WATERFRONT MEDIA C.I.C. - STOURBRIDGE
Company Profile | Company Filings |
Overview
WATERFRONT MEDIA C.I.C. is a Community Interest Company from STOURBRIDGE UNITED KINGDOM and has the status: Active.
WATERFRONT MEDIA C.I.C. was incorporated 18 years ago on 21/12/2005 and has the registered number: 05660740. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WATERFRONT MEDIA C.I.C. was incorporated 18 years ago on 21/12/2005 and has the registered number: 05660740. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WATERFRONT MEDIA C.I.C. - STOURBRIDGE
This company is listed in the following categories:
59200 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities
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
PLATINUM HOUSE
STOURBRIDGE
DY8 4YR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
STOURBRIDGE RADIO GROUP LIMITED (until 24/07/2017)
STOURBRIDGE RADIO GROUP LIMITED (until 24/07/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH HORSFALL | Feb 1953 | English | Director | 2015-08-29 | CURRENT |
ALEX JAMES TOTNEY | Apr 1984 | British | Director | 2005-12-21 | CURRENT |
MR THOMAS PETER WALKER | Jun 1990 | British | Director | 2015-08-29 | CURRENT |
KAREN GARRY | Jun 1962 | British | Director | 2021-05-19 | CURRENT |
MR DAVID MICHAEL BROWNHILL | Mar 1958 | British | Director | 2015-08-29 | CURRENT |
PHILIP JOHN JONES | Apr 1954 | British | Secretary | 2005-12-21 UNTIL 2009-07-27 | RESIGNED |
JEFFREY PETER BRIAN WOODHOUSE | Aug 1974 | British | Director | 2005-12-21 UNTIL 2009-07-27 | RESIGNED |
MRS BRENDA CADWALLADER | Secretary | 2009-10-18 UNTIL 2012-02-29 | RESIGNED | ||
GRAHAM FISHER | May 1954 | British | Director | 2009-10-29 UNTIL 2012-03-08 | RESIGNED |
MR PHILIP LEONARD TONKS | Sep 1970 | British | Director | 2005-12-21 UNTIL 2009-07-27 | RESIGNED |
MR JEREMY TIMMS | Feb 1973 | British | Director | 2009-10-29 UNTIL 2011-04-07 | RESIGNED |
MS ZYLLAH MORANNE-BROWN | Jan 1968 | British | Director | 2020-01-10 UNTIL 2023-02-02 | RESIGNED |
PHILIP JOHN JONES | Apr 1954 | British | Director | 2005-12-21 UNTIL 2009-07-27 | RESIGNED |
MR STEPHEN PAUL JASPER | Jan 1954 | British | Director | 2009-10-18 UNTIL 2010-04-08 | RESIGNED |
DR PAUL HENRY COLLINS | Sep 1954 | British | Director | 2005-12-21 UNTIL 2009-07-27 | RESIGNED |
MR ANDREW DAVID EVANS | Dec 1966 | British | Director | 2009-10-29 UNTIL 2012-03-08 | RESIGNED |
MATTHEW JAMES BROXHOLME | Oct 1981 | British | Director | 2005-12-21 UNTIL 2009-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Brownhill | 2016-10-01 | 3/1958 | Stourbridge | Voting rights 25 to 50 percent |
Mr Tom Walker | 2016-10-01 | 6/1990 | Stourbridge | Voting rights 25 to 50 percent |
Mr Alex James Totney | 2016-10-01 | 4/1984 | Stourbridge | Voting rights 25 to 50 percent |
Mr Keith Horsefall | 2016-10-01 | 2/1953 | Stourbridge | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stourbridge Radio Group Ltd - Accounts to registrar - small 17.1 | 2017-07-08 | 31-12-2016 | £63 Cash £1,945 equity |
Stourbridge Radio Group Ltd - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £1,811 Cash £-18,526 equity |
Stourbridge Radio Group Limited - Limited company - abbreviated - 11.6 | 2015-09-10 | 31-12-2014 | £499 Cash £-27,002 equity |
Stourbridge Radio Group Limited - Limited company - abbreviated - 11.0.0 | 2014-09-16 | 31-12-2013 | £286 Cash £-31,061 equity |