Background WavePink WaveYellow Wave

SOUND COMMUNITIES COMMUNITY INTEREST COMPANY (08269920)

SOUND COMMUNITIES COMMUNITY INTEREST COMPANY (08269920) is an active UK company. incorporated on 26 October 2012. with registered office in Paignton. The company operates in the Information and Communication sector, engaged in radio broadcasting and 1 other business activities. SOUND COMMUNITIES COMMUNITY INTEREST COMPANY has been registered for 13 years. Current directors include CLEMENTS, Emma Claire, COOK, Mike, HEWETT, Katharine Marianne and 3 others.

Company Number
08269920
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 2012
Age
13 years
Address
1-3 Winner Street, Paignton, TQ3 3BN
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
CLEMENTS, Emma Claire, COOK, Mike, HEWETT, Katharine Marianne, KNIGHT, Mitch, PONTIN, Matthew Richard, RUDMAN, Kate
SIC Codes
60100, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND COMMUNITIES COMMUNITY INTEREST COMPANY

SOUND COMMUNITIES COMMUNITY INTEREST COMPANY is an active company incorporated on 26 October 2012 with the registered office located in Paignton. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting and 1 other business activity. SOUND COMMUNITIES COMMUNITY INTEREST COMPANY was registered 13 years ago.(SIC: 60100, 85590)

Status

active

Active since 13 years ago

Company No

08269920

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 26 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

1-3 Winner Street Paignton, TQ3 3BN,

Previous Addresses

7 Enfield Road Torquay TQ1 3RS England
From: 20 February 2020To: 21 February 2020
1-3 Winner Street Paignton TQ3 3BN England
From: 22 January 2020To: 20 February 2020
7 Enfield Road Torquay TQ1 3RS England
From: 7 January 2020To: 22 January 2020
1-3 Winner Street Paignton Devon TQ3 3BN England
From: 5 October 2019To: 7 January 2020
7 Enfield Road Torquay TQ1 3RS England
From: 14 February 2017To: 5 October 2019
82 Barewell Road Torquay TQ1 4PA
From: 9 August 2013To: 14 February 2017
the Maisonette 4 Torwood Gardens Road Torquay Devon TQ1 1EG
From: 26 October 2012To: 9 August 2013
Timeline

3 key events • 2024 - 2024

Funding Officers Ownership
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

CLEMENTS, Emma Claire

Active
PaigntonTQ3 3BN
Born May 1973
Director
Appointed 15 Apr 2024

COOK, Mike

Active
PaigntonTQ3 3BN
Born February 1988
Director
Appointed 26 Oct 2012

HEWETT, Katharine Marianne

Active
PaigntonTQ3 3BN
Born May 1971
Director
Appointed 15 Apr 2024

KNIGHT, Mitch

Active
PaigntonTQ3 3BN
Born October 1977
Director
Appointed 26 Oct 2012

PONTIN, Matthew Richard

Active
PaigntonTQ3 3BN
Born February 1977
Director
Appointed 15 Apr 2024

RUDMAN, Kate

Active
PaigntonTQ3 3BN
Born July 1970
Director
Appointed 26 Oct 2012

Persons with significant control

3

Ms Kate Rudman

Active
PaigntonTQ3 3BN
Born July 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2016

Mr Mike Cook

Active
PaigntonTQ3 3BN
Born February 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2016

Mr Mitch Knight

Active
PaigntonTQ3 3BN
Born October 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Statement Of Companys Objects
16 December 2019
CC04CC04
Resolution
16 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
5 January 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 July 2013
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
26 October 2012
CICINCCICINC