Background WavePink WaveYellow Wave

SPLASH FM LIMITED (04144486)

SPLASH FM LIMITED (04144486) is an active UK company. incorporated on 19 January 2001. with registered office in Hassocks. The company operates in the Information and Communication sector, engaged in radio broadcasting. SPLASH FM LIMITED has been registered for 25 years. Current directors include CUNNINGHAM, David, MOULDS, Allan, PERKINS, Geoffrey Walter Ian.

Company Number
04144486
Status
active
Type
ltd
Incorporated
19 January 2001
Age
25 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
S

SPLASH FM LIMITED

SPLASH FM LIMITED is an active company incorporated on 19 January 2001 with the registered office located in Hassocks. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. SPLASH FM LIMITED was registered 25 years ago.(SIC: 60100)

Status

active

Active since 25 years ago

Company No

04144486

LTD Company

Age

25 Years

Incorporated 19 January 2001

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

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
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: 28 May 2015To: 29 May 2020
Lgm House Mill Green Road Haywards Heath West Sussex RH16 1XL
From: 5 January 2012To: 28 May 2015
1St Floor Guildbourne Court Guildbourne Centre Worthing West Sussex BN11 1LZ
From: 19 January 2001To: 5 January 2012
Timeline

15 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Dec 09
Director Left
Jan 11
Loan Cleared
Aug 13
Loan Secured
Oct 13
Director Left
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Left
Jan 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

17

4 Active
13 Resigned

MOULDS, Allan

Active
HailshamBN27 1AF
Secretary
Appointed 01 Jun 2008

CUNNINGHAM, David

Active
The All England Jumping Course, HassocksBN6 9NS
Born February 1964
Director
Appointed 19 Jan 2001

MOULDS, Allan

Active
The All England Jumping Course, HassocksBN6 9NS
Born September 1966
Director
Appointed 01 Jun 2008

PERKINS, Geoffrey Walter Ian

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

ATKEY, David Clive

Resigned
15 Effingham Close, BrightonBN2 8FX
Secretary
Appointed 23 Jun 2003
Resigned 01 Jun 2008

RAYMOND, Laura Maria

Resigned
37 East Meadway, ShorehamBN43 5RF
Secretary
Appointed 19 Jan 2001
Resigned 23 Jun 2003

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 19 Jan 2001
Resigned 19 Jan 2001

ATKEY, David Clive

Resigned
15 Effingham Close, BrightonBN2 8FX
Born March 1943
Director
Appointed 19 Jan 2001
Resigned 01 Oct 2008

BRATHWAITE, James Everett

Resigned
HailshamBN27 1AF
Born March 1953
Director
Appointed 09 Nov 2001
Resigned 01 Oct 2015

HAMILTON, David

Resigned
3 Queens Ride, LondonSW13 0JB
Born September 1938
Director
Appointed 16 Jul 2001
Resigned 01 Dec 2009

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, Keely Michelle

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

RAYMOND, Laura Maria

Resigned
37 East Meadway, ShorehamBN43 5RF
Born August 1965
Director
Appointed 19 Jan 2001
Resigned 23 Sept 2003

SLANEY, Alan

Resigned
12 Downscroft, Burgess HillRH15 0UF
Born February 1951
Director
Appointed 01 Jun 2008
Resigned 24 Jan 2011

STANNARD, Roy John

Resigned
39 Woodlea Road, WorthingBN13 1BP
Born July 1956
Director
Appointed 14 May 2001
Resigned 09 Feb 2007

STARK, Steven

Resigned
2 Salem Cottage The Street, FramfieldTN22 5NL
Born November 1975
Director
Appointed 21 Dec 2001
Resigned 28 Feb 2014

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 19 Jan 2001
Resigned 19 Jan 2001

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 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 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
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
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
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 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
13 January 2016
AR01AR01
Termination Director Company
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Person Director Company
28 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 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
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Legacy
24 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 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
Legacy
26 March 2011
MG01MG01
Legacy
24 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288cChange of Particulars
Legacy
7 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
123Notice of Increase in Nominal Capital
Resolution
30 May 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
31 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
353a353a
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
4 November 2003
88(2)R88(2)R
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
19 October 2003
88(2)R88(2)R
Legacy
19 October 2003
88(2)R88(2)R
Legacy
19 October 2003
88(2)R88(2)R
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
16 September 2002
287Change of Registered Office
Legacy
12 July 2002
88(2)R88(2)R
Legacy
12 July 2002
88(2)R88(2)R
Legacy
12 July 2002
88(2)R88(2)R
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
88(2)O88(2)O
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
122122
Legacy
22 May 2001
122122
Legacy
22 May 2001
88(2)R88(2)R
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Incorporation Company
19 January 2001
NEWINCIncorporation