Background WavePink WaveYellow Wave

RADIOREVERB LIMITED (05292788)

RADIOREVERB LIMITED (05292788) is an active UK company. incorporated on 22 November 2004. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in radio broadcasting and 2 other business activities. RADIOREVERB LIMITED has been registered for 21 years. Current directors include BOWDEN, Geoffrey Alan Raphael, DENNETT, Melita Frances.

Company Number
05292788
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2004
Age
21 years
Address
Brighton Open Market, Brighton, BN1 4JU
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BOWDEN, Geoffrey Alan Raphael, DENNETT, Melita Frances
SIC Codes
60100, 85590, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIOREVERB LIMITED

RADIOREVERB LIMITED is an active company incorporated on 22 November 2004 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting and 2 other business activities. RADIOREVERB LIMITED was registered 21 years ago.(SIC: 60100, 85590, 90020)

Status

active

Active since 21 years ago

Company No

05292788

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 22 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Brighton Open Market Marshalls Row Brighton, BN1 4JU,

Previous Addresses

The Ironworks, 30 Cheapside, Brighton Belmont Street Brighton BN1 4GD
From: 1 April 2014To: 25 August 2016
11 Old Steine Brighton East Sussex BN1 1EJ
From: 28 March 2011To: 1 April 2014
Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
From: 22 November 2004To: 28 March 2011
Timeline

30 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Dec 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Nov 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
May 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Aug 15
Director Left
Sept 15
Director Left
Aug 17
Director Left
Dec 18
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
May 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Jan 20
Owner Exit
Feb 21
Director Left
May 21
0
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BOWDEN, Geoffrey Alan Raphael

Active
Marshalls Row, BrightonBN1 4JU
Born March 1947
Director
Appointed 25 Feb 2019

DENNETT, Melita Frances

Active
Marshalls Row, BrightonBN1 4JU
Born June 1961
Director
Appointed 25 Feb 2019

CRASKE, Clive Alan

Resigned
27 Surrenden Crescent, BrightonBN1 6WE
Secretary
Appointed 24 Apr 2007
Resigned 22 Nov 2013

PERERA, Eugene Indrajit

Resigned
42 Devonshire Place, BrightonBN2 1QB
Secretary
Appointed 22 Nov 2004
Resigned 05 Sept 2006

ROSS, Stuart James

Resigned
Flat 6, HoveBN3 1DE
Secretary
Appointed 05 Sept 2006
Resigned 24 Apr 2007

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 22 Nov 2004
Resigned 22 Nov 2004

ALLEN, Tracey Elizabeth

Resigned
15 Stanmer Avenue,, BrightonBN2 8QL
Born July 1969
Director
Appointed 11 Sept 2014
Resigned 28 Dec 2018

CASS, Karen Deborah

Resigned
Flat 4, HoveBN3 3TL
Born January 1967
Director
Appointed 01 Sept 2008
Resigned 01 Aug 2009

CASS, Karen Deborah

Resigned
Flat 4, HoveBN3 3TL
Born January 1967
Director
Appointed 03 Nov 2005
Resigned 15 Jan 2008

CLOSE, Donna

Resigned
Old Steine, BrightonBN1 1EJ
Born April 1971
Director
Appointed 30 Mar 2011
Resigned 20 Feb 2012

COURAGE, Cara Leonie Ferrers

Resigned
7a North Gardens, BrightonBN1 3LB
Born August 1975
Director
Appointed 05 Sept 2006
Resigned 17 Jan 2009

CRASKE, Clive Alan

Resigned
27 Surrenden Crescent, BrightonBN1 6WE
Born August 1957
Director
Appointed 24 Apr 2007
Resigned 22 Nov 2013

DENNETT, Melita Frances

Resigned
Belmont Street, BrightonBN1 4GD
Born June 1961
Director
Appointed 30 Mar 2011
Resigned 17 Sept 2015

DOBING, Eleanor Jane Camfield

Resigned
Flat 11, Beaconsville Court,, BrightonBN1 6HF
Born March 1975
Director
Appointed 11 Sept 2014
Resigned 25 Aug 2017

DOBING, Eleanor Jane Camfield

Resigned
88 Round Hill Crescent, BrightonBN2 3FR
Born March 1975
Director
Appointed 03 Nov 2005
Resigned 05 Sept 2006

HEMMINGS, Jeffrey William John

Resigned
Davigdor Road, HoveBN3 1QB
Born September 1964
Director
Appointed 01 Apr 2008
Resigned 25 Feb 2013

LEE, Sarah Naomi

Resigned
Belmont Street, BrightonBN1 4GD
Born December 1970
Director
Appointed 26 Mar 2013
Resigned 26 Aug 2015

MAILING, Andrew John

Resigned
Old Steine, BrightonBN1 1EJ
Born May 1964
Director
Appointed 22 Nov 2004
Resigned 05 Dec 2013

MARTIN, Anthony

Resigned
Marshalls Row, BrightonBN1 4JU
Born February 1984
Director
Appointed 25 Feb 2019
Resigned 21 Nov 2019

MAURAGE, Jean Jacques

Resigned
The Penthouse, BrightonBN1 3JH
Born February 1976
Director
Appointed 05 Sept 2006
Resigned 06 Jul 2007

NOBLE, Ben

Resigned
Marshalls Row, BrightonBN1 4JU
Born February 1992
Director
Appointed 25 Feb 2019
Resigned 12 May 2021

PERERA, Eugene Indrajit

Resigned
42 Devonshire Place, BrightonBN2 1QB
Born February 1965
Director
Appointed 22 Nov 2004
Resigned 02 Jan 2008

REZAKHANI, Ali Naghi

Resigned
Marshalls Row, BrightonBN1 4JU
Born April 1978
Director
Appointed 22 Nov 2012
Resigned 06 May 2019

ROSS, Stuart James

Resigned
Flat 6, HoveBN3 1DE
Born December 1978
Director
Appointed 03 Nov 2005
Resigned 01 May 2007

SEVER, Charlotte Lucy

Resigned
Flat 2, BrightonBN1 2PN
Born April 1973
Director
Appointed 03 Nov 2005
Resigned 26 Jan 2006

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 22 Nov 2004
Resigned 22 Nov 2004

Persons with significant control

5

2 Active
3 Ceased

Mr Benedict Noble

Ceased
Marshalls Row, BrightonBN1 4JU
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2020
Ceased 01 Jan 2021

Mr Geoffrey Alan Raphael Bowden

Active
Sussex Square, BrightonBN2 5AB
Born March 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Nov 2019

Ms Melita Frances Dennett

Active
Lansdowne Place, HoveBN3 1FH
Born June 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Nov 2019

Mr Ali Naghi Rezakhani

Ceased
Marshalls Row, BrightonBN1 4JU
Born April 1978

Nature of Control

Significant influence or control
Notified 25 Feb 2019
Ceased 21 Nov 2019

Miss Tracey Elizabeth Allen

Ceased
Marshalls Row, BrightonBN1 4JU
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Dec 2018
Fundings
Financials
Latest Activities

Filing History

113

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288cChange of Particulars
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
287Change of Registered Office
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
287Change of Registered Office
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
288cChange of Particulars
Legacy
1 December 2005
363aAnnual Return
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
287Change of Registered Office
Legacy
30 November 2004
287Change of Registered Office
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Incorporation Company
22 November 2004
NEWINCIncorporation