    BRYANT, Nicola
    21 Henry Street
    Redhill
    NG5 8JW Nottingham
    Nominee Secretary
    21 Henry Street
    Redhill
    NG5 8JW Nottingham
    British900013860001
    DANIELS, Ruth Patricia
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    246509040001
    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
    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
    ANDERSON, Alison
    79 Radford Park Road
    Plymstock
    PL9 9DN Plymouth
    Devon
    Director
    79 Radford Park Road
    Plymstock
    PL9 9DN Plymouth
    Devon
    British103722090002
    ANIYI, Linda Jane
    Old Smithy
    PL12 5NS St Germans
    Cornwall
    Director
    Old Smithy
    PL12 5NS St Germans
    Cornwall
    British54480000004
    BARNETT, Helen Patricia
    147 Queensway
    TQ2 6BZ Torquay
    Devon
    Director
    147 Queensway
    TQ2 6BZ Torquay
    Devon
    EnglandBritish80816600001
    BASSETT, Thomas David
    42 Thornhill Road
    Mannamead
    PL3 5NQ Plymouth
    Devon
    Director
    42 Thornhill Road
    Mannamead
    PL3 5NQ Plymouth
    Devon
    British54893270001
    BURNELL-NUGENT, Henrietta Mary, Lady
    Sheepham Mill
    Modbury
    PL21 0LX Ivybridge
    Devon
    Director
    Sheepham Mill
    Modbury
    PL21 0LX Ivybridge
    Devon
    EnglandBritish53567300001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    FITZGERALD, David John
    Northcoat House The Square
    Ugborough
    PL21 0NT Ivybridge
    Devon
    Director
    Northcoat House The Square
    Ugborough
    PL21 0NT Ivybridge
    Devon
    British53095220001
    GILBERT, Graham Allen
    Horswell Mews
    South Milton
    TQ7 3JU Kingsbridge
    Devon
    Director
    Horswell Mews
    South Milton
    TQ7 3JU Kingsbridge
    Devon
    British7657090002
    GREIG, Peter Anthony
    5 Broadlands Close
    Plympton
    PL7 1JP Plymouth
    Devon
    Director
    5 Broadlands Close
    Plympton
    PL7 1JP Plymouth
    Devon
    British53567420001
    HIRON, Peter
    3 Wolverley Grange
    Alvaston
    Derby
    Nominee Director
    3 Wolverley Grange
    Alvaston
    Derby
    British900008090001
    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
    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
    EnglandBritish159918310001
    ST AUBYN, James Piers Southwell
    St Michael's Mount
    TR17 0HT Marazion
    Cornwall
    Director
    St Michael's Mount
    TR17 0HT Marazion
    Cornwall
    EnglandBritish96739980001
    STIRLING, Graham Spencer, Dr
    Trinity 3 Meadow Close
    Newton Ferrers
    PL8 1BT Plymouth
    Devon
    Director
    Trinity 3 Meadow Close
    Newton Ferrers
    PL8 1BT Plymouth
    Devon
    EnglandBritish53567530002
    THOMSON, Donald Alexander
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    Director
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    United KingdomBritish37668550003
    WALKER, Guy Richard John
    South Langston
    Kingston
    TQ7 4ES Kingsbridge
    Devon
    Director
    South Langston
    Kingston
    TQ7 4ES Kingsbridge
    Devon
    EnglandBritish51954050001
    WAY, Nigel John Maple
    Lauriston House 6 Mount Boone
    TQ6 9PB Dartmouth
    Devon
    Director
    Lauriston House 6 Mount Boone
    TQ6 9PB Dartmouth
    Devon
    EnglandBritish48912650002
    WHITE, Richard James
    8 Deer Park Lane
    PL19 9HD Tavistock
    Devon
    Director
    8 Deer Park Lane
    PL19 9HD Tavistock
    Devon
    British53567900001
    PLYMOUTH SOUND LIMITED
    Earls Acre
    PL3 4HX Plymouth
    Devon
    Director
    Earls Acre
    PL3 4HX Plymouth
    Devon
    51175850001

    Who are the persons with significant control of SOUTH HAMS 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 Number2595043
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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