Background WavePink WaveYellow Wave

GWR RADIO (SOUTH EAST) LIMITED (03825017)

GWR RADIO (SOUTH EAST) LIMITED (03825017) is an active UK company. incorporated on 13 August 1999. with registered office in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GWR RADIO (SOUTH EAST) LIMITED has been registered for 26 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
03825017
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWR RADIO (SOUTH EAST) LIMITED

GWR RADIO (SOUTH EAST) LIMITED is an active company incorporated on 13 August 1999 with the registered office located in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GWR RADIO (SOUTH EAST) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03825017

LTD Company

Age

26 Years

Incorporated 13 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

DMG RADIO (SOUTH EAST) LIMITED
From: 20 August 1999To: 25 September 2000
BURGINHALL 1115 LIMITED
From: 13 August 1999To: 20 August 1999
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

15 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Mar 25
Director Left
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MESSER, Olivia

Active
30 Leicester SquareWC2H 7LA
Born November 1989
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

BELLEW, Joanne Louise

Resigned
52 Tydeman Road, PortisheadBS20 7LS
Secretary
Appointed 07 Jul 2000
Resigned 05 Sept 2005

GARRETT, Michael John

Resigned
52 Fairfield Gardens, Leigh On SeaSS9 5SF
Secretary
Appointed 13 Aug 1999
Resigned 07 Jul 2000

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 05 Sept 2005
Resigned 28 Nov 2008

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 13 Aug 1999

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Born September 1965
Director
Appointed 09 Nov 2015
Resigned 31 Dec 2017

BROWN, Graham Roger

Resigned
29 Connaught Avenue, LondonSW14 7RH
Born September 1959
Director
Appointed 13 Aug 1999
Resigned 07 Jul 2000

CLARKSON, Robert Patrick Kelvin

Resigned
97 Lily Close, LondonW14 9YB
Born January 1965
Director
Appointed 13 Aug 1999
Resigned 07 Jul 2000

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 14 Aug 2015

COX, Charles Richard

Resigned
19 Sutton Court, LondonW4 3JG
Born June 1958
Director
Appointed 13 Aug 1999
Resigned 07 Jul 2000

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 31 Jul 2003
Resigned 28 Nov 2008

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 07 Jul 2000
Resigned 18 Jul 2008

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Born June 1956
Director
Appointed 28 Nov 2008
Resigned 30 Sept 2015

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

TAYLOR, John Patrick Enfield

Resigned
Pitt House Farm, NewburyRG15 8BN
Born April 1948
Director
Appointed 07 Jul 2000
Resigned 31 Jul 2003

WILLIAMS, John

Resigned
Apple Industrial Estate, FarehamPO15 5SX
Born April 1970
Director
Appointed 31 Dec 2017
Resigned 01 May 2025

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 13 Aug 1999
Resigned 13 Aug 1999

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 13 Aug 1999
Resigned 13 Aug 1999

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

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

144

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2018
AAAnnual Accounts
Legacy
23 December 2018
PARENT_ACCPARENT_ACC
Legacy
23 December 2018
GUARANTEE2GUARANTEE2
Legacy
23 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2017
AAAnnual Accounts
Legacy
19 January 2017
PARENT_ACCPARENT_ACC
Legacy
17 December 2016
GUARANTEE2GUARANTEE2
Legacy
17 December 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Legacy
15 November 2005
288cChange of Particulars
Legacy
14 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
363aAnnual Return
Legacy
13 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
19 August 2002
363aAnnual Return
Legacy
16 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2001
AAAnnual Accounts
Legacy
3 April 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
13 November 2000
225Change of Accounting Reference Date
Legacy
10 November 2000
225Change of Accounting Reference Date
Legacy
10 October 2000
363aAnnual Return
Certificate Change Of Name Company
22 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288cChange of Particulars
Legacy
21 August 2000
287Change of Registered Office
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
12 July 2000
AUDAUD
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Resolution
6 September 1999
RESOLUTIONSResolutions
Memorandum Articles
6 September 1999
MEM/ARTSMEM/ARTS
Legacy
3 September 1999
225Change of Accounting Reference Date
Legacy
3 September 1999
287Change of Registered Office
Certificate Change Of Name Company
19 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1999
NEWINCIncorporation