Background WavePink WaveYellow Wave

SUN FM LIMITED (02955400)

SUN FM LIMITED (02955400) is an active UK company. incorporated on 3 August 1994. with registered office in Cowbridge. The company operates in the Information and Communication sector, engaged in radio broadcasting. SUN FM LIMITED has been registered for 31 years.

Company Number
02955400
Status
active
Type
ltd
Incorporated
3 August 1994
Age
31 years
Address
St Hilary Transmitter, Cowbridge, CF71 7DP
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN FM LIMITED

SUN FM LIMITED is an active company incorporated on 3 August 1994 with the registered office located in Cowbridge. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. SUN FM LIMITED was registered 31 years ago.(SIC: 60100)

Status

active

Active since 31 years ago

Company No

02955400

LTD Company

Age

31 Years

Incorporated 3 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

SUNDERLAND CITY RADIO LIMITED
From: 20 June 1995To: 28 January 1999
ROCKET RADIO LIMITED
From: 5 October 1994To: 20 June 1995
WIGBURTON LIMITED
From: 3 August 1994To: 5 October 1994
Contact
Address

St Hilary Transmitter St. Hilary Cowbridge, CF71 7DP,

Previous Addresses

St Hilary Transmitter St. Hilary Cowbridge CF71 7DP Wales
From: 4 May 2018To: 4 May 2018
Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ
From: 17 May 2010To: 4 May 2018
11 Duke Street High Wycombe Buckinghamshire HP13 6EE
From: 3 August 1994To: 17 May 2010
Timeline

22 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
May 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Jan 19
Loan Secured
Oct 20
Loan Cleared
Jan 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Auditors Resignation Company
8 July 2013
AUDAUD
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Auditors Resignation Company
24 June 2013
AUDAUD
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Auditors Resignation Company
22 September 2009
AUDAUD
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288cChange of Particulars
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Miscellaneous
18 February 2005
MISCMISC
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
225Change of Accounting Reference Date
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
288cChange of Particulars
Legacy
29 October 2003
288cChange of Particulars
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
20 December 2001
287Change of Registered Office
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
353353
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
363aAnnual Return
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
287Change of Registered Office
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
27 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
24 March 1997
225Change of Accounting Reference Date
Legacy
24 March 1997
287Change of Registered Office
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Memorandum Articles
11 March 1997
MEM/ARTSMEM/ARTS
Resolution
11 March 1997
RESOLUTIONSResolutions
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
395Particulars of Mortgage or Charge
Legacy
9 June 1996
288288
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
3 July 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
287Change of Registered Office
Legacy
14 October 1994
88(2)R88(2)R
Legacy
14 October 1994
287Change of Registered Office
Legacy
14 October 1994
224224
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Certificate Change Of Name Company
4 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 1994
NEWINCIncorporation