Background WavePink WaveYellow Wave

SOUTH COAST RADIO LTD (09453228)

SOUTH COAST RADIO LTD (09453228) is an active UK company. incorporated on 23 February 2015. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOUTH COAST RADIO LTD has been registered for 11 years. Current directors include ROSS, James Brent Garrett.

Company Number
09453228
Status
active
Type
ltd
Incorporated
23 February 2015
Age
11 years
Address
4 Grand Cinema Buildings Poole Road, Bournemouth, BH4 9DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROSS, James Brent Garrett
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH COAST RADIO LTD

SOUTH COAST RADIO LTD is an active company incorporated on 23 February 2015 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOUTH COAST RADIO LTD was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09453228

LTD Company

Age

11 Years

Incorporated 23 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

P&P DIGITAL RADIO LTD
From: 18 July 2024To: 18 August 2025
SOUTH COAST RADIO LIMITED
From: 12 August 2022To: 18 July 2024
LIGHTNING INTERNATIONAL LIMITED
From: 23 February 2015To: 12 August 2022
Contact
Address

4 Grand Cinema Buildings Poole Road Westbourne Bournemouth, BH4 9DW,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
New Owner
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROSS, James Brent Garrett

Active
Poole Road, BournemouthBH4 9DW
Born March 1965
Director
Appointed 23 Feb 2015

GALKOFF, Lawrence Philip

Resigned
Culverlands Close, StanmoreHA7 3AG
Born November 1963
Director
Appointed 01 Oct 2024
Resigned 01 Oct 2024

GORDON, Jennifer Sarah-Kate, Dr

Resigned
Poole Road, BournemouthBH4 9DW
Born January 1952
Director
Appointed 01 Oct 2024
Resigned 17 Aug 2025

SUTTON, Paul Roy

Resigned
Poole Road, BournemouthBH4 9DW
Born September 1971
Director
Appointed 01 Oct 2024
Resigned 17 Aug 2025

TAYLOR, Alison Jane

Resigned
Poole Road, BournemouthBH4 9DW
Born February 1974
Director
Appointed 01 Oct 2024
Resigned 17 Aug 2025

LAWRENCE GALKOFF ASSOCIATES LTD

Resigned
Culverlands Close, StanmoreHA7 3AG
Corporate director
Appointed 01 Oct 2024
Resigned 17 Aug 2025

RADIO WIMBORNE LIMITED

Resigned
Poole Road, WimborneBH21 1QE
Corporate director
Appointed 01 Oct 2024
Resigned 17 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Mr James Brent Garrett Ross

Active
Poole Road, BournemouthBH4 9DW
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2026

Mr James Brent Garrett Ross

Ceased
Poole Road, BournemouthBH4 9DW
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2017
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2026
PSC09Update to PSC Statements
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
5 October 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 October 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
18 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Incorporation Company
23 February 2015
NEWINCIncorporation