Background WavePink WaveYellow Wave

HIT 40 UK LIMITED (04466658)

HIT 40 UK LIMITED (04466658) is an active UK company. incorporated on 21 June 2002. with registered office in 30 Leicester Square. The company operates in the Information and Communication sector, engaged in radio broadcasting. HIT 40 UK LIMITED has been registered for 23 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
04466658
Status
active
Type
ltd
Incorporated
21 June 2002
Age
23 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIT 40 UK LIMITED

HIT 40 UK LIMITED is an active company incorporated on 21 June 2002 with the registered office located in 30 Leicester Square. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. HIT 40 UK LIMITED was registered 23 years ago.(SIC: 60100)

Status

active

Active since 23 years ago

Company No

04466658

LTD Company

Age

23 Years

Incorporated 21 June 2002

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 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 19 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

CAPITAL RADIO DIGITAL (SUSSEX) LIMITED
From: 16 October 2002To: 18 December 2002
KIDS RADIO (LONDON) LIMITED
From: 21 June 2002To: 16 October 2002
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 19
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 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

FLUET, Cliff

Resigned
11 Rokesly Avenue, LondonN8 8NS
Secretary
Appointed 22 Jan 2004
Resigned 28 Nov 2005

MANNING, Richard Denley John

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

POTTERELL, Clive Ronald

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

SCHWARZ, Nathalie Esther

Resigned
Flat 10, LondonNW3 4AU
Secretary
Appointed 21 Jun 2002
Resigned 22 Jan 2004

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

ALLEN, Charles Lamb

Resigned
Victoria Road, LondonW8 5RH
Born January 1957
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

CONNOLE, Michael Damien

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

DAVIES, Paul Richard

Resigned
28 Roehampton Gate, LondonSW15 5JS
Born August 1955
Director
Appointed 30 Jun 2004
Resigned 13 Sept 2006

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Born March 1962
Director
Appointed 21 Jun 2002
Resigned 30 Jun 2004

HUDSON, Karen

Resigned
5 Bailey House, LondonSW10 0RG
Born March 1966
Director
Appointed 28 Nov 2005
Resigned 09 May 2008

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 21 Apr 2008
Resigned 28 Nov 2008

MANSFIELD, David James

Resigned
16 Sudbrooke Road, LondonSW12 8TG
Born January 1954
Director
Appointed 21 Jun 2002
Resigned 08 Oct 2002

MIRON, Stephen Gabriel

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

ORCHARD, Stephen

Resigned
Clements Meadow Cross Lane, MarlboroughSN8 1JZ
Born April 1958
Director
Appointed 30 Jun 2004
Resigned 21 Apr 2008

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 09 May 2008
Resigned 18 Jul 2008

PARK, Richard Francis Jackson

Resigned
Leicester Square, LondonWC2H 7LA
Born March 1948
Director
Appointed 20 Nov 2008
Resigned 01 Jul 2019

POTTERELL, Clive Ronald

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

SCHWARZ, Nathalie Esther

Resigned
Flat 10, LondonNW3 4AU
Born May 1970
Director
Appointed 21 Jun 2002
Resigned 30 Jun 2004

SINGER, Darren David

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

TABOR, Ashley Daniel

Resigned
Appt 11-02 The Knightsbridge, LondonSW7 1RH
Born May 1977
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

THOMSON, Donald Alexander

Resigned
Shelley Lodge, MarlowSL7 2BP
Born September 1952
Director
Appointed 20 Nov 2008
Resigned 30 Sept 2009

THOMSON, Donald Alexander

Resigned
Shelley Lodge, MarlowSL7 2BP
Born September 1952
Director
Appointed 30 Jun 2004
Resigned 09 May 2008

WILKIE, Alexander Joseph Holden

Resigned
21 Glamis Gardens, DunfermlineKY11 9TD
Born July 1948
Director
Appointed 30 Jun 2004
Resigned 21 Sept 2005

WILLISON, Peter Alan

Resigned
21 Bridus Mead, BlewburyOX11 9PJ
Born May 1958
Director
Appointed 08 Oct 2002
Resigned 10 Dec 2002

Persons with significant control

2

Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
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 Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination 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
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Miscellaneous
18 December 2012
MISCMISC
Auditors Resignation Company
5 December 2012
AUDAUD
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
11 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
29 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
88(2)R88(2)R
Legacy
7 September 2004
88(2)R88(2)R
Legacy
7 September 2004
88(2)R88(2)R
Legacy
25 August 2004
88(2)R88(2)R
Legacy
25 August 2004
123Notice of Increase in Nominal Capital
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
11 July 2003
363aAnnual Return
Legacy
16 January 2003
288cChange of Particulars
Resolution
2 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2002
225Change of Accounting Reference Date
Incorporation Company
21 June 2002
NEWINCIncorporation