Background WavePink WaveYellow Wave

RADIO HERTFORD (COMMERCIAL) LIMITED (03551296)

RADIO HERTFORD (COMMERCIAL) LIMITED (03551296) is an active UK company. incorporated on 23 April 1998. with registered office in Chester. The company operates in the Information and Communication sector, engaged in radio broadcasting. RADIO HERTFORD (COMMERCIAL) LIMITED has been registered for 27 years. Current directors include LEE, Mark Anthony, WHITEHOUSE, Lee Peter.

Company Number
03551296
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
Suite 1, First Floor Coachworks Arcade, Chester, CH1 2EY
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
LEE, Mark Anthony, WHITEHOUSE, Lee Peter
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIO HERTFORD (COMMERCIAL) LIMITED

RADIO HERTFORD (COMMERCIAL) LIMITED is an active company incorporated on 23 April 1998 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. RADIO HERTFORD (COMMERCIAL) LIMITED was registered 27 years ago.(SIC: 60100)

Status

active

Active since 27 years ago

Company No

03551296

LTD Company

Age

27 Years

Incorporated 23 April 1998

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Suite 1, First Floor Coachworks Arcade Northgate Street Chester, CH1 2EY,

Previous Addresses

Xyz Building 2 Hardman Boulevard Manchester M3 3AQ England
From: 5 April 2019To: 14 February 2025
The Pump House Knebworth Park Knebworth Hertfordshire SG3 6HQ
From: 23 April 1998To: 5 April 2019
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Apr 10
Loan Cleared
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Apr 23
Director Joined
May 24
Director Left
May 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WHITEHOUSE, Lee Peter

Active
Coachworks Arcade, ChesterCH1 2EY
Secretary
Appointed 24 May 2024

LEE, Mark Anthony

Active
Coachworks Arcade, ChesterCH1 2EY
Born July 1963
Director
Appointed 04 Apr 2019

WHITEHOUSE, Lee Peter

Active
Coachworks Arcade, ChesterCH1 2EY
Born May 1983
Director
Appointed 24 May 2024

EVERITT, Colin David

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 04 Apr 2019
Resigned 22 May 2024

GOSBY, Simon

Resigned
20 Woodland Mount, HertfordSG13 7JD
Secretary
Appointed 23 Apr 1998
Resigned 22 Jul 2005

HARLEY, Brett

Resigned
Knebworth Park, KnebworthSG3 6HQ
Secretary
Appointed 22 Jul 2005
Resigned 04 Apr 2019

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 23 Apr 1998
Resigned 23 Apr 1998

COWLING, Lester Norman

Resigned
Landrake, DorchesterDT2 9DG
Born October 1943
Director
Appointed 01 Sept 1999
Resigned 27 Feb 2004

EVERITT, Colin David

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born January 1968
Director
Appointed 04 Apr 2019
Resigned 22 May 2024

GOSBY, Simon

Resigned
20 Woodland Mount, HertfordSG13 7JD
Born August 1955
Director
Appointed 10 Feb 2000
Resigned 22 Jul 2005

HALL, Malcolm William

Resigned
Gibraltar Farm Mont Des Vignes, JerseyJE3 7BD
Born August 1936
Director
Appointed 01 Sept 1999
Resigned 22 Jul 2005

HARLEY, Brett

Resigned
Knebworth Park, KnebworthSG3 6HQ
Born June 1974
Director
Appointed 22 Jul 2005
Resigned 04 Apr 2019

HARLEY, Ian

Resigned
53 Madison Heights, Lytham St AnnesFY8 4UD
Born July 1944
Director
Appointed 22 Jul 2005
Resigned 15 Sept 2009

KENT, John Michael

Resigned
Knebworth Park, KnebworthSG3 6HQ
Born January 1945
Director
Appointed 22 Jul 2005
Resigned 04 Apr 2019

OWEN, Robert Clifford William

Resigned
39 St Leonards Road, HertfordSG14 3JW
Born November 1955
Director
Appointed 23 Apr 1998
Resigned 22 Jul 2005

SUCKLING, David John

Resigned
Ware Road, HertfordSG13 7EG
Born October 1964
Director
Appointed 13 Jun 2002
Resigned 22 Jul 2005

THOMAS, Darrell Noel

Resigned
515 Durdar Road, CarlisleCA2 4TU
Born November 1962
Director
Appointed 12 Nov 2003
Resigned 22 Jul 2005

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 23 Apr 1998
Resigned 23 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, BelfastBT1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2019
Knebworth Park, KnebworthSG3 6HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2016
AR01AR01
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
88(2)R88(2)R
Legacy
31 August 2005
88(2)R88(2)R
Legacy
26 July 2005
88(2)R88(2)R
Legacy
26 July 2005
88(2)R88(2)R
Legacy
26 July 2005
88(2)R88(2)R
Legacy
26 July 2005
88(2)R88(2)R
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
88(2)R88(2)R
Legacy
2 June 2002
88(2)R88(2)R
Legacy
2 June 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
23 July 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
287Change of Registered Office
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
88(2)R88(2)R
Legacy
28 February 2000
88(2)R88(2)R
Legacy
28 February 2000
88(2)R88(2)R
Legacy
28 February 2000
88(2)R88(2)R
Legacy
28 February 2000
88(2)R88(2)R
Legacy
28 February 2000
88(2)R88(2)R
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
28 February 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
225Change of Accounting Reference Date
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
88(2)R88(2)R
Incorporation Company
23 April 1998
NEWINCIncorporation