Background WavePink WaveYellow Wave

EAST KENT RADIO LIMITED (03055340)

EAST KENT RADIO LIMITED (03055340) is an active UK company. incorporated on 4 May 1995. with registered office in Reading. The company operates in the Information and Communication sector, engaged in radio broadcasting. EAST KENT RADIO LIMITED has been registered for 30 years. Current directors include COLLINS, Richard William, LEUTNER, Peter Nicholas.

Company Number
03055340
Status
active
Type
ltd
Incorporated
4 May 1995
Age
30 years
Address
5 Beech Court, Reading, RG10 0RQ
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
COLLINS, Richard William, LEUTNER, Peter Nicholas
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST KENT RADIO LIMITED

EAST KENT RADIO LIMITED is an active company incorporated on 4 May 1995 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. EAST KENT RADIO LIMITED was registered 30 years ago.(SIC: 60100)

Status

active

Active since 30 years ago

Company No

03055340

LTD Company

Age

30 Years

Incorporated 4 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

5 Beech Court Hurst Reading, RG10 0RQ,

Previous Addresses

2 Church Street Burnham Buckinghamshire SL1 7HZ
From: 4 May 1995To: 16 October 2025
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
New Owner
May 18
New Owner
May 18
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LEUTNER, Everdina Elisabeth Maria

Active
Beech Court, ReadingRG10 0RQ
Secretary
Appointed 16 Apr 1997

COLLINS, Richard William

Active
Beech Court, ReadingRG10 0RQ
Born July 1979
Director
Appointed 05 Apr 2004

LEUTNER, Peter Nicholas

Active
Beech Court, ReadingRG10 0RQ
Born November 1955
Director
Appointed 04 May 1995

CARR, Marion Helen

Resigned
28 Nursery Lane, DoverCT16 3HD
Secretary
Appointed 04 May 1995
Resigned 01 Aug 1996

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 04 May 1995
Resigned 04 May 1995

BIRD, James

Resigned
Ship House, DealCT14 8ER
Born May 1939
Director
Appointed 04 May 1995
Resigned 16 Aug 1996

HEMINGWAY, Martin James

Resigned
28 Nursery Lane, DoverCT16 3HD
Born July 1946
Director
Appointed 04 May 1995
Resigned 14 Feb 1997

HIRST, John Michael

Resigned
2 Church Street, BuckinghamshireSL1 7HZ
Born November 1973
Director
Appointed 01 Feb 2004
Resigned 25 Apr 2025

KING, Richard Edmond

Resigned
Iden Farm Cottage, AshfordTN27 9AR
Born February 1943
Director
Appointed 16 Aug 1996
Resigned 18 May 2004

KUSKE, Michael

Resigned
31 Lyndhurst Road, DoverCT17 0NF
Born July 1953
Director
Appointed 15 May 1996
Resigned 02 Apr 1997

LEUTNER, David Christopher

Resigned
Woodridge Woodhill Avenue, Gerrards CrossSL9 8DW
Born December 1956
Director
Appointed 04 May 1995
Resigned 22 Aug 1996

MACKENZIE, Alistair William

Resigned
6 Forde Avenue, BromleyBR1 3EX
Born July 1964
Director
Appointed 05 May 2004
Resigned 20 Apr 2009

THOMPSETT, Glen David

Resigned
2 Church Street, BuckinghamshireSL1 7HZ
Born August 1959
Director
Appointed 10 Jul 1996
Resigned 29 Apr 2025

TOMSON, Colin Moore

Resigned
2 Church Street, BuckinghamshireSL1 7HZ
Born June 1951
Director
Appointed 27 May 2004
Resigned 09 Jun 2025

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 04 May 1995
Resigned 04 May 1995

Persons with significant control

2

1 Active
1 Ceased

Mr John Michael Hirst

Ceased
BurnhamSL1 7HZ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Apr 2025

Mr Peter Nicholas Leutner

Active
Beech Court, ReadingRG10 0RQ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
12 August 1997
287Change of Registered Office
Legacy
8 May 1997
363b363b
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 March 1997
AAAnnual Accounts
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
10 February 1997
287Change of Registered Office
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
287Change of Registered Office
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Incorporation Company
4 May 1995
NEWINCIncorporation