NATION RADIO LIMITED
Overview
Company Name | NATION RADIO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04041838 |
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 NATION RADIO LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is NATION RADIO LIMITED located?
Registered Office Address | St Hilary Transmitter St. Hilary CF71 7DP Cowbridge Vale Of Glamorgan Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NATION RADIO LIMITED?
Company Name | From | Until |
---|---|---|
XFM SOUTH WALES LIMITED | Dec 21, 2006 | Dec 21, 2006 |
THE STORM (NORTH EAST) LIMITED | Nov 18, 2003 | Nov 18, 2003 |
THE YORKSHIRE DIGITAL RADIO COMPANY LIMITED | Jan 04, 2002 | Jan 04, 2002 |
THE DIGITAL RADIO GROUP (YORKSHIRE) LIMITED | Apr 18, 2001 | Apr 18, 2001 |
THE DIGITAL RADIO GROUP (NORTH EAST) LIMITED | Jul 24, 2000 | Jul 24, 2000 |
What are the latest accounts for NATION RADIO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NATION RADIO LIMITED?
Last Confirmation Statement Made Up To | Jul 24, 2025 |
---|---|
Next Confirmation Statement Due | Aug 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2024 |
Overdue | No |
What are the latest filings for NATION RADIO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 040418380004 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 24, 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 040418380004, created on Oct 14, 2020 | 39 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from St Hilary Transmitter St. Hilary Cowbridge Vale of Glamorgan CF71 7DP Wales to St Hilary Transmitter St. Hilary Cowbridge Vale of Glamorgan CF71 7DP on Dec 04, 2019 | 1 pages | AD01 | ||
Registered office address changed from 14 the Old School Estate Station Road Narberth Dyfed SA67 7DU to St Hilary Transmitter St. Hilary Cowbridge Vale of Glamorgan CF71 7DP on Dec 04, 2019 | 1 pages | AD01 | ||
Register(s) moved to registered office address 14 the Old School Estate Station Road Narberth Dyfed SA67 7DU | 1 pages | AD04 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Corrina Dawn Bryant as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Jason Scott Bryant as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Who are the officers of NATION RADIO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUMFORD, Martin Stephen | Secretary | St. Hilary CF71 7DP Cowbridge St Hilary Transmitter Vale Of Glamorgan Wales | British | 138384400001 | ||||||
BRYANT, Jason Scott | Director | St. Hilary CF71 7DP Cowbridge St Hilary Transmitter Vale Of Glamorgan Wales | England | British | Company Director | 67991450004 | ||||
BELLEW, Joanne Louise | Secretary | 52 Tydeman Road BS20 7LS Portishead North Somerset | British | 66765990003 | ||||||
FRANKLIN, Michael Graham | Secretary | 52 The Drive TN13 3AF Sevenoaks Kent | British | Finance Director | 27784630002 | |||||
MANNING, Richard Denley John | Secretary | 39 Ash Lane BA5 2LR Wells Somerset | British | 77961690001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
ALLAN, Graeme Maxwell | Director | 13 Mitchell Drive Rutherglen G73 3QP Glasgow | British | Director | 414060001 | |||||
BRYANT, Jason Scott | Director | 25 Arbrook Lane KT10 9EG Esher Surrey | England | British | Director | 67991450001 | ||||
COOPER, Robert Neil | Director | Cherry Trees Webbs Hill Lane Minety SN16 9QG Malmesbury Wiltshire | British | Director | 44750850001 | |||||
DAVIDSON, Nicholas Edward | Director | 2 Regent Gardens Whitchurch CF14 7BH Cardiff South Glamorgan | Wales | British | Director | 71050910002 | ||||
DAVIES, Emyr Afan | Director | 1 Llandennis Court Cyncoed CF23 6JB Cardiff South Glamorgan | Wales | British | Television Executive | 124215940001 | ||||
FRANKLIN, Michael Graham | Director | 52 The Drive TN13 3AF Sevenoaks Kent | United Kingdom | British | Finance Director | 27784630002 | ||||
LEE, Mark Anthony | Director | 21 Denton Road Horton NN7 2BE Northampton | England | British | Director | 79433410001 | ||||
MANNING, Richard Denley John | Director | 39 Ash Lane BA5 2LR Wells Somerset | United Kingdom | British | Solicitor | 77961690001 | ||||
ORCHARD, Stephen | Director | Clements Meadow Cross Lane SN8 1JZ Marlborough Wiltshire | England | British | Director | 46952160003 | ||||
WARD, Simon Charles | Director | Mill Farm The Fox Purton SN5 4EF Swindon Wiltshire | United Kingdom | British | Commercial Director | 76560310002 | ||||
WATSON, Gregory Hamilton | Director | 11 Furber Street W6 0HE London | England | British | Director | 67788110003 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of NATION RADIO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jason Scott Bryant | Apr 06, 2016 | The Old School Estate Station Road SA67 7DU Narberth 14 Dyfed | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Corrina Dawn Bryant | Apr 06, 2016 | The Old School Estate Station Road SA67 7DU Narberth 14 Dyfed | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Nation Broadcasting Limited | Apr 06, 2016 | St Hilary CF71 7DP Cowbridge St Hilary Transmitter Wales | No | ||||||||||
| |||||||||||||
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