Background WavePink WaveYellow Wave

FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY (06585776)

FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY (06585776) is an active UK company. incorporated on 6 May 2008. with registered office in Frome. The company operates in the Information and Communication sector, engaged in radio broadcasting. FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include CRAWLEY, Julian, GRENVILLE, Michael Robert Stephen, HARDY, Timothy Michael and 1 others.

Company Number
06585776
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2008
Age
17 years
Address
Frome Town Hall, Frome, BA11 1EB
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
CRAWLEY, Julian, GRENVILLE, Michael Robert Stephen, HARDY, Timothy Michael, SIMS, Suzanne Victoria
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY

FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY is an active company incorporated on 6 May 2008 with the registered office located in Frome. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 60100)

Status

active

Active since 17 years ago

Company No

06585776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

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

Frome Town Hall Christchurch Street West Frome, BA11 1EB,

Previous Addresses

, 1a Christchurch Street West Christchurch Street West, Frome, Somerset, BA11 1EA, England
From: 14 December 2016To: 1 April 2017
, the Old Fire Station Christchurch Street West, Frome, Somerset, BA11 1EH
From: 6 May 2008To: 14 December 2016
Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Feb 13
Director Joined
May 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
May 17
Director Left
Mar 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 20
Director Left
Feb 22
Director Left
May 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Oct 24
Director Left
May 25
Director Left
Jan 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

CRAWLEY, Julian

Active
Christchurch Street West, FromeBA11 1EB
Born December 1968
Director
Appointed 08 Dec 2018

GRENVILLE, Michael Robert Stephen

Active
Christchurch Street West, FromeBA11 1EB
Born April 1950
Director
Appointed 07 Oct 2024

HARDY, Timothy Michael

Active
Christchurch Street West, FromeBA11 1EB
Born February 1973
Director
Appointed 02 Jan 2024

SIMS, Suzanne Victoria

Active
Christchurch Street West, FromeBA11 1EB
Born July 1979
Director
Appointed 24 Nov 2015

ADAMS, Michael Stuart

Resigned
Christchurch Street West, FromeBA11 1EH
Born August 1958
Director
Appointed 07 Sept 2010
Resigned 16 Oct 2014

BALL, Andrew

Resigned
Breach Lane, ShaftesburySP7 8LE
Born August 1962
Director
Appointed 22 Sept 2015
Resigned 12 Mar 2016

BESLEY, Mark Upton

Resigned
Christchurch Street West, FromeBA11 1EH
Born March 1974
Director
Appointed 07 Sept 2010
Resigned 20 Jan 2013

BRYANT, Andrew Laurence

Resigned
Christchurch Street West, FromeBA11 1EB
Born March 1947
Director
Appointed 10 Jul 2023
Resigned 15 Jan 2026

BRYANT, Andrew Laurence

Resigned
Christchurch Street West, FromeBA11 1EH
Born March 1947
Director
Appointed 07 Sept 2010
Resigned 31 Dec 2014

DAHL, Verena Carol Mary

Resigned
Christchurch Street West, FromeBA11 1EH
Born October 1949
Director
Appointed 07 Sept 2010
Resigned 22 Nov 2013

GILLIONS, Graham William

Resigned
Christchurch Street West, FromeBA11 1EB
Born October 1973
Director
Appointed 10 Jul 2020
Resigned 24 Feb 2022

GREGORY, Margaret Elizabeth

Resigned
Christchurch Street West, FromeBA11 1EH
Born February 1954
Director
Appointed 07 Sept 2010
Resigned 03 Sept 2016

HARRIS, Nigel Duncan

Resigned
Christchurch Street West, FromeBA11 1EH
Born February 1956
Director
Appointed 30 Apr 2013
Resigned 15 Dec 2015

HAWKINS, Alexander Murray

Resigned
Christchurch Street West, FromeBA11 1EB
Born June 1978
Director
Appointed 01 Nov 2016
Resigned 19 Nov 2018

KIRKHAM, Rupert

Resigned
Green Lane, FromeBA11 4JU
Born January 1950
Director
Appointed 16 Jan 2016
Resigned 01 Feb 2016

KIRKHAM, Rupert William Tyrwhitt

Resigned
Christchurch Street West, FromeBA11 1EB
Born February 1953
Director
Appointed 15 Dec 2015
Resigned 30 Apr 2024

MACKETT, Duncan Geoffrey

Resigned
Christchurch Street West, FromeBA11 1EB
Born August 1953
Director
Appointed 01 Nov 2016
Resigned 28 Mar 2018

MEADOWS, Christine Anne

Resigned
Forest Road, FromeBA11 2TU
Born November 1953
Director
Appointed 06 May 2008
Resigned 09 Oct 2010

MOAKES, Philip Stephen

Resigned
Christchurch Street West, FromeBA11 1EH
Born May 1959
Director
Appointed 06 May 2008
Resigned 31 Mar 2014

OTTAWAY, Helen Kyle

Resigned
Christchurch Street West, FromeBA11 1EB
Born October 1956
Director
Appointed 07 Sept 2010
Resigned 26 Apr 2017

RICKEY, Thomas Harper

Resigned
Christchurch Street West, FromeBA11 1EB
Born January 1982
Director
Appointed 10 Jul 2023
Resigned 01 May 2025

SIMS, Matthew James

Resigned
Christchurch Street West, FromeBA11 1EB
Born August 1984
Director
Appointed 16 Oct 2014
Resigned 30 Sept 2018

SMITH, Jennifer Lindsay

Resigned
Christchurch Street West, FromeBA11 1EB
Born December 1968
Director
Appointed 19 Nov 2018
Resigned 08 Apr 2019

TOZER, Paul Matthew

Resigned
Christchurch Street West, FromeBA11 1EB
Born May 1971
Director
Appointed 19 Nov 2018
Resigned 23 Mar 2019

WALTON, John Christian

Resigned
Christchurch Street West, FromeBA11 1EH
Born September 1952
Director
Appointed 02 Dec 2014
Resigned 24 Nov 2015

WATKINS, David Edward

Resigned
Christchurch Street West, FromeBA11 1EH
Born September 1967
Director
Appointed 07 Sept 2010
Resigned 30 Apr 2015

WESCOTT, Jeremy

Resigned
Christchurch Street West, FromeBA11 1EB
Born November 1950
Director
Appointed 25 Apr 2017
Resigned 09 Apr 2019

WESTCOTT, Nigel Jeremy Napoleon

Resigned
Christchurch Street West, FromeBA11 1EB
Born November 1950
Director
Appointed 23 Mar 2019
Resigned 12 May 2022
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Administrative Restoration Company
24 February 2022
RT01RT01
Gazette Dissolved Compulsory
12 October 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Termination Director Company With Name
9 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
19 June 2008
287Change of Registered Office
Incorporation Community Interest Company
6 May 2008
CICINCCICINC