Background WavePink WaveYellow Wave

STRADBROKE MEDIA C.I.C. (09310331)

STRADBROKE MEDIA C.I.C. (09310331) is an active UK company. incorporated on 13 November 2014. with registered office in Eye. The company operates in the Information and Communication sector, engaged in radio broadcasting and 1 other business activities. STRADBROKE MEDIA C.I.C. has been registered for 11 years. Current directors include HARGRAVE, Claire Jane, HARGRAVE, James Edward, HUGMAN, Michael William and 1 others.

Company Number
09310331
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2014
Age
11 years
Address
3 Meadow Way, Eye, IP21 5JW
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
HARGRAVE, Claire Jane, HARGRAVE, James Edward, HUGMAN, Michael William, NORRIS, Martyn Christopher Robin
SIC Codes
60100, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRADBROKE MEDIA C.I.C.

STRADBROKE MEDIA C.I.C. is an active company incorporated on 13 November 2014 with the registered office located in Eye. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting and 1 other business activity. STRADBROKE MEDIA C.I.C. was registered 11 years ago.(SIC: 60100, 63990)

Status

active

Active since 11 years ago

Company No

09310331

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 13 November 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 23 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

3 Meadow Way Stradbroke Eye, IP21 5JW,

Previous Addresses

C/O Richard Pierce-Saunderson Spring Cottage Laxfield Road Stradbroke Eye Suffolk IP21 5HX England
From: 26 September 2016To: 13 February 2018
The Courthouse Queen Street Stradbroke Eye Suffolk IP21 5HG
From: 13 November 2014To: 26 September 2016
Timeline

3 key events • 2018 - 2022

Funding Officers Ownership
Director Left
Feb 18
Director Left
Jun 22
Director Left
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HARGRAVE, James Edward

Active
Meadow Way, EyeIP21 5JW
Secretary
Appointed 13 Nov 2014

HARGRAVE, Claire Jane

Active
Meadow Way, EyeIP21 5JW
Born July 1972
Director
Appointed 13 Nov 2014

HARGRAVE, James Edward

Active
Meadow Way, EyeIP21 5JW
Born June 1971
Director
Appointed 13 Nov 2014

HUGMAN, Michael William

Active
Meadow Way, EyeIP21 5JW
Born November 1957
Director
Appointed 13 Nov 2014

NORRIS, Martyn Christopher Robin

Active
Meadow Way, EyeIP21 5JW
Born October 1950
Director
Appointed 13 Nov 2014

PIERCE-SAUNDERSON, Marianne

Resigned
Meadow Way, EyeIP21 5JW
Born November 1967
Director
Appointed 13 Nov 2014
Resigned 06 Jun 2022

PIERCE-SAUNDERSON, Richard Andreas Christian

Resigned
Meadow Way, EyeIP21 5JW
Born June 1960
Director
Appointed 13 Nov 2014
Resigned 13 Feb 2018

PLEASANCE, Helen

Resigned
Meadow Way, EyeIP21 5JW
Born July 1966
Director
Appointed 13 Nov 2014
Resigned 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Incorporation Community Interest Company
13 November 2014
CICINCCICINC