Background WavePink WaveYellow Wave

ISLE OF WIGHT RADIO HOLDINGS LIMITED (06976483)

ISLE OF WIGHT RADIO HOLDINGS LIMITED (06976483) is an active UK company. incorporated on 30 July 2009. with registered office in Hassocks. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. ISLE OF WIGHT RADIO HOLDINGS LIMITED has been registered for 16 years. Current directors include FINN, Hedley John, JOHN, Claire Caroline, MOULDS, Allan and 1 others.

Company Number
06976483
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
The Media Centre, The All England Jumping Course, Hassocks, BN6 9NS
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FINN, Hedley John, JOHN, Claire Caroline, MOULDS, Allan, PERKINS, Geoffrey Walter Ian
SIC Codes
59113, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE OF WIGHT RADIO HOLDINGS LIMITED

ISLE OF WIGHT RADIO HOLDINGS LIMITED is an active company incorporated on 30 July 2009 with the registered office located in Hassocks. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. ISLE OF WIGHT RADIO HOLDINGS LIMITED was registered 16 years ago.(SIC: 59113, 70100)

Status

active

Active since 16 years ago

Company No

06976483

LTD Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

The Media Centre, The All England Jumping Course Hickstead Hassocks, BN6 9NS,

Previous Addresses

Sussex Media Centre Unit 4 Regent Business Centre Jubilee Road Burgess Hill West Sussex RH15 9TL England
From: 29 May 2020To: 30 January 2025
14 st Marys Walk Hailsham East Sussex BN27 1AF
From: 28 May 2015To: 29 May 2020
Lgm House Mill Green Road Haywards Heath West Sussex RH16 1XL
From: 8 January 2013To: 28 May 2015
141 Wardour Street London W1F 0UT
From: 30 July 2009To: 8 January 2013
Timeline

9 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Sept 10
Funding Round
Dec 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jul 16
Director Left
Oct 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FINN, Hedley John

Active
HailshamBN27 1AF
Born June 1953
Director
Appointed 30 Jul 2009

JOHN, Claire Caroline

Active
HailshamBN27 1AF
Born February 1967
Director
Appointed 07 Aug 2009

MOULDS, Allan

Active
HailshamBN27 1AF
Born September 1966
Director
Appointed 20 Dec 2012

PERKINS, Geoffrey Walter Ian

Active
HailshamBN27 1AF
Born July 1971
Director
Appointed 20 Dec 2012

CARLTON REGISTRARS LIMITED

Resigned
Wardour Street, LondonW1F 0UT
Corporate secretary
Appointed 30 Jul 2009
Resigned 15 Nov 2010

ORGAN, Richard Thomas

Resigned
HailshamBN27 1AF
Born June 1952
Director
Appointed 29 Jun 2016
Resigned 31 Mar 2020

TOPPING, Paul Andrew

Resigned
19 Fellows Road, CowesPO31 7JN
Born January 1973
Director
Appointed 07 Aug 2009
Resigned 20 Dec 2012

WALKER, Ian Robert

Resigned
14 Vicarage Road, PooleBH15 3AZ
Born October 1972
Director
Appointed 07 Aug 2009
Resigned 20 Dec 2012

Persons with significant control

1

The All England Jumping Course, HassocksBN6 9NS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Resolution
16 December 2011
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
6 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Legacy
3 September 2010
88(2)Return of Allotment of Shares
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Incorporation Company
30 July 2009
NEWINCIncorporation