- Company Overview for SOVEREIGN RADIO LIMITED (03276705)
- Filing history for SOVEREIGN RADIO LIMITED (03276705)
- People for SOVEREIGN RADIO LIMITED (03276705)
- Charges for SOVEREIGN RADIO LIMITED (03276705)
- More for SOVEREIGN RADIO LIMITED (03276705)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | CH01 | Director's details changed for Mr Allan Moulds on 28 January 2025 | |
30 Jan 2025 | PSC05 | Change of details for Total Sense Media Limited as a person with significant control on 28 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from Sussex Media Centre Unit 4 Regent Business Centre Jubilee Road Burgess Hill West Sussex RH15 9TL England to The Media Centre, the All England Jumping Course Hickstead Hassocks West Sussex BN6 9NS on 30 January 2025 | |
30 Jan 2025 | CH01 | Director's details changed for Mr Geoffrey Walter Ian Perkins on 28 January 2025 | |
18 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
25 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
16 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
15 Oct 2020 | TM01 | Termination of appointment of Richard Thomas Organ as a director on 31 March 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Richard Thomas Organ on 1 June 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Geoffrey Walter Ian Perkins on 1 June 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Allan Moulds on 1 June 2020 | |
29 May 2020 | AD01 | Registered office address changed from 14 st Mary's Walk Hailsham East Sussex BN27 1AF to Sussex Media Centre Unit 4 Regent Business Centre Jubilee Road Burgess Hill West Sussex RH15 9TL on 29 May 2020 | |
29 May 2020 | PSC05 | Change of details for Total Sense Media Limited as a person with significant control on 29 May 2020 | |
29 May 2020 | PSC05 | Change of details for Media Sound Holdings Limited as a person with significant control on 20 May 2020 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
31 May 2019 | MR04 | Satisfaction of charge 2 in full | |
31 May 2019 | MR04 | Satisfaction of charge 032767050004 in full | |
31 May 2019 | MR04 | Satisfaction of charge 3 in full |