Background WavePink WaveYellow Wave

CAMBRIDGE AND ANGLIA RUSKIN STUDENT RADIO LIMITED (06784652)

CAMBRIDGE AND ANGLIA RUSKIN STUDENT RADIO LIMITED (06784652) is an active UK company. incorporated on 7 January 2009. with registered office in Ely. The company operates in the Information and Communication sector, engaged in radio broadcasting. CAMBRIDGE AND ANGLIA RUSKIN STUDENT RADIO LIMITED has been registered for 17 years. Current directors include BLADON, Eleanor Kate, CHRISTOPHER, Stephen John, HARRIS, Oliver John and 2 others.

Company Number
06784652
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 2009
Age
17 years
Address
54 Morton Close, Ely, CB7 4FE
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BLADON, Eleanor Kate, CHRISTOPHER, Stephen John, HARRIS, Oliver John, HOLLOWAY, Samuel Robert, RUGGLES, Simon Robert
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE AND ANGLIA RUSKIN STUDENT RADIO LIMITED

CAMBRIDGE AND ANGLIA RUSKIN STUDENT RADIO LIMITED is an active company incorporated on 7 January 2009 with the registered office located in Ely. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. CAMBRIDGE AND ANGLIA RUSKIN STUDENT RADIO LIMITED was registered 17 years ago.(SIC: 60100)

Status

active

Active since 17 years ago

Company No

06784652

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 7 January 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

54 Morton Close Ely, CB7 4FE,

Previous Addresses

Fitzwilliam College Storeys Way Cambridge CB3 0DG
From: 15 November 2013To: 24 June 2020
C/O Cam Fm St John's College St John's Street Cambridge Cambridgeshire CB2 1TP United Kingdom
From: 22 February 2012To: 15 November 2013
C/O Cam Fm Churchill College Storey's Way Cambridge Cambridgeshire CB3 0DS United Kingdom
From: 14 February 2011To: 22 February 2012
C/O Cur1350 Churchill College Cambridge Cambridgeshire CB3 0DS
From: 7 January 2009To: 14 February 2011
Timeline

57 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 20
Director Joined
Mar 21
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BLADON, Eleanor Kate

Active
Morton Close, ElyCB7 4FE
Born January 1992
Director
Appointed 17 Mar 2021

CHRISTOPHER, Stephen John

Active
Morton Close, ElyCB7 4FE
Born July 1997
Director
Appointed 12 Mar 2018

HARRIS, Oliver John

Active
Morton Close, ElyCB7 4FE
Born November 1998
Director
Appointed 18 Feb 2019

HOLLOWAY, Samuel Robert

Active
Morton Close, ElyCB7 4FE
Born May 1979
Director
Appointed 27 Sept 2015

RUGGLES, Simon Robert

Active
Morton Close, ElyCB7 4FE
Born July 1988
Director
Appointed 01 Jan 2025

STEERS, Martin Paul

Resigned
Water Lane, CambridgeCB4 1XZ
Secretary
Appointed 07 Jan 2009
Resigned 01 Dec 2009

ADAMS, Phin

Resigned
Trumpington Street, CambridgeCB2 1RF
Born February 1991
Director
Appointed 09 Feb 2013
Resigned 28 Feb 2014

ATKIN, Timothy John, Mr.

Resigned
Queens' College, CambridgeCB3 9ET
Born August 1989
Director
Appointed 10 Feb 2014
Resigned 09 Mar 2015

BROOKS, Michael James Thomas

Resigned
142 Kings College, CambridgeCB2 1ST
Born January 1985
Director
Appointed 07 Jan 2009
Resigned 09 Feb 2014

CAMM, Caroline Amanda Francesca

Resigned
Storeys Way, CambridgeCB3 0DG
Born October 1996
Director
Appointed 12 Mar 2018
Resigned 18 Feb 2019

CLANCY, Benedict Paul Livingstone

Resigned
St John's Street, CambridgeCB2 1TP
Born March 1991
Director
Appointed 07 Sept 2010
Resigned 01 Feb 2012

CLEMENT, Emma Frances

Resigned
Sidgwick Avenue, CambridgeCB3 9DF
Born June 1993
Director
Appointed 03 Feb 2014
Resigned 09 Mar 2015

DEV, Rahul Reya

Resigned
Storeys Way, CambridgeCB3 0DG
Born October 1995
Director
Appointed 15 Feb 2016
Resigned 12 Feb 2017

DEVLIN, Alison

Resigned
Romsey Road, CambridgeCB1 3DD
Born March 1994
Director
Appointed 16 Feb 2015
Resigned 20 Nov 2015

FERNANDO, Callum Jeevan

Resigned
Regent Street, CambridgeCB2 1DQ
Born June 1996
Director
Appointed 15 Feb 2016
Resigned 12 Mar 2018

JOHNSTON-WOOD, William Frank

Resigned
Storeys Way, CambridgeCB3 0DG
Born January 1999
Director
Appointed 18 Feb 2019
Resigned 12 Jun 2020

MACKAY, Philip Simon

Resigned
East Road, CambridgePE29 2ED
Born April 1972
Director
Appointed 07 Jan 2009
Resigned 11 Jun 2010

NORTHCOTE-GREEN, Elizabeth

Resigned
Church Street, WarwickCV35 8BE
Born March 1988
Director
Appointed 07 Jan 2009
Resigned 01 Apr 2009

O'BRIEN, Timothy Daniel Guy

Resigned
Barton Road, CambridgeCB3 9BB
Born September 1990
Director
Appointed 04 Feb 2013
Resigned 09 Feb 2014

POOL, Lisa Michelle

Resigned
River Lane, CambridgeCB5 8HP
Born June 1986
Director
Appointed 07 Jan 2009
Resigned 01 Jul 2010

POWER, Alexandra Robin De La Pour

Resigned
Morton Close, ElyCB7 4FE
Born October 1996
Director
Appointed 12 Feb 2017
Resigned 31 Dec 2024

PRICE, Elizabeth Charlotte

Resigned
Storeys Way, CambridgeCB3 0DG
Born September 1994
Director
Appointed 20 Nov 2015
Resigned 15 Feb 2016

RUGGLES, Simon Robert

Resigned
Bladon Way, HaverhillCB9 0AB
Born July 1988
Director
Appointed 07 Jan 2009
Resigned 01 Feb 2012

SMY, Harry John

Resigned
Free Rodwell House, ManningtreeCO11 1HW
Born November 1989
Director
Appointed 04 Feb 2013
Resigned 09 Feb 2014

SPENCE, Thomas Gustav Alexander Scheutz

Resigned
Trinity Street, CambridgeCB2 1TQ
Born September 1994
Director
Appointed 03 Feb 2014
Resigned 27 Apr 2015

SPENCER, Alexander James

Resigned
Storeys Way, CambridgeCB3 0DG
Born January 1993
Director
Appointed 16 Feb 2015
Resigned 06 Sept 2015

STEERS, Gary Richard

Resigned
Catchpool Road, ColchesterCO1 1XN
Born May 1984
Director
Appointed 07 Jan 2009
Resigned 13 Jun 2009

STEERS, Martin Paul

Resigned
Water Lane, CambridgeCB4 1XZ
Born August 1982
Director
Appointed 07 Jan 2009
Resigned 01 Dec 2009

TRYON, Thomas James

Resigned
St John's Street, CambridgeCB2 1TP
Born January 1992
Director
Appointed 06 Feb 2012
Resigned 04 Feb 2013

TYSON, Clare Patricia

Resigned
Churchill College, CambridgeCB3 0DS
Born June 1988
Director
Appointed 06 Dec 2009
Resigned 01 Jul 2010

WAWRO, Sophie Jane

Resigned
St John's Street, CambridgeCB2 1TP
Born May 1989
Director
Appointed 06 Dec 2009
Resigned 01 Feb 2012

WEISZ, Benjamin Robert Tibor

Resigned
Storeys Way, CambridgeCB3 0DG
Born October 1990
Director
Appointed 06 Feb 2012
Resigned 09 Feb 2014

WHITE, Oliver

Resigned
Storeys Way, CambridgeCB3 0DG
Born November 1991
Director
Appointed 12 Feb 2012
Resigned 09 Feb 2014

WINSTANLEY, Jack Hugh

Resigned
Storeys Way, CambridgeCB3 0DG
Born May 1995
Director
Appointed 09 Mar 2015
Resigned 15 Feb 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2016
AR01AR01
Termination Director Company With Name Termination Date
20 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
23 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Incorporation Company
7 January 2009
NEWINCIncorporation