Background WavePink WaveYellow Wave

RADIATE IDEAS LTD. (02685886)

RADIATE IDEAS LTD. (02685886) is an active UK company. incorporated on 10 February 1992. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in radio broadcasting. RADIATE IDEAS LTD. has been registered for 34 years. Current directors include PIGGOTT, Nicholas Andrew.

Company Number
02685886
Status
active
Type
ltd
Incorporated
10 February 1992
Age
34 years
Address
9 Raymend Road, Bristol, BS3 4QR
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
PIGGOTT, Nicholas Andrew
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIATE IDEAS LTD.

RADIATE IDEAS LTD. is an active company incorporated on 10 February 1992 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. RADIATE IDEAS LTD. was registered 34 years ago.(SIC: 60100)

Status

active

Active since 34 years ago

Company No

02685886

LTD Company

Age

34 Years

Incorporated 10 February 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

MANCHESTER CAMPUS RADIO LIMITED
From: 10 February 1992To: 2 June 2016
Contact
Address

9 Raymend Road Bristol, BS3 4QR,

Previous Addresses

C/O Nick Piggott 9 Raymend Road Bristol BS3 4QR
From: 12 December 2011To: 27 November 2020
C/O Hcs Secretarial Services Ltd 44 Upper Belgrave Road Bristol BS8 2XN England
From: 12 January 2010To: 12 December 2011
21 Maidstone Street Victoria Park Bristol BS3 4SW
From: 10 February 1992To: 12 January 2010
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Feb 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PIGGOTT, Nicholas Andrew

Active
Raymend Road, BristolBS3 4QR
Born July 1972
Director
Appointed 10 Feb 1992

GARNER, Richard Keith

Resigned
420 Kingsway, ManchesterM19 1SX
Secretary
Appointed 10 Feb 1992
Resigned 25 Apr 1996

PIGGOTT, Andrew

Resigned
Station Close, CheltenhamGL53 0AB
Secretary
Appointed 06 Mar 1998
Resigned 22 Dec 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 10 Feb 1992
Resigned 10 Feb 1992

GARNER, Richard Keith

Resigned
420 Kingsway, ManchesterM19 1SX
Born December 1968
Director
Appointed 10 Feb 1992
Resigned 25 Apr 1996

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 10 Feb 1992
Resigned 10 Feb 1992

Persons with significant control

1

Mr Nicholas Andrew Piggott

Active
Raymend Road, BristolBS3 4QR
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Resolution
2 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
8 March 2009
363aAnnual Return
Legacy
14 February 2008
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288cChange of Particulars
Legacy
18 April 1998
363b363b
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
287Change of Registered Office
Legacy
27 February 1996
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
13 February 1996
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Gazette Notice Compulsary
19 December 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
1 July 1993
287Change of Registered Office
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
9 July 1992
287Change of Registered Office
Legacy
1 June 1992
224224
Legacy
18 February 1992
287Change of Registered Office
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Incorporation Company
10 February 1992
NEWINCIncorporation