Background WavePink WaveYellow Wave

DORSET COMMUNITY RADIO LTD (05969796)

DORSET COMMUNITY RADIO LTD (05969796) is an active UK company. incorporated on 17 October 2006. with registered office in Poole. The company operates in the Information and Communication sector, engaged in radio broadcasting and 1 other business activities. DORSET COMMUNITY RADIO LTD has been registered for 19 years. Current directors include BRIGHT, Susan Elaine, ROSS, James Brent Garrett, SCOTT, Kevin.

Company Number
05969796
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2006
Age
19 years
Address
376 Ringwood Road, Poole, BH12 3LT
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BRIGHT, Susan Elaine, ROSS, James Brent Garrett, SCOTT, Kevin
SIC Codes
60100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET COMMUNITY RADIO LTD

DORSET COMMUNITY RADIO LTD is an active company incorporated on 17 October 2006 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting and 1 other business activity. DORSET COMMUNITY RADIO LTD was registered 19 years ago.(SIC: 60100, 82990)

Status

active

Active since 19 years ago

Company No

05969796

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 17 October 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

POOLE COMMUNITY RADIO LTD
From: 17 October 2006To: 20 June 2020
Contact
Address

376 Ringwood Road Poole, BH12 3LT,

Previous Addresses

Argyll House 158 Richmond Park Road Bournemouth Dorset Bh8 Btw
From: 11 November 2014To: 24 November 2016
, C/O Suite 2, 376 Ringwood Road, Poole, Dorset, BH12 3LT, England
From: 3 March 2014To: 11 November 2014
, 6 Cuckoo Hill Way, Bransgore, Christchurch, Dorset, BH23 8LF
From: 18 February 2014To: 3 March 2014
, Afc Bournemouth Seward Stadium Dean Court, Bournemouth, Dorset, BH7 7AF
From: 10 February 2012To: 18 February 2014
, Argyll House 158 Richmond Park Road, Bournemouth, Dorset, BH8 8TW, England
From: 27 April 2011To: 10 February 2012
, 6 the Ferns, 15 Dudsbury, Crescent, Ferndown, Dorset, BH22 8JD
From: 17 October 2006To: 27 April 2011
Timeline

41 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 10
Director Left
May 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Sept 25
0
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BRIGHT, Susan Elaine

Active
FerndownBH22 9PH
Born May 1971
Director
Appointed 04 Jan 2018

ROSS, James Brent Garrett

Active
Forest Links Road, FerndownBH22 9PH
Born March 1965
Director
Appointed 12 Aug 2025

SCOTT, Kevin

Active
FerndownBH22 9PH
Born September 1968
Director
Appointed 19 Feb 2021

COOTE, Alan Jeffery

Resigned
158 Richmond Park Road, BournemouthBH8 8TW
Secretary
Appointed 01 Jan 2008
Resigned 01 Feb 2012

COOTE, Alan

Resigned
6 The Ferns, FerndownBH22 8JD
Secretary
Appointed 17 Oct 2006
Resigned 01 Feb 2012

BISHOP, Joannah

Resigned
Harbour Road, BournemouthBH6 4DD
Born June 1968
Director
Appointed 15 Oct 2014
Resigned 11 Nov 2016

BISHOP, Robert Terence

Resigned
Hurn Road, RingwoodBH24 2BW
Born July 1943
Director
Appointed 15 Oct 2014
Resigned 11 Nov 2016

BLAKE, Neill Christopher

Resigned
Dean Court, BournemouthBH7 7AF
Born March 1979
Director
Appointed 31 May 2012
Resigned 10 Feb 2014

COOTE, Alan Jeffery

Resigned
Dean Court, BournemouthBH7 7AF
Born June 1962
Director
Appointed 01 Jan 2008
Resigned 10 Feb 2014

EDWARDS, Claire

Resigned
158 Richmond Park Road, BournemouthBH8 BTW
Born April 1977
Director
Appointed 31 May 2012
Resigned 15 Oct 2014

HARRINGTON, Wendy Louise, Ceo

Resigned
Ringwood Road, PooleBH12 3LT
Born November 1967
Director
Appointed 11 Nov 2016
Resigned 05 Jan 2018

HARRIS, Martyn

Resigned
FerndownBH22 9PH
Born September 1963
Director
Appointed 05 Jan 2018
Resigned 12 Aug 2025

JACKSON, Adam David

Resigned
Ringwood Road, PooleBH12 3LT
Born January 1987
Director
Appointed 11 Nov 2016
Resigned 18 Jan 2018

JACKSON, Rowan Russell

Resigned
Harbour Road, BournemouthBH6 4DD
Born March 1967
Director
Appointed 15 Oct 2014
Resigned 11 Nov 2016

KITCAT, Rachel

Resigned
Ferndown Industrial Estate, WimborneBH21 7RG
Born October 1997
Director
Appointed 17 Aug 2020
Resigned 19 Feb 2021

MITCHELL, Brenda Evelyn

Resigned
Shore Road, PooleBH13 7PH
Born February 1952
Director
Appointed 01 Feb 2012
Resigned 12 Dec 2013

MITCHELL, Edmund David

Resigned
Ringwood Road, PooleBH12 3LT
Born March 1954
Director
Appointed 10 Mar 2014
Resigned 15 Oct 2014

MITCHELL, Edmund David

Resigned
Shore Road, PooleBH13 7PH
Born March 1954
Director
Appointed 01 Feb 2012
Resigned 12 Dec 2013

MORRIS, Julian

Resigned
20 Bishop Road, BournemouthBH9 1HB
Born March 1955
Director
Appointed 17 Oct 2006
Resigned 30 Apr 2011

RAMRACHIA, Jay

Resigned
Ringwood Road, PooleBH12 3LT
Born July 1972
Director
Appointed 09 Feb 2018
Resigned 08 Jan 2020

SHIRLAND, Keith

Resigned
15 Blackfield Road, BournemouthBH8 0EY
Born January 1955
Director
Appointed 17 Oct 2006
Resigned 01 Oct 2009

SMITH, Alan Marc

Resigned
Forest Links Road, FerndownBH22 9PH
Born April 1969
Director
Appointed 30 Jul 2024
Resigned 25 Jul 2025

STEVENS, Paul David

Resigned
Cuckoo Hill Way, ChristchurchBH23 8LF
Born October 1964
Director
Appointed 10 Feb 2014
Resigned 15 Oct 2014

Persons with significant control

2

0 Active
2 Ceased

Mrs Susan Elaine Bright

Ceased
FerndownBH22 9PH
Born May 1971

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 04 Jan 2018
Ceased 15 Sept 2025

Miss Joannah Bishop

Ceased
Ringwood Road, PooleBH12 3LT
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

121

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Resolution
3 July 2020
RESOLUTIONSResolutions
Memorandum Articles
3 July 2020
MAMA
Resolution
20 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 April 2020
AA01Change of Accounting Reference Date
Termination Director Company
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Gazette Filings Brought Up To Date
16 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Incorporation Company
17 October 2006
NEWINCIncorporation