Background WavePink WaveYellow Wave

SOUNDART RADIO LIMITED (06299911)

SOUNDART RADIO LIMITED (06299911) is an active UK company. incorporated on 3 July 2007. with registered office in Totnes. The company operates in the Information and Communication sector, engaged in radio broadcasting. SOUNDART RADIO LIMITED has been registered for 18 years. Current directors include ARMSTRONG, Alice Eleanor, BOOTH, Christopher Simon, GRAY, Sarah Jean and 7 others.

Company Number
06299911
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 2007
Age
18 years
Address
Room One Higher Close, Totnes, TQ9 6EP
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
ARMSTRONG, Alice Eleanor, BOOTH, Christopher Simon, GRAY, Sarah Jean, HARBOTT, David Antony, HODSON, Robert Philip, HULME, John, RAINBOW, Anne, RAMASS, Roshani, WELLS, Mikki, WITEK, Jack
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNDART RADIO LIMITED

SOUNDART RADIO LIMITED is an active company incorporated on 3 July 2007 with the registered office located in Totnes. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. SOUNDART RADIO LIMITED was registered 18 years ago.(SIC: 60100)

Status

active

Active since 18 years ago

Company No

06299911

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Room One Higher Close Dartington Hall Totnes, TQ9 6EP,

Previous Addresses

Studio 4, Dartington Space Dartington Hall Totnes Devon TQ9 6EN England
From: 4 July 2016To: 2 January 2024
Higher Close Dartington Hall Totnes Devon TQ9 6EP
From: 18 May 2015To: 4 July 2016
Lc201 Dartington Space Dartington Hall Totnes Devon TQ9 6EN
From: 15 October 2012To: 18 May 2015
the Gallery Dartington Hall Dartington Totnes Devon TQ9 6EP
From: 4 January 2011To: 15 October 2012
the Gallery Dartington Hall Totnes Devon TQ9 6EP England
From: 14 December 2010To: 4 January 2011
the Gallery Dartington Hall Totnes Devon TQ9 6EJ United Kingdom
From: 22 July 2010To: 14 December 2010
the Gallery Dartington College of Arts Totnes Devon TQ9 6EJ Uk
From: 3 July 2007To: 22 July 2010
Timeline

76 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Feb 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ARMSTRONG, Alice Eleanor

Active
Higher Close, TotnesTQ9 6EP
Born May 1988
Director
Appointed 27 Jan 2017

BOOTH, Christopher Simon

Active
Higher Close, TotnesTQ9 6EP
Born January 1973
Director
Appointed 27 Jan 2017

GRAY, Sarah Jean

Active
Higher Close, TotnesTQ9 6EP
Born January 1986
Director
Appointed 27 Jan 2017

HARBOTT, David Antony

Active
Higher Close, TotnesTQ9 6EP
Born August 1963
Director
Appointed 21 Nov 2013

HODSON, Robert Philip

Active
Higher Close, TotnesTQ9 6EP
Born July 1975
Director
Appointed 20 Feb 2026

HULME, John

Active
Higher Close, TotnesTQ9 6EP
Born May 1989
Director
Appointed 30 Jan 2026

RAINBOW, Anne

Active
Higher Close, TotnesTQ9 6EP
Born January 1950
Director
Appointed 20 Feb 2026

RAMASS, Roshani

Active
Higher Close, TotnesTQ9 6EP
Born December 1968
Director
Appointed 01 Mar 2025

WELLS, Mikki

Active
Higher Close, TotnesTQ9 6EP
Born August 1966
Director
Appointed 30 Jan 2026

WITEK, Jack

Active
Higher Close, TotnesTQ9 6EP
Born September 1988
Director
Appointed 30 Jan 2026

NOMI, Stormsmith

Resigned
Old Cumming Farm, BuckfastleighTQ11 0LP
Secretary
Appointed 03 Jul 2007
Resigned 13 Nov 2008

WEBSTER, Adrian Keith

Resigned
Dartington Hall, TotnesTQ9 6EN
Secretary
Appointed 01 Apr 2015
Resigned 09 Dec 2017

BASSETT, Michael

Resigned
Dartington Hall, TotnesTQ9 6EP
Born October 1967
Director
Appointed 08 Nov 2010
Resigned 18 Sept 2012

BOLDON, James Alan

Resigned
2 Warren Lane, TotnesTQ9 6EG
Born June 1965
Director
Appointed 03 Jul 2007
Resigned 01 Apr 2008

BROWN, Stephen Anthony

Resigned
Higher Close, TotnesTQ9 6EP
Born August 1953
Director
Appointed 03 Dec 2022
Resigned 14 Dec 2023

CALLENDER, Claire Elizabeth

Resigned
Higher Close, TotnesTQ9 6EP
Born February 1963
Director
Appointed 27 Jan 2017
Resigned 14 Dec 2023

COOKE, Daniel Stephen

Resigned
4 Alpha Terrace, TotnesTQ9 5PT
Born May 1984
Director
Appointed 03 Jul 2007
Resigned 01 Apr 2008

DAVIDSON, Robert Holden

Resigned
Dartington Hall, TotnesTQ9 6EN
Born October 1942
Director
Appointed 04 Dec 2014
Resigned 27 Jan 2017

DELAUNOIS, Ariane

Resigned
Dartington Space, TotnesTQ9 6EN
Born November 1967
Director
Appointed 29 Nov 2012
Resigned 04 Dec 2014

DUTIRO, Chartwell

Resigned
Dartington Space, TotnesTQ9 6EN
Born December 1957
Director
Appointed 21 Nov 2013
Resigned 04 Dec 2014

GOSS, Lesley Anne

Resigned
Glenarm Terrace, TotnesTQ9 5PY
Born November 1959
Director
Appointed 12 Dec 2011
Resigned 07 May 2013

GRACE, Angela Jane

Resigned
Dartington Hall, TotnesTQ9 6EP
Born December 1947
Director
Appointed 08 Nov 2010
Resigned 31 May 2012

GRAY, Sarah Jean

Resigned
Dartington Space, TotnesTQ9 6EN
Born May 1986
Director
Appointed 16 Oct 2012
Resigned 04 Dec 2014

GUY, Lucinda Mary

Resigned
Higher Close, TotnesTQ9 6EP
Born August 1973
Director
Appointed 27 Jan 2017
Resigned 01 Feb 2025

GUY, Lucinda Mary

Resigned
Dartington Space, TotnesTQ9 6EN
Born August 1973
Director
Appointed 12 Dec 2011
Resigned 21 Nov 2013

HARRISON, Helen Tynan

Resigned
Oaklands Park, BuckfastleighTQ11 0BW
Born May 1962
Director
Appointed 03 Jul 2007
Resigned 12 Dec 2011

HODGSON, Shelley Louise

Resigned
Higher Close, TotnesTQ9 6EP
Born September 1975
Director
Appointed 27 Jan 2017
Resigned 21 Jan 2025

KOZIK, Lona Marie

Resigned
Dartington Space, TotnesTQ9 6EN
Born November 1974
Director
Appointed 16 Oct 2012
Resigned 04 Dec 2014

LAWRENCE, Sarah Ann

Resigned
Dartington Space, TotnesTQ9 6EN
Born March 1960
Director
Appointed 13 Nov 2008
Resigned 21 Nov 2013

LEAHY, Gerard Mark

Resigned
Higher Close, TotnesTQ9 6EP
Born November 1963
Director
Appointed 20 Jun 2019
Resigned 21 Jan 2026

MARRIETTE, Amelia Sara Jane

Resigned
Dartington Space, TotnesTQ9 6EN
Born April 1965
Director
Appointed 21 Nov 2013
Resigned 04 Dec 2014

MARSH, Alexander Damien

Resigned
Higher Close, TotnesTQ9 6EP
Born January 1971
Director
Appointed 07 Dec 2019
Resigned 21 Jan 2025

MCQUEEN, Geoff Kenneth

Resigned
Dartington Space, TotnesTQ9 6EN
Born August 1970
Director
Appointed 16 Oct 2012
Resigned 01 Aug 2013

MOCKRIDGE, Christopher John

Resigned
Dartington Hall, TotnesTQ9 6EN
Born April 1976
Director
Appointed 04 Dec 2014
Resigned 17 Dec 2018

NOMI, Stormsmith

Resigned
Old Cumming Farm, BuckfastleighTQ11 0LP
Born May 1957
Director
Appointed 03 Jul 2007
Resigned 13 Nov 2008
Fundings
Financials
Latest Activities

Filing History

163

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
16 April 2008
287Change of Registered Office
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
225Change of Accounting Reference Date
Incorporation Company
3 July 2007
NEWINCIncorporation