Background WavePink WaveYellow Wave

GLASTONBURY FM COMMUNITY INTEREST COMPANY (05996289)

GLASTONBURY FM COMMUNITY INTEREST COMPANY (05996289) is an active UK company. incorporated on 13 November 2006. with registered office in Glastonbury. The company operates in the Information and Communication sector, engaged in radio broadcasting. GLASTONBURY FM COMMUNITY INTEREST COMPANY has been registered for 19 years. Current directors include CLODD, Samuel, LEA, Michael David, LONG, John Ross and 1 others.

Company Number
05996289
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
Red Brick Building Morland Road, Glastonbury, BA6 9FT
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
CLODD, Samuel, LEA, Michael David, LONG, John Ross, TOPSON, Alice
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASTONBURY FM COMMUNITY INTEREST COMPANY

GLASTONBURY FM COMMUNITY INTEREST COMPANY is an active company incorporated on 13 November 2006 with the registered office located in Glastonbury. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. GLASTONBURY FM COMMUNITY INTEREST COMPANY was registered 19 years ago.(SIC: 60100)

Status

active

Active since 19 years ago

Company No

05996289

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (7 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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

GLASTONBURY FM LIMITED
From: 13 November 2006To: 21 October 2008
Contact
Address

Red Brick Building Morland Road Morlands Enterprise Park Glastonbury, BA6 9FT,

Previous Addresses

Red Brock Building Centre Moorlands Enterprise Park Moorlands Road Glastonbury Somerset BA6 9FT England
From: 11 September 2012To: 6 December 2012
8 Barn Green Glastonbury Somerset BA6 8DU
From: 13 November 2006To: 11 September 2012
Timeline

46 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Nov 15
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CLODD, Samuel

Active
Morland Road, GlastonburyBA6 9FT
Born April 1987
Director
Appointed 04 Oct 2023

LEA, Michael David

Active
Morland Road, GlastonburyBA6 9FT
Born January 1962
Director
Appointed 11 Oct 2023

LONG, John Ross

Active
Ferry Street, BristolBS1 6HP
Born March 1961
Director
Appointed 04 Oct 2023

TOPSON, Alice

Active
2 St. Cuthbert Street, WellsBA5 2AW
Born May 1987
Director
Appointed 24 Jun 2022

BARNA, Bill Stephen

Resigned
Morland Road, GlastonburyBA6 9FT
Secretary
Appointed 28 Nov 2019
Resigned 29 Jul 2020

DE MARTIN, Lindsay Rose Clavey

Resigned
9 Goose Lade, StreetBA16 0TD
Secretary
Appointed 13 Nov 2006
Resigned 01 Oct 2007

GIBBONS, Phil

Resigned
Morland Road, GlastonburyBA6 9FT
Secretary
Appointed 17 Aug 2020
Resigned 30 Aug 2023

TRINDER, Allan

Resigned
Morland Road, GlastonburyBA6 9FT
Secretary
Appointed 01 Oct 2007
Resigned 11 Jul 2019

BARNA, Bill Stephen

Resigned
Morland Road, GlastonburyBA6 9FT
Born June 1957
Director
Appointed 04 Sept 2017
Resigned 29 Jul 2020

BILSBOROUGH, Steven

Resigned
Morland Road, GlastonburyBA6 9FT
Born October 1967
Director
Appointed 13 Nov 2006
Resigned 15 Jan 2018

BLACK, Benjamin Norman

Resigned
Burtle Road, BridgwaterTA7 8NB
Born November 2002
Director
Appointed 04 Oct 2023
Resigned 07 May 2025

CARROLL, John

Resigned
Preybrook House, WookeyBA5 1JZ
Born November 1967
Director
Appointed 13 Nov 2006
Resigned 10 May 2013

CHRISTIAN, Paul Martin

Resigned
Morland Road, GlastonburyBA6 9FT
Born June 1973
Director
Appointed 01 Sept 2020
Resigned 30 Jun 2022

COELHO, Aimee

Resigned
South View, Shepton MalletBA4 6PP
Born June 1979
Director
Appointed 29 Jul 2019
Resigned 30 Jun 2022

DAY, Alan John

Resigned
Main Street, StreetBA16 9QJ
Born May 1955
Director
Appointed 04 Oct 2023
Resigned 07 May 2025

DE MARTIN, Lindsay Rose Clavey

Resigned
Morland Road, GlastonburyBA6 9FT
Born June 1968
Director
Appointed 13 Nov 2006
Resigned 11 Mar 2015

GIBBONS, Philip John

Resigned
Morland Road, GlastonburyBA6 9FT
Born August 1965
Director
Appointed 17 Aug 2020
Resigned 30 Aug 2023

GILBERT, Elizabeth Anne

Resigned
Morland Road, GlastonburyBA6 9FT
Born March 1964
Director
Appointed 04 Sept 2017
Resigned 15 Jul 2021

GREENFIELD, Diana Marion, Rev

Resigned
Morland Road, GlastonburyBA6 9FT
Born July 1971
Director
Appointed 25 Apr 2023
Resigned 22 Aug 2023

LIVERSIDGE, Ian

Resigned
Morland Road, GlastonburyBA6 9FT
Born October 1964
Director
Appointed 01 Jun 2013
Resigned 11 Aug 2021

LLOYD, Robert Sidney

Resigned
Morland Road, GlastonburyBA6 9FT
Born October 1947
Director
Appointed 10 May 2013
Resigned 03 Aug 2017

PACKER, Simon Ralph Clavey

Resigned
Morland Road, GlastonburyBA6 9FT
Born December 1966
Director
Appointed 13 Nov 2006
Resigned 03 Apr 2017

PEARSON, Elizabeth Ann

Resigned
Morland Road, GlastonburyBA6 9FT
Born March 1954
Director
Appointed 12 Oct 2023
Resigned 07 May 2025

PRIESTMAN, Christopher

Resigned
Main Road, BristolBS39 4NR
Born February 1957
Director
Appointed 25 Apr 2023
Resigned 05 Jun 2023

PRIOR, Alan William

Resigned
Grangefields, StreetBA16 0HT
Born July 1949
Director
Appointed 01 Aug 2023
Resigned 26 Sept 2023

SCHOFIELD, Joanne Susan

Resigned
Morland Road, GlastonburyBA6 9FT
Born June 1968
Director
Appointed 04 Sept 2017
Resigned 25 Apr 2023

SMITH, Gez

Resigned
Hill Head Close, GlastonburyBA6 8AL
Born July 1979
Director
Appointed 24 Jun 2022
Resigned 23 Feb 2023

SMITH, Nicola Jane

Resigned
Mellanby Close, StreetBA16 0NX
Born November 1963
Director
Appointed 25 Apr 2023
Resigned 26 Sept 2023

TRINDER, Allan

Resigned
Yukon House Church Hill, BristolBS39 6HF
Born January 1951
Director
Appointed 13 Nov 2006
Resigned 28 Nov 2019

TURFORD, Mell

Resigned
Old Main Road, BridgwaterTA6 4RY
Born March 1961
Director
Appointed 29 Jul 2019
Resigned 16 Jul 2021

UNTHANK, Julian

Resigned
Orchard Lane, MartockTA12 6BA
Born January 1967
Director
Appointed 15 Nov 2012
Resigned 17 Jun 2013
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Change Of Name Community Interest Company
21 October 2008
CICCONCICCON
Certificate Change Of Name Company
17 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
19 May 2008
225Change of Accounting Reference Date
Legacy
29 November 2007
225Change of Accounting Reference Date
Legacy
15 November 2007
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Incorporation Company
13 November 2006
NEWINCIncorporation