NATION RADIO LIMITED - COWBRIDGE
Company Profile | Company Filings |
Overview
NATION RADIO LIMITED is a Private Limited Company from COWBRIDGE WALES and has the status: Active.
NATION RADIO LIMITED was incorporated 23 years ago on 24/07/2000 and has the registered number: 04041838. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NATION RADIO LIMITED was incorporated 23 years ago on 24/07/2000 and has the registered number: 04041838. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NATION 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
Previous trading names include:
XFM SOUTH WALES LIMITED (until 04/06/2008)
XFM SOUTH WALES LIMITED (until 04/06/2008)
THE STORM (NORTH EAST) LIMITED (until 21/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
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 | 2008-05-30 | CURRENT |
MR RICHARD DENLEY JOHN MANNING | Nov 1964 | British | Director | 2005-07-22 UNTIL 2008-05-30 | RESIGNED |
JOANNE LOUISE WILLCOX | Jul 1971 | British | Secretary | 2000-07-24 UNTIL 2005-09-05 | RESIGNED |
MR MICHAEL GRAHAM FRANKLIN | Feb 1960 | British | Secretary | 2008-05-30 UNTIL 2008-12-31 | RESIGNED |
MR RICHARD DENLEY JOHN MANNING | Nov 1964 | British | Secretary | 2005-09-05 UNTIL 2008-05-30 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2000-07-24 UNTIL 2000-07-24 | RESIGNED | ||
MR MICHAEL GRAHAM FRANKLIN | Feb 1960 | British | Director | 2008-05-30 UNTIL 2008-12-31 | RESIGNED |
SIMON WARD | Feb 1954 | British | Director | 2001-03-13 UNTIL 2005-07-22 | RESIGNED |
MR STEPHEN ORCHARD | Apr 1958 | British | Director | 2006-12-22 UNTIL 2008-04-21 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-07-24 UNTIL 2000-07-24 | RESIGNED | ||
MR MARK ANTHONY LEE | Jul 1963 | British | Director | 2006-12-22 UNTIL 2008-05-30 | RESIGNED |
NICHOLAS DAVIDSON | Dec 1968 | British | Director | 2006-12-22 UNTIL 2008-04-21 | RESIGNED |
EMYR AFAN DAVIES | Dec 1963 | British | Director | 2007-05-08 UNTIL 2008-05-30 | RESIGNED |
ROBERT NEIL COOPER | Feb 1959 | British | Director | 2006-12-22 UNTIL 2008-05-30 | RESIGNED |
MR JASON SCOTT BRYANT | Oct 1967 | British | Director | 2000-07-24 UNTIL 2001-03-13 | RESIGNED |
GRAEME MAXWELL ALLAN | Mar 1956 | British | Director | 2000-07-24 UNTIL 2000-09-04 | RESIGNED |
MR GREGORY HAMILTON WATSON | Jan 1965 | British | Director | 2000-07-24 UNTIL 2006-12-22 | 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 Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nation Radio Limited Filleted accounts for Companies House (small and micro) | 2023-08-31 | 31-12-2022 | £43,993 Cash £-962,456 equity |
Nation Radio Limited Filleted accounts for Companies House (small and micro) | 2022-06-29 | 31-12-2021 | £93,165 Cash £-1,005,776 equity |
Nation Radio Limited Filleted accounts for Companies House (small and micro) | 2021-09-16 | 31-12-2020 | £97,842 Cash £-940,252 equity |
Nation Radio Limited Filleted accounts for Companies House (small and micro) | 2020-08-18 | 31-12-2019 | £33,157 Cash £-984,542 equity |
Nation Radio Limited Filleted accounts for Companies House (small and micro) | 2019-09-28 | 31-12-2018 | £5,550 Cash £-705,967 equity |
Nation Radio Limited Company Accounts | 2017-09-23 | 31-12-2016 | £49,564 Cash £-416,674 equity |