Background WavePink WaveYellow Wave

BRIGHTON & HOVE RADIO LIMITED (04880694)

BRIGHTON & HOVE RADIO LIMITED (04880694) is an active UK company. incorporated on 28 August 2003. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in radio broadcasting. BRIGHTON & HOVE RADIO LIMITED has been registered for 22 years. Current directors include NATHAN, Daniel Alexander Julian.

Company Number
04880694
Status
active
Type
ltd
Incorporated
28 August 2003
Age
22 years
Address
11 Old Steine, Brighton, BN1 1EJ
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
NATHAN, Daniel Alexander Julian
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON & HOVE RADIO LIMITED

BRIGHTON & HOVE RADIO LIMITED is an active company incorporated on 28 August 2003 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. BRIGHTON & HOVE RADIO LIMITED was registered 22 years ago.(SIC: 60100)

Status

active

Active since 22 years ago

Company No

04880694

LTD Company

Age

22 Years

Incorporated 28 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

11 Old Steine Brighton, BN1 1EJ,

Previous Addresses

2/4 Ash Lane Rustington Littlehampton BN16 3BZ England
From: 14 September 2017To: 19 July 2023
The British Engineerium the Droveway Hove BN3 7QA United Kingdom
From: 17 August 2016To: 14 September 2017
Carn Brea Studious Barncoose Industrial Estate Redruth Cornwall TR15 3RQ England
From: 18 November 2015To: 17 August 2016
, 11 Old Steine, Brighton, East Sussex, BN1 1EJ
From: 13 September 2010To: 18 November 2015
, 11 Old Stein, Brighton, BN1 1EJ
From: 28 August 2003To: 13 September 2010
Timeline

22 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Feb 13
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Apr 19
Director Left
Feb 21
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

NATHAN, Daniel Alexander Julian

Active
Old Steine, BrightonBN1 1EJ
Born January 1965
Director
Appointed 03 Sept 2003

NATHAN, Daniel Alexander Julian

Resigned
10 Old Steine, BrightonBN1 1EJ
Secretary
Appointed 03 Sept 2003
Resigned 27 Jul 2015

PREECE, Andrew

Resigned
The Droveway, HoveBN3 7QA
Secretary
Appointed 27 Jul 2015
Resigned 17 Aug 2016

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Cedar House, CobhamKT11 1AN
Corporate secretary
Appointed 28 Aug 2003
Resigned 03 Sept 2003

ALSYBURY, David Patrick

Resigned
Barncoose Industrial Estate, RedruthTR15 3RQ
Born November 1982
Director
Appointed 08 Mar 2016
Resigned 17 Aug 2016

BASHFORD, Matthew David

Resigned
52 Easthill Drive, PortsladeBN41 2FD
Born August 1973
Director
Appointed 22 Oct 2003
Resigned 01 Dec 2007

BRATHWAITE, James Everett

Resigned
Church Farm House, AngmeringBN16 4JU
Born March 1953
Director
Appointed 01 Oct 2003
Resigned 30 Aug 2012

HEAL, Ryan James

Resigned
Barncoose Industrial Estate, RedruthTR15 3RQ
Born June 1976
Director
Appointed 20 Sept 2011
Resigned 09 Feb 2021

HOLLAND, Mike

Resigned
North Street, BrightonBN1 1EA
Born August 1947
Director
Appointed 19 Sept 2016
Resigned 18 Jun 2018

PALMER, Lorna Catherine

Resigned
Cedar House, CobhamKT11 1PP
Born August 1954
Director
Appointed 28 Aug 2003
Resigned 03 Sept 2003

PERERA, Eugene Indrajit

Resigned
42 Devonshire Place, BrightonBN2 1QB
Born February 1965
Director
Appointed 20 Nov 2003
Resigned 26 Jan 2004

PREECE, Andrew Richard

Resigned
The Droveway, HoveBN3 7QA
Born February 1968
Director
Appointed 27 Jul 2015
Resigned 17 Aug 2016

ROGERS, William James Gerald

Resigned
Barncoose Industrial Estate, RedruthTR15 3RQ
Born February 1960
Director
Appointed 27 Jul 2015
Resigned 17 Aug 2016

STARK, Steven

Resigned
2 Salem Cottage The Street, FramfieldTN22 5NL
Born November 1975
Director
Appointed 03 Sept 2003
Resigned 31 Jan 2013

WATSON, Timothy Paul

Resigned
Barncoose Industrial Estate, RedruthTR15 3RQ
Born July 1983
Director
Appointed 27 Jul 2015
Resigned 17 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Old Steine, BrightonBN1 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018

Mr Daniel Alexander Julian Nathan

Ceased
Ash Lane, LittlehamptonBN16 3BZ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2018
Ceased 12 Oct 2018

Mr Mike Holland

Ceased
North Street, BrightonBN1 1EA
Born August 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 15 Aug 2016
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
7 January 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Resolution
22 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
27 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
16 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Legacy
26 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
225Change of Accounting Reference Date
Legacy
12 February 2004
88(2)R88(2)R
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
88(2)R88(2)R
Legacy
27 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
88(2)R88(2)R
Legacy
17 October 2003
123Notice of Increase in Nominal Capital
Resolution
17 October 2003
RESOLUTIONSResolutions
Resolution
17 October 2003
RESOLUTIONSResolutions
Resolution
17 October 2003
RESOLUTIONSResolutions
Legacy
11 September 2003
287Change of Registered Office
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Incorporation Company
28 August 2003
NEWINCIncorporation