Background WavePink WaveYellow Wave

THE DIGITAL RADIO GROUP (INVESTMENTS) LIMITED (04280706)

THE DIGITAL RADIO GROUP (INVESTMENTS) LIMITED (04280706) is an active UK company. incorporated on 3 September 2001. with registered office in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE DIGITAL RADIO GROUP (INVESTMENTS) LIMITED has been registered for 24 years. Current directors include PITTS, Simon Jeremy, PORTER, Benedict Campion.

Company Number
04280706
Status
active
Type
ltd
Incorporated
3 September 2001
Age
24 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PITTS, Simon Jeremy, PORTER, Benedict Campion
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DIGITAL RADIO GROUP (INVESTMENTS) LIMITED

THE DIGITAL RADIO GROUP (INVESTMENTS) LIMITED is an active company incorporated on 3 September 2001 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. THE DIGITAL RADIO GROUP (INVESTMENTS) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04280706

LTD Company

Age

24 Years

Incorporated 3 September 2001

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 23 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

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

THE DIGITAL RADIO COMPANY (INVESTMENTS) LIMITED
From: 9 August 2004To: 17 September 2004
SBN (LONDON) LIMITED
From: 3 September 2001To: 9 August 2004
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

PITTS, Simon Jeremy

Active
Leicester Square, LondonWC2H 7LA
Born July 1975
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 05 Aug 2004
Resigned 05 Sept 2005

MANNING, Richard Denley John

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

MURPHY, Philip Andrew

Resigned
Flat 4 Primrose House, LondonNW3 3HH
Secretary
Appointed 03 Sept 2001
Resigned 05 Aug 2004

POTTERELL, Clive Ronald

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

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 03 Sept 2001
Resigned 03 Sept 2001

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

CONNOLE, Michael Damien

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

LEDLIN, Jeremy Peter Canisius

Resigned
Flat 3, LondonNW1 9RR
Born March 1963
Director
Appointed 03 Sept 2001
Resigned 05 Aug 2004

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 05 Aug 2004
Resigned 28 Nov 2008

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 14 Aug 2015
Resigned 17 Mar 2025

MURPHY, Philip Andrew

Resigned
Flat 4 Primrose House, LondonNW3 3HH
Born March 1968
Director
Appointed 03 Sept 2001
Resigned 05 Aug 2004

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 08 Feb 2007
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

WATSON, Gregory Hamilton

Resigned
11 Furber Street, LondonW6 0HE
Born January 1965
Director
Appointed 05 Aug 2004
Resigned 08 Feb 2007

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 03 Sept 2001
Resigned 03 Sept 2001

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

125

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