Background WavePink WaveYellow Wave

CIRENCESTER RADIO LIMITED (08988692)

CIRENCESTER RADIO LIMITED (08988692) is an active UK company. incorporated on 9 April 2014. with registered office in Cirencester. The company operates in the Information and Communication sector, engaged in radio broadcasting. CIRENCESTER RADIO LIMITED has been registered for 11 years. Current directors include NISBET, Alexander, ROBINSON, Thomas Peter, WOODWARD, Daniel James and 1 others.

Company Number
08988692
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 2014
Age
11 years
Address
Oakley House, Cirencester, GL7 1US
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
NISBET, Alexander, ROBINSON, Thomas Peter, WOODWARD, Daniel James, YOUNG, Ann Elizabeth
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRENCESTER RADIO LIMITED

CIRENCESTER RADIO LIMITED is an active company incorporated on 9 April 2014 with the registered office located in Cirencester. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. CIRENCESTER RADIO LIMITED was registered 11 years ago.(SIC: 60100)

Status

active

Active since 11 years ago

Company No

08988692

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 April 2014

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 30 September 2025 (7 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

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

CORINIUM RADIO LIMITED
From: 9 April 2014To: 18 January 2024
Contact
Address

Oakley House Tetbury Road Cirencester, GL7 1US,

Previous Addresses

Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom
From: 11 May 2017To: 28 April 2025
10-12 Dollar Street Cirencester Gloucestershire GL7 2AL
From: 9 April 2014To: 11 May 2017
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Nov 17
Director Left
Nov 20
Director Left
Oct 21
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

NISBET, Alexander

Active
Tetbury Road, CirencesterGL7 1US
Born July 1954
Director
Appointed 09 Apr 2025

ROBINSON, Thomas Peter

Active
Tetbury Road, CirencesterGL7 1US
Born May 1989
Director
Appointed 01 Aug 2022

WOODWARD, Daniel James

Active
Tetbury Road, CirencesterGL7 1US
Born January 1999
Director
Appointed 01 Aug 2022

YOUNG, Ann Elizabeth

Active
Tetbury Road, CirencesterGL7 1US
Born December 1944
Director
Appointed 09 Apr 2014

CALLANAN, Derek

Resigned
Dollar Street, CirencesterGL7 2AL
Secretary
Appointed 09 Apr 2014
Resigned 02 Jul 2015

TOWILL, Robert Stephen

Resigned
Duntisbourne Abbotts, CirencesterGL7 7JW
Secretary
Appointed 02 Jul 2015
Resigned 01 Sept 2016

BOYDELL, Carole Walker

Resigned
Gloucester Road, CirencesterGL7 2LH
Born December 1954
Director
Appointed 22 May 2014
Resigned 09 Apr 2025

BROWN, Paul Anthony

Resigned
Rodmarton, CirencesterGL7 6PE
Born February 1965
Director
Appointed 09 Apr 2014
Resigned 02 Jul 2015

CALLANAN, Derek

Resigned
Dollar Street, CirencesterGL7 2AL
Born August 1973
Director
Appointed 09 Apr 2014
Resigned 02 Jul 2015

CARR, Geoffrey Eric

Resigned
Ashcroft Road, CirencesterGL7 1QZ
Born January 1958
Director
Appointed 06 May 2014
Resigned 28 Jul 2015

COLEMAN, James Anthony

Resigned
The Oaks, CirencesterGL7 6BH
Born December 1949
Director
Appointed 28 Jul 2015
Resigned 31 Aug 2021

HART, Frederick Rex Graeme

Resigned
CirencesterGL7 2HB
Born December 1992
Director
Appointed 01 Sept 2016
Resigned 19 Nov 2020

STEVENS, Charles Bridges

Resigned
Stratton, CirencesterGL7 2RP
Born May 1946
Director
Appointed 01 Sept 2016
Resigned 01 Aug 2022

STOURTON, Virginia

Resigned
Coln Rogers, CheltenhamGL54 3LA
Born September 1936
Director
Appointed 28 Jul 2015
Resigned 08 Nov 2017

TOWILL, Robert Stephen

Resigned
Duntisbourne Abbots, CirencesterGL7 7JW
Born February 1947
Director
Appointed 09 Apr 2014
Resigned 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
26 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Incorporation Company
9 April 2014
NEWINCIncorporation