Background WavePink WaveYellow Wave

MEDIA SOUND LIMITED (03191639)

MEDIA SOUND LIMITED (03191639) is an active UK company. incorporated on 29 April 1996. with registered office in Hassocks. The company operates in the Information and Communication sector, engaged in radio broadcasting. MEDIA SOUND LIMITED has been registered for 29 years. Current directors include CUNNINGHAM, David, MOULDS, Allan, PERKINS, Geoffrey Walter Ian.

Company Number
03191639
Status
active
Type
ltd
Incorporated
29 April 1996
Age
29 years
Address
The Media Centre, The All England Jumping Course, Hassocks, BN6 9NS
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
CUNNINGHAM, David, MOULDS, Allan, PERKINS, Geoffrey Walter Ian
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA SOUND LIMITED

MEDIA SOUND LIMITED is an active company incorporated on 29 April 1996 with the registered office located in Hassocks. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MEDIA SOUND LIMITED was registered 29 years ago.(SIC: 60100)

Status

active

Active since 29 years ago

Company No

03191639

LTD Company

Age

29 Years

Incorporated 29 April 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

The Media Centre, The All England Jumping Course Hickstead Hassocks, BN6 9NS,

Previous Addresses

Sussex Media Centre Unit 4 Regent Business Centre Jubilee Road Burgess Hill West Sussex RH15 9TL England
From: 29 May 2020To: 30 January 2025
14 st Marys Walk Hailsham East Sussex BN27 1AF
From: 26 May 2015To: 29 May 2020
Lgm House Mill Green Road Haywards Heath West Sussex RH16 1XL
From: 5 January 2012To: 26 May 2015
Unit 34 Market Place Shopping Centre, Burgess Hill West Sussex RH15 9NP
From: 29 April 1996To: 5 January 2012
Timeline

14 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Dec 09
Director Left
Jan 11
Loan Secured
Oct 13
Director Left
May 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Oct 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MOULDS, Allan

Active
HailshamBN27 1AF
Secretary
Appointed 30 Sept 1996

CUNNINGHAM, David

Active
The All England Jumping Course, HassocksBN6 9NS
Born February 1964
Director
Appointed 01 Jun 2008

MOULDS, Allan

Active
The All England Jumping Course, HassocksBN6 9NS
Born September 1966
Director
Appointed 30 Apr 1996

PERKINS, Geoffrey Walter Ian

Active
The All England Jumping Course, HassocksBN6 9NS
Born July 1971
Director
Appointed 01 Jan 2015

PERKINS, Geoffrey Walter Ian

Resigned
34 Wykeham Way, Burgess HillRH15 0HF
Secretary
Appointed 30 Apr 1996
Resigned 30 Sept 1996

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 29 Apr 1996
Resigned 30 Apr 1996

BRATHWAITE, James Everett

Resigned
HailshamBN27 1AF
Born March 1953
Director
Appointed 01 Jun 2008
Resigned 01 Sept 2015

BRUCE, David Kevin

Resigned
Rose Cottage, GuildfordGU3 2JR
Born February 1962
Director
Appointed 01 Aug 1998
Resigned 13 Feb 2001

CHAPPLE, Mark James

Resigned
Flat 6 Durpington Court, West DeneBN1 5GR
Born March 1976
Director
Appointed 01 Jan 2001
Resigned 08 Nov 2002

GOLDFINCH, Christopher Lacey

Resigned
3c Stanford Terrace, HassocksBN6 8JF
Born June 1947
Director
Appointed 01 Jul 1999
Resigned 05 Apr 2005

GRAHAM, Carole Anne

Resigned
21 Graham Avenue, BrightonBN1 8HA
Born January 1952
Director
Appointed 01 Oct 1999
Resigned 06 Mar 2001

HAMILTON, David

Resigned
3 Queens Ride, LondonSW13 0JB
Born September 1938
Director
Appointed 01 Jun 2008
Resigned 01 Dec 2009

HART, Benjamin Giles

Resigned
HailshamBN27 1AF
Born April 1969
Director
Appointed 28 Feb 1998
Resigned 01 Oct 2015

JOHNSON, Keith, Dr

Resigned
Leckhampton, WarninglidRH17 5TH
Born July 1953
Director
Appointed 05 Jan 1998
Resigned 05 Apr 2005

KITNEY, Stephen James

Resigned
Sunchyme15 Tongham Road, FarnhamGU10 1PH
Born January 1968
Director
Appointed 13 Feb 2001
Resigned 08 Nov 2002

NORMAN, Malcolm David

Resigned
3 Riddens Close, Plumpton GreenBN7 3BP
Born March 1955
Director
Appointed 15 Jan 2001
Resigned 01 Jun 2008

ORGAN, Richard Thomas

Resigned
Unit 4 Regent Business Centre, Burgess HillRH15 9TL
Born June 1952
Director
Appointed 29 Jun 2016
Resigned 31 Mar 2020

PERKINS, Geoffrey Walter Ian

Resigned
34 Wykeham Way, Burgess HillRH15 0HF
Born July 1971
Director
Appointed 30 Apr 1996
Resigned 30 Sept 1996

PERKINS, Keely Michelle

Resigned
Mill Green Road, Haywards HeathRH16 1XL
Born January 1972
Director
Appointed 01 May 2008
Resigned 01 Jan 2015

SLANEY, Alan

Resigned
12 Downscroft, Burgess HillRH15 0UF
Born February 1951
Director
Appointed 30 Apr 1996
Resigned 24 Jan 2011

STARK, Steven

Resigned
2 Salem Cottage The Street, FramfieldTN22 5NL
Born November 1975
Director
Appointed 01 Jun 2008
Resigned 28 Feb 2014

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 29 Apr 1996
Resigned 30 Apr 1996

Persons with significant control

1

The All England Jumping Course, HassocksBN6 9NS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
8 May 2011
CH01Change of Director Details
Legacy
26 March 2011
MG01MG01
Legacy
24 March 2011
MG01MG01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Legacy
25 May 2009
288cChange of Particulars
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
28 June 2003
363aAnnual Return
Legacy
28 June 2003
288cChange of Particulars
Legacy
28 June 2003
288cChange of Particulars
Miscellaneous
9 June 2003
MISCMISC
Miscellaneous
9 June 2003
MISCMISC
Miscellaneous
9 June 2003
MISCMISC
Accounts With Accounts Type Partial Exemption
1 May 2003
AAAnnual Accounts
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
225Change of Accounting Reference Date
Legacy
4 July 2002
88(2)R88(2)R
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
88(2)R88(2)R
Legacy
25 January 2001
123Notice of Increase in Nominal Capital
Resolution
25 January 2001
RESOLUTIONSResolutions
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
123Notice of Increase in Nominal Capital
Resolution
7 November 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
88(2)R88(2)R
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
88(2)R88(2)R
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
24 November 1997
287Change of Registered Office
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
287Change of Registered Office
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
287Change of Registered Office
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Incorporation Company
29 April 1996
NEWINCIncorporation