SOUNDART RADIO LIMITED - TOTNES


Company Profile Company Filings

Overview

SOUNDART RADIO LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TOTNES ENGLAND and has the status: Active.
SOUNDART RADIO LIMITED was incorporated 16 years ago on 03/07/2007 and has the registered number: 06299911. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SOUNDART RADIO LIMITED - TOTNES

This company is listed in the following categories:
60100 - Radio broadcasting

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ROOM ONE HIGHER CLOSE
TOTNES
DEVON
TQ9 6EP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ANTONY HARBOTT Aug 1963 British Director 2013-11-21 CURRENT
MS SHELLEY HODGSON Sep 1975 British Director 2017-01-27 CURRENT
MS ALICE ELEANOR ARMSTRONG May 1988 British Director 2017-01-27 CURRENT
DR GERARD MARK LEAHY Nov 1963 Irish Director 2019-06-20 CURRENT
MR ALEXANDER DAMIEN MARSH Jan 1971 British Director 2019-12-07 CURRENT
MRS SALLY SUTTON Dec 1958 British Director 2019-06-20 CURRENT
MS LUCINDA MARY GUY Aug 1973 British Director 2017-01-27 CURRENT
MS SARAH JEAN GRAY Jan 1986 British Director 2017-01-27 CURRENT
MR CHRISTOPHER SIMON BOOTH Jan 1973 British Director 2017-01-27 CURRENT
SAM RICHARDS Apr 1949 British Director 2011-12-12 UNTIL 2018-12-17 RESIGNED
MS CORINNE AURIEL TURNER Nov 1974 British Director 2019-12-07 UNTIL 2022-12-03 RESIGNED
MR MARK ANTHONY SIMMONS-JENKINS Jul 1961 British Director 2008-11-13 UNTIL 2010-11-08 RESIGNED
MR CHRISTOPHER SADLER Oct 1978 British Director 2018-07-01 UNTIL 2020-12-16 RESIGNED
MRS LONA MARIE KOZIK Nov 1974 Usa Director 2012-10-16 UNTIL 2014-12-04 RESIGNED
MS DOROTHY SPINK Jun 1952 British Director 2012-11-29 UNTIL 2014-02-01 RESIGNED
MR SEAN PAUL TAYLOR Jun 1987 British Director 2019-06-20 UNTIL 2021-07-13 RESIGNED
MS SARAH ANN LAWRENCE Mar 1960 British Director 2008-11-13 UNTIL 2013-11-21 RESIGNED
MR DAVID PRIOR Jun 1972 British Director 2009-11-10 UNTIL 2012-11-29 RESIGNED
MR RICHARD MARK POVALL Aug 1956 British Director 2007-07-03 UNTIL 2011-06-10 RESIGNED
STORMSMITH NOMI May 1957 Director 2007-07-03 UNTIL 2008-11-13 RESIGNED
MR CHRISTOPHER JOHN MOCKRIDGE Apr 1976 British Director 2014-12-04 UNTIL 2018-12-17 RESIGNED
MR GEOFF KENNETH MCQUEEN Aug 1970 British Director 2012-10-16 UNTIL 2013-08-01 RESIGNED
MS AMELIA SARA JANE MARRIETTE Apr 1965 British Director 2013-11-21 UNTIL 2014-12-04 RESIGNED
MR FERGUS JAMES RYAN Oct 1967 British Director 2010-11-08 UNTIL 2011-12-12 RESIGNED
STORMSMITH NOMI May 1957 Secretary 2007-07-03 UNTIL 2008-11-13 RESIGNED
MR ADRIAN KEITH WEBSTER Secretary 2015-04-01 UNTIL 2017-12-09 RESIGNED
MR STEPHEN ANTHONY BROWN Aug 1953 British Director 2022-12-03 UNTIL 2023-12-14 RESIGNED
MISS SARAH JEAN GRAY May 1986 British Director 2012-10-16 UNTIL 2014-12-04 RESIGNED
MRS ANGELA JANE GRACE Dec 1947 British Director 2010-11-08 UNTIL 2012-05-31 RESIGNED
MRS LESLEY ANNE GOSS Nov 1959 British Director 2011-12-12 UNTIL 2013-05-07 RESIGNED
MR CHARTWELL DUTIRO Dec 1957 Zimbabwean Director 2013-11-21 UNTIL 2014-12-04 RESIGNED
MS ARIANE DELAUNOIS Nov 1967 Belgian Director 2012-11-29 UNTIL 2014-12-04 RESIGNED
MR ROBERT HOLDEN DAVIDSON Oct 1942 British Director 2014-12-04 UNTIL 2017-01-27 RESIGNED
DANIEL STEPHEN COOKE May 1984 British Director 2007-07-03 UNTIL 2008-04-01 RESIGNED
MS CLAIRE ELIZABETH CALLENDER Feb 1963 British Director 2017-01-27 UNTIL 2023-12-14 RESIGNED
MR ROBERT JOHN VINT Jul 1963 British Director 2012-10-16 UNTIL 2013-08-01 RESIGNED
MR MICHAEL BASSETT Oct 1967 United States Director 2010-11-08 UNTIL 2012-09-18 RESIGNED
JAMES ALAN BOLDON Jun 1965 British Director 2007-07-03 UNTIL 2008-04-01 RESIGNED
HELEN TYNAN HARRISON May 1962 British Director 2007-07-03 UNTIL 2011-12-12 RESIGNED
MS LUCINDA MARY GUY Aug 1973 British Director 2011-12-12 UNTIL 2013-11-21 RESIGNED
MR PAUL NOLAN WESLEY Sep 1943 British Director 2008-11-13 UNTIL 2010-11-08 RESIGNED
MISS JENNIFER JUNIPER HELEN WELLWOOD May 1980 British Director 2012-10-16 UNTIL 2013-04-21 RESIGNED
MISS JENNIFER JUNIPER HELEN WELLWOOD May 1980 British Director 2019-06-20 UNTIL 2020-12-16 RESIGNED
MR ROBBIE JOHN WARKE Nov 1967 Irish Director 2019-12-07 UNTIL 2022-12-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY MEDIA ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FOLK SOUTH WEST SHERBORNE Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
HEADBANGERS (THEATRE COMPANY) LIMITED SOUTH DEVON Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
GOSS INNOVATIONS LIMITED TOTNES Active MICRO ENTITY 71121 - Engineering design activities for industrial process and production
ECOWALL PROJECT LTD CARDIFF Dissolved... MICRO ENTITY 93199 - Other sports activities
TAAG COMMUNITY INTEREST COMPANY TEIGNMOUTH Dissolved... 90040 - Operation of arts facilities
MHARARANO MBIRA ACADEMY COMMUNITY INTEREST COMPANY NEWTON ABBOT Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ECHO NETWORK PRODUCTIONS CIC TOTNES Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
TAKE A PART CIC PLYMOUTH Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
TOTNES EVENTS COMPANY CIC TOTNES Dissolved... NO ACCOUNTS FILED None Supplied
JACKANDHISBROTHER LTD KINGSBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
DEVON CREAM TEASE LIMITED TOTNES UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
ARTDOTEARTH CIC KINGSBRIDGE Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
AHB SUTTON MEDIA LIMITED DROITWICH SPA ... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DEVON CREAM TEASE LTD TOTNES Dissolved... NO ACCOUNTS FILED 47750 - Retail sale of cosmetic and toilet articles in specialised stores
CAMP MEMBERSHIP CIC PLYMOUTH Active TOTAL EXEMPTION FULL 85520 - Cultural education
STELLARIA MEDIA LTD. TOTNES ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
GOTO EXETER HOLDINGS LIMITED TOTNES ENGLAND Dissolved... NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
GOTO EXETER LETTINGS LIMITED TOTNES ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Soundart Radio Limited 2024-01-03 31-03-2023 £20 Cash
Micro-entity Accounts - SOUNDART RADIO LIMITED 2022-12-29 31-03-2022 £14,236 equity
Soundart Radio Limited 2022-01-01 31-03-2021 £33,744 Cash
Micro-entity Accounts - SOUNDART RADIO LIMITED 2021-03-31 31-03-2020 £24,637 equity
Micro-entity Accounts - SOUNDART RADIO LIMITED 2019-12-17 31-03-2019 £23,412 equity
Micro-entity Accounts - SOUNDART RADIO LIMITED 2018-12-28 31-03-2018 £9,821 equity
Micro-entity Accounts - SOUNDART RADIO LIMITED 2017-12-20 31-03-2017 £3,356 equity
Abbreviated Company Accounts - SOUNDART RADIO LIMITED 2017-01-28 31-03-2016 £197 Cash £4,514 equity
Abbreviated Company Accounts - SOUNDART RADIO LIMITED 2014-12-16 31-03-2014

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOMECROFT LIMITED TOTNES ENGLAND Active MICRO ENTITY 74100 - specialised design activities
SILENT REVOLUTION LTD TOTNES Active MICRO ENTITY 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,