Background WavePink WaveYellow Wave

SITTINGBOURNE COMMUNITY RADIO LIMITED (06750023)

SITTINGBOURNE COMMUNITY RADIO LIMITED (06750023) is an active UK company. incorporated on 14 November 2008. with registered office in Sittingbourne. The company operates in the Information and Communication sector, engaged in radio broadcasting. SITTINGBOURNE COMMUNITY RADIO LIMITED has been registered for 17 years. Current directors include FLYNN, Peter Brendan, GILLHAM, Samuel Kevin, WEAVER, Anthony David.

Company Number
06750023
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2008
Age
17 years
Address
Building 1063 Cornforth Drive, Sittingbourne, ME9 8PX
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
FLYNN, Peter Brendan, GILLHAM, Samuel Kevin, WEAVER, Anthony David
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITTINGBOURNE COMMUNITY RADIO LIMITED

SITTINGBOURNE COMMUNITY RADIO LIMITED is an active company incorporated on 14 November 2008 with the registered office located in Sittingbourne. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. SITTINGBOURNE COMMUNITY RADIO LIMITED was registered 17 years ago.(SIC: 60100)

Status

active

Active since 17 years ago

Company No

06750023

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 14 November 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 7 July 2025 (9 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Building 1063 Cornforth Drive Kent Science Park Sittingbourne, ME9 8PX,

Previous Addresses

Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England
From: 4 September 2017To: 21 September 2023
Latimer Studios 1st Floor, Crescent Hall Central Avenue Sittingbourne Kent ME10 4BX England
From: 10 March 2017To: 4 September 2017
26a Chipstead Valley Road Coulsdon Surrey CR5 2RA
From: 14 November 2008To: 10 March 2017
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 17
Owner Exit
Sept 17
New Owner
Feb 19
Director Joined
Jan 21
Director Left
Sept 23
Director Joined
Jun 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FLYNN, Peter Brendan

Active
Cornforth Drive, SittingbourneME9 8PX
Born June 1965
Director
Appointed 03 May 2012

GILLHAM, Samuel Kevin

Active
Cornforth Drive, SittingbourneME9 8PX
Born June 1991
Director
Appointed 24 Jun 2024

WEAVER, Anthony David

Active
Cornforth Drive, SittingbourneME9 8PX
Born May 1951
Director
Appointed 25 Jan 2021

FLYNN, Terence Noel

Resigned
26a Chipstead Valley Road, CoulsdonCR5 2RA
Born December 1943
Director
Appointed 14 Nov 2008
Resigned 01 Jul 2017

MILLS, Daniel Thomas

Resigned
1 Central Avenue, SittingbourneME10 4AE
Born September 1968
Director
Appointed 03 May 2012
Resigned 07 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Brendan Flynn

Active
Cornforth Drive, SittingbourneME9 8PX
Born June 1965

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019

Mr Terence Noel Flynn

Ceased
1 Central Avenue, SittingbourneME10 4AE
Born December 1943

Nature of Control

Voting rights 75 to 100 percent
Notified 14 Nov 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Incorporation Company
14 November 2008
NEWINCIncorporation