Background WavePink WaveYellow Wave

RADIO NEWS HUB LIMITED (09288145)

RADIO NEWS HUB LIMITED (09288145) is an active UK company. incorporated on 30 October 2014. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in radio broadcasting. RADIO NEWS HUB LIMITED has been registered for 11 years. Current directors include FLETCHER, James Lee, OTTY, Stephanie, WEBB, Jothan.

Company Number
09288145
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
1-2 Olympus House Pullan Way, Leeds, LS27 0BZ
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
FLETCHER, James Lee, OTTY, Stephanie, WEBB, Jothan
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIO NEWS HUB LIMITED

RADIO NEWS HUB LIMITED is an active company incorporated on 30 October 2014 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. RADIO NEWS HUB LIMITED was registered 11 years ago.(SIC: 60100)

Status

active

Active since 11 years ago

Company No

09288145

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

1-2 Olympus House Pullan Way Morley Leeds, LS27 0BZ,

Previous Addresses

Olympus House 3 Howley Park Business Village Morely Leeds LS27 0BZ England
From: 5 January 2026To: 27 January 2026
12-14 Berry Street London EC1V 0AU England
From: 9 December 2022To: 5 January 2026
Olympus House Pullan Way Morley Leeds LS27 0BZ England
From: 24 October 2019To: 9 December 2022
10-12 Commercial Street Shipley BD18 3SR England
From: 12 February 2019To: 24 October 2019
, Office 43 the Sugar Mill, Oakhurst Rd, Leeds, West Yorkshire, LS11 7HL, England
From: 16 February 2016To: 12 February 2019
, 60 Brocklehurst Avenue Norton, Sheffield, South Yorkshire, S8 8JG
From: 30 October 2014To: 16 February 2016
Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Feb 15
Owner Exit
Mar 19
New Owner
Mar 19
Funding Round
Apr 20
Director Left
Sept 20
Funding Round
Oct 20
New Owner
Nov 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Aug 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
2
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FLETCHER, James Lee

Active
Morley, LeedsLS27 0BZ
Born December 1981
Director
Appointed 30 Oct 2014

OTTY, Stephanie

Active
Morley, LeedsLS27 0BZ
Born December 1980
Director
Appointed 30 Oct 2014

WEBB, Jothan

Active
Morley, LeedsLS27 0BZ
Born December 1985
Director
Appointed 06 Jan 2026

UTTLEY, David

Resigned
Norton, SheffieldS8 8JG
Secretary
Appointed 30 Oct 2014
Resigned 04 Mar 2019

FRANCIS, Jon

Resigned
Springswood Avenue, ShipleyBD18 3DH
Born November 1976
Director
Appointed 30 Oct 2014
Resigned 30 Sept 2020

KOSKY, Howard Barry

Resigned
Berry Street, LondonEC1V 0AU
Born July 1968
Director
Appointed 12 Jan 2023
Resigned 24 Apr 2025

LAZENBY, Marie Louise

Resigned
Berry Street, LondonEC1V 0AU
Born August 1966
Director
Appointed 29 Mar 2025
Resigned 31 Dec 2025

LEITH, Danielle Louise

Resigned
Berry Street, LondonEC1V 0AU
Born August 1986
Director
Appointed 09 Dec 2025
Resigned 31 Dec 2025

LYONS, Stuart

Resigned
Berry Street, LondonEC1V 0AU
Born January 1987
Director
Appointed 31 Mar 2025
Resigned 18 Nov 2025

MARKS, Nicola Jane

Resigned
Berry Street, LondonEC1V 0AU
Born November 1981
Director
Appointed 09 Dec 2025
Resigned 31 Dec 2025

MITCHELL, Peter Lawrence

Resigned
Berry Street, LondonEC1V 0AU
Born June 1971
Director
Appointed 31 Jul 2024
Resigned 02 May 2025

PEARSON, Dexter

Resigned
Warley Grove, HalifaxHX2 0AE
Born July 1987
Director
Appointed 30 Oct 2014
Resigned 13 Feb 2015

Persons with significant control

5

1 Active
4 Ceased
2 Howley Park Business Village, LeedsLS27 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2025
Berry Street, LondonEC1V 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2022
Ceased 31 Dec 2025

Ms Stephanie Jane Otty

Ceased
Berry Street, LondonEC1V 0AU
Born December 1980

Nature of Control

Significant influence or control
Notified 07 Mar 2019
Ceased 18 Nov 2022

Mr James Lee Fletcher

Ceased
Berry Street, LondonEC1V 0AU
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2019
Ceased 18 Nov 2022

Mr Dave Uttley

Ceased
Brocklehurst Avenue, SheffieldS8 8JG
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Memorandum Articles
2 February 2023
MAMA
Resolution
2 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Incorporation Company
30 October 2014
NEWINCIncorporation