Background WavePink WaveYellow Wave

CAMBRIDGE 105 FM RADIO LIMITED (07178432)

CAMBRIDGE 105 FM RADIO LIMITED (07178432) is an active UK company. incorporated on 4 March 2010. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in radio broadcasting. CAMBRIDGE 105 FM RADIO LIMITED has been registered for 16 years. Current directors include BEAMISH, Anne Louise, BUTLER, Gregory, Dr, DANN, Trevor John.

Company Number
07178432
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2010
Age
16 years
Address
Unit 9a 23- 25 Gwydir Street, Cambridge, CB1 2LG
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BEAMISH, Anne Louise, BUTLER, Gregory, Dr, DANN, Trevor John
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE 105 FM RADIO LIMITED

CAMBRIDGE 105 FM RADIO LIMITED is an active company incorporated on 4 March 2010 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. CAMBRIDGE 105 FM RADIO LIMITED was registered 16 years ago.(SIC: 60100)

Status

active

Active since 16 years ago

Company No

07178432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 4 March 2010

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 23 December 2025 (3 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

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

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

Unit 9a 23- 25 Gwydir Street Cambridge, CB1 2LG,

Previous Addresses

4 Wingate Close Trumpington Cambridge Cambridgeshire CB2 9HW
From: 3 June 2010To: 31 July 2017
Citylife House Sturton Street Cambridge CB1 2QF United Kingdom
From: 16 March 2010To: 3 June 2010
8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA
From: 9 March 2010To: 16 March 2010
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 4 March 2010To: 9 March 2010
Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Dec 13
Director Joined
Feb 15
Director Left
Jan 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Oct 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Apr 23
Director Left
May 23
Director Left
Oct 23
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
22
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DANN, Trevor John

Active
23- 25 Gwydir Street, CambridgeCB1 2LG
Secretary
Appointed 28 Oct 2023

BEAMISH, Anne Louise

Active
Hope Street, CambridgeCB1 3NA
Born September 1967
Director
Appointed 01 Feb 2026

BUTLER, Gregory, Dr

Active
23- 25 Gwydir Street, CambridgeCB1 2LG
Born February 1954
Director
Appointed 22 Jan 2012

DANN, Trevor John

Active
23- 25 Gwydir Street, CambridgeCB1 2LG
Born November 1951
Director
Appointed 15 Feb 2015

POTTER, Stephen Paul

Resigned
23- 25 Gwydir Street, CambridgeCB1 2LG
Secretary
Appointed 11 Mar 2010
Resigned 28 Oct 2023

ACKERMAN, Vanessa Ariane

Resigned
23- 25 Gwydir Street, CambridgeCB1 2LG
Born January 1979
Director
Appointed 25 Jul 2022
Resigned 12 Aug 2022

CHALKLEY, Simone

Resigned
23- 25 Gwydir Street, CambridgeCB1 2LG
Born December 1974
Director
Appointed 01 Apr 2023
Resigned 31 Oct 2025

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 04 Mar 2010
Resigned 04 Mar 2010

COX, Hilary Joy

Resigned
23- 25 Gwydir Street, CambridgeCB1 2LG
Born October 1965
Director
Appointed 25 Jul 2022
Resigned 10 May 2023

HARTLAND, Karl

Resigned
Sturton Street, CambridgeCB1 2QF
Born April 1976
Director
Appointed 23 Apr 2010
Resigned 25 May 2010

KEOGH, Susan

Resigned
23- 25 Gwydir Street, CambridgeCB1 2LG
Born March 1975
Director
Appointed 20 Feb 2019
Resigned 10 Oct 2021

MINET, Axel

Resigned
Wingate Close, CambridgeCB2 9HW
Born February 1975
Director
Appointed 23 Apr 2010
Resigned 10 Dec 2013

MONAGHAN, Peter George

Resigned
Wingate Close, CambridgeCB2 9HW
Born March 1967
Director
Appointed 01 Jun 2010
Resigned 20 Sept 2012

POTTER, Stephen Paul

Resigned
23- 25 Gwydir Street, CambridgeCB1 2LG
Born August 1969
Director
Appointed 11 Mar 2010
Resigned 31 Oct 2023

SAYER, Anthony Geoffery

Resigned
Wingate Close, CambridgeCB2 9HW
Born July 1951
Director
Appointed 16 Mar 2010
Resigned 12 Jan 2017

Persons with significant control

6

0 Active
6 Ceased

Mr Trevor John Dann

Ceased
23- 25 Gwydir Street, CambridgeCB1 2LG
Born November 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Oct 2021
Ceased 25 Jul 2022

Mr Stephen Paul Potter

Ceased
23- 25 Gwydir Street, CambridgeCB1 2LG
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Oct 2021
Ceased 25 Jul 2022

Dr Gregory Butler

Ceased
23- 25 Gwydir Street, CambridgeCB1 2LG
Born February 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Oct 2021
Ceased 25 Jul 2022

Dr Gregory Butler

Ceased
23- 25 Gwydir Street, CambridgeCB1 2LG
Born February 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 20 Feb 2019

Mr Stephen Paul Potter

Ceased
23- 25 Gwydir Street, CambridgeCB1 2LG
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 20 Feb 2019

Mr Trevor John Dann

Ceased
23- 25 Gwydir Street, CambridgeCB1 2LG
Born November 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
15 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Legacy
30 September 2010
MG01MG01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Incorporation Company
4 March 2010
NEWINCIncorporation