BRIDGE FM RADIO LIMITED - COWBRIDGE
Company Profile | Company Filings |
Overview
BRIDGE FM RADIO LIMITED is a Private Limited Company from COWBRIDGE WALES and has the status: Active.
BRIDGE FM RADIO LIMITED was incorporated 25 years ago on 27/01/1999 and has the registered number: 03703005. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BRIDGE FM RADIO LIMITED was incorporated 25 years ago on 27/01/1999 and has the registered number: 03703005. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BRIDGE FM RADIO LIMITED - COWBRIDGE
This company is listed in the following categories:
60100 - Radio broadcasting
60100 - Radio broadcasting
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ST HILARY TRANSMITTER
COWBRIDGE
VALE OF GLAMORGAN
CF71 7DP
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/02/2023 | 23/02/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN STEPHEN MUMFORD | British | Secretary | 2008-04-30 | CURRENT | |
MR JASON SCOTT BRYANT | Oct 1967 | British | Director | 2006-08-10 | CURRENT |
ROBERT ANDREW STIBY | May 1937 | British | Director | 2001-06-12 UNTIL 2006-03-31 | RESIGNED |
MR COLIN ROY GEORGE CHRISTMAS | Jun 1932 | British | Secretary | 2001-08-20 UNTIL 2006-08-10 | RESIGNED |
MR MICHAEL GRAHAM FRANKLIN | British | Secretary | 2006-08-10 UNTIL 2008-12-31 | RESIGNED | |
MR JOHN EVANS | Dec 1953 | British | Secretary | 1999-04-08 UNTIL 2000-10-09 | RESIGNED |
MR ADRIAN GUY BURTON LARBY | Feb 1942 | British | Secretary | 2000-10-09 UNTIL 2001-08-20 | RESIGNED |
MR DAVID ALFRED LOVELL | Jul 1951 | British | Director | 2003-07-29 UNTIL 2006-08-10 | RESIGNED |
PETER FREDERICK MICHAEL WOOD | Jul 1943 | British | Director | 1999-04-21 UNTIL 2001-01-26 | RESIGNED |
DEAN WOOD | Aug 1959 | British | Director | 1999-04-08 UNTIL 2001-01-26 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-01-27 UNTIL 1999-04-08 | RESIGNED | ||
RAYMOND WILLIAMS | Aug 1927 | British | Director | 1999-05-19 UNTIL 2006-01-31 | RESIGNED |
JOHN ROBERT WEBBER | Jul 1941 | British | Director | 1999-04-21 UNTIL 2001-01-26 | RESIGNED |
JAMES RICHARD THOMPSON | May 1970 | British | Director | 2003-01-28 UNTIL 2003-06-20 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-01-27 UNTIL 1999-04-08 | RESIGNED | ||
KEVIN ANDREW STEWART | Aug 1957 | British | Director | 2001-06-12 UNTIL 2006-08-10 | RESIGNED |
MR DANIEL JAMES OWEN | Apr 1972 | British | Director | 2001-10-03 UNTIL 2003-06-20 | RESIGNED |
ANDREW NICHOLAS HORTON | Aug 1964 | British | Director | 1999-04-21 UNTIL 2001-05-22 | RESIGNED |
MR ADRIAN GUY BURTON LARBY | Feb 1942 | British | Director | 1999-04-21 UNTIL 2001-01-26 | RESIGNED |
WILLIAM DENIS JOHNSTON | Sep 1970 | British | Director | 2002-02-22 UNTIL 2002-04-19 | RESIGNED |
DIANNE TERESA HALL | Sep 1956 | British | Director | 2001-06-12 UNTIL 2002-02-22 | RESIGNED |
MR MICHAEL GRAHAM FRANKLIN | British | Director | 2006-08-10 UNTIL 2008-12-31 | RESIGNED | |
MARK FRANKLIN | Apr 1974 | British | Director | 2002-12-09 UNTIL 2006-08-10 | RESIGNED |
MARK SIMON FLANAGAN | Jul 1962 | British | Director | 1999-04-21 UNTIL 2001-10-03 | RESIGNED |
MR JOHN EVANS | Dec 1953 | British | Director | 1999-04-08 UNTIL 2001-01-26 | RESIGNED |
MR. BRIAN GILROY DOEL | Mar 1946 | British | Director | 1999-05-19 UNTIL 2003-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Scott Bryant | 2016-04-06 - 2016-04-06 | 10/1967 | Narberth Dyfed |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Mrs Corrina Dawn Bryant | 2016-04-06 - 2016-04-06 | 5/1969 | Narberth Dyfed |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Nation Broadcasting Limited | 2016-04-06 | Cowbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bridge FM Radio Limited Filleted accounts for Companies House (small and micro) | 2023-08-31 | 31-12-2022 | £5,380 Cash £2,100,354 equity |
Bridge FM Radio Limited Filleted accounts for Companies House (small and micro) | 2022-06-29 | 31-12-2021 | £13,267 Cash £1,951,102 equity |
Bridge FM Radio Limited Filleted accounts for Companies House (small and micro) | 2021-09-17 | 31-12-2020 | £9,661 Cash £1,811,885 equity |
Bridge FM Radio Limited Filleted accounts for Companies House (small and micro) | 2020-08-18 | 31-12-2019 | £28,368 Cash £1,682,694 equity |
Bridge FM Radio Limited Filleted accounts for Companies House (small and micro) | 2019-09-28 | 31-12-2018 | £21,452 Cash £1,525,574 equity |
Bridge FM Radio Limited Company Accounts | 2017-09-22 | 31-12-2016 | £34,925 Cash £1,179,272 equity |