Background WavePink WaveYellow Wave

EXETER COMMUNITY RADIO (05979408)

EXETER COMMUNITY RADIO (05979408) is an active UK company. incorporated on 26 October 2006. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in radio broadcasting. EXETER COMMUNITY RADIO has been registered for 19 years. Current directors include COATE, Edgar Stephen, CUNNINGHAM, Patrick James Alexander, GIBLIN, Paul and 1 others.

Company Number
05979408
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 2006
Age
19 years
Address
Bradninch Place, Exeter, EX4 3LS
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
COATE, Edgar Stephen, CUNNINGHAM, Patrick James Alexander, GIBLIN, Paul, TREHARNE, David Anthony, Dr
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER COMMUNITY RADIO

EXETER COMMUNITY RADIO is an active company incorporated on 26 October 2006 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. EXETER COMMUNITY RADIO was registered 19 years ago.(SIC: 60100)

Status

active

Active since 19 years ago

Company No

05979408

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 26 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Bradninch Place Gandy Street Exeter, EX4 3LS,

Previous Addresses

Exeter Phoenix, Bradninch Place Gandy Street Exeter Devon EX4 3LS
From: 26 October 2006To: 16 December 2015
Timeline

24 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Feb 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Jan 14
Director Joined
Jan 15
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Oct 19
Director Left
Nov 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 21
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

GIBLIN, Paul

Active
Gandy Street, ExeterEX4 3LS
Secretary
Appointed 31 Oct 2019

COATE, Edgar Stephen

Active
Gandy Street, ExeterEX4 3LS
Born February 1964
Director
Appointed 08 Apr 2010

CUNNINGHAM, Patrick James Alexander

Active
Gandy Street, ExeterEX4 3LS
Born August 1959
Director
Appointed 26 Oct 2006

GIBLIN, Paul

Active
Gandy Street, ExeterEX4 3LS
Born January 1963
Director
Appointed 26 Oct 2006

TREHARNE, David Anthony, Dr

Active
Gandy Street, ExeterEX4 3LS
Born September 1946
Director
Appointed 02 May 2007

CUNNINGHAM, Patrick James Alexander

Resigned
28 Friars Walk, ExeterEX2 4AY
Secretary
Appointed 26 Oct 2006
Resigned 26 Oct 2015

WIGZELL, John

Resigned
Gandy Street, ExeterEX4 3LS
Secretary
Appointed 27 Oct 2015
Resigned 31 Oct 2019

BENSBERG, Pat Joseph

Resigned
Alexandra Terrace, ExeterEX4 6SY
Born December 1962
Director
Appointed 14 Nov 2012
Resigned 26 Jun 2017

CHEE-A-NAM, Chee

Resigned
Gandy Street, ExeterEX4 3LS
Born July 1972
Director
Appointed 01 Oct 2018
Resigned 27 Jul 2020

CONNOLE, Helen

Resigned
Gandy Street, ExeterEX4 3LS
Born June 1977
Director
Appointed 26 Jun 2017
Resigned 07 Nov 2018

ELESEDY, Audaye

Resigned
Chantry Meadow, ExeterEX2 8FR
Born August 1977
Director
Appointed 08 Apr 2010
Resigned 08 Feb 2017

EVANS, James John

Resigned
Gandy Street, ExeterEX4 3LS
Born August 1977
Director
Appointed 07 Nov 2018
Resigned 10 May 2021

GODDARD, Francis Crawford

Resigned
Taw Vale Terrace, CreditonEX17 3PU
Born February 1966
Director
Appointed 01 Nov 2007
Resigned 01 Oct 2009

HORNIBROOK, Aaron

Resigned
21 Exeter Road, OkehamptonEX20 1NN
Born March 1967
Director
Appointed 26 Oct 2006
Resigned 21 Oct 2010

PIPER, Julian Charles

Resigned
Exeter Phoenix, Bradninch Place, ExeterEX4 3LS
Born August 1947
Director
Appointed 16 Feb 2011
Resigned 07 Nov 2011

SALTER, Michael James

Resigned
Gandy Street, ExeterEX4 3LS
Born September 1977
Director
Appointed 27 Nov 2018
Resigned 12 Sept 2019

SLOANE, Bernard Paul

Resigned
Gandy Street, ExeterEX4 3LS
Born February 1954
Director
Appointed 26 Jun 2017
Resigned 05 Apr 2018

STEER, Daniel Charles

Resigned
Gandy Street, ExeterEX4 3LS
Born July 1986
Director
Appointed 27 Nov 2018
Resigned 03 Feb 2020

WALLACE, Robert Mark

Resigned
Forge Cottage, ColefordEX17 5BZ
Born August 1968
Director
Appointed 26 Oct 2006
Resigned 21 Jan 2009

WIGZELL, John

Resigned
Gandy Street, ExeterEX4 3LS
Born June 1980
Director
Appointed 27 Jan 2014
Resigned 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
16 December 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
16 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Termination Director Company With Name
27 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Sail Address Company
27 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Legacy
5 June 2007
288aAppointment of Director or Secretary
Incorporation Company
26 October 2006
NEWINCIncorporation