Background WavePink WaveYellow Wave

ADVENTIST RADIO LONDON (10823121)

ADVENTIST RADIO LONDON (10823121) is an active UK company. incorporated on 16 June 2017. with registered office in Watford. The company operates in the Information and Communication sector, engaged in radio broadcasting and 1 other business activities. ADVENTIST RADIO LONDON has been registered for 8 years. Current directors include SWABY, Ann Oretha, THOMAS, Kirk Matthew, Dr.

Company Number
10823121
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 2017
Age
8 years
Address
25 St Johns Road, Watford, WD17 1PZ
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
SWABY, Ann Oretha, THOMAS, Kirk Matthew, Dr
SIC Codes
60100, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENTIST RADIO LONDON

ADVENTIST RADIO LONDON is an active company incorporated on 16 June 2017 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting and 1 other business activity. ADVENTIST RADIO LONDON was registered 8 years ago.(SIC: 60100, 94910)

Status

active

Active since 8 years ago

Company No

10823121

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 16 June 2017

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

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

25 St Johns Road Watford, WD17 1PZ,

Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Mar 21
Director Joined
Jul 21
New Owner
Jul 21
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jul 23
New Owner
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Aug 25
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STICKLAND, Nathan John

Active
St Johns Road, WatfordWD17 1PZ
Secretary
Appointed 14 Dec 2023

SWABY, Ann Oretha

Active
St Johns Road, WatfordWD17 1PZ
Born November 1972
Director
Appointed 01 Jan 2023

THOMAS, Kirk Matthew, Dr

Active
St. Johns Road, WatfordWD17 1PZ
Born September 1968
Director
Appointed 10 Sept 2023

LAWSON, Dwayne

Resigned
Endsleigh Road, RedhillRH1 3LX
Born October 1975
Director
Appointed 05 Jul 2021
Resigned 01 Aug 2025

LAYSON, Candy

Resigned
St Johns Road, WatfordWD17 1PZ
Born May 1972
Director
Appointed 19 Jul 2020
Resigned 03 Jan 2023

MCCORMAC, Douglas, Pastor

Resigned
St Johns Road, WatfordWD17 1PZ
Born January 1968
Director
Appointed 16 Jun 2017
Resigned 14 Dec 2023

OSEI, Emmanuel, Pastor

Resigned
St Johns Road, WatfordWD17 1PZ
Born May 1961
Director
Appointed 16 Jun 2017
Resigned 10 Sept 2023

SHONE, Frederic Bacon

Resigned
St Johns Road, WatfordWD17 1PZ
Born May 1950
Director
Appointed 16 Jun 2017
Resigned 19 Jul 2020

Persons with significant control

8

4 Active
4 Ceased

Pastor Nathan John Stickland

Active
St Johns Road, WatfordWD17 1PZ
Born February 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Sept 2023

Dr Kirk Matthew Thomas

Active
St Johns Road, WatfordWD17 1PZ
Born September 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Sept 2023

Mrs Ann Oretha Swaby

Active
St Johns Road, WatfordWD17 1PZ
Born November 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jan 2023

Mr Dwayne Lawson

Active
23-27 Endsleigh Road, RedhillRH1 3LX
Born October 1975

Nature of Control

Significant influence or control
Notified 05 Jul 2021

Mrs Candy Layson

Ceased
St Johns Road, WatfordWD17 1PZ
Born May 1972

Nature of Control

Significant influence or control
Notified 19 Jul 2020
Ceased 03 Jan 2023

Pastor Douglas Mccormac

Ceased
St Johns Road, WatfordWD17 1PZ
Born January 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Jun 2017
Ceased 14 Dec 2023

Pastor Emmanuel Osei

Ceased
St Johns Road, WatfordWD17 1PZ
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Jun 2017
Ceased 10 Sept 2023

Mr Frederic Bacon Shone

Ceased
St Johns Road, WatfordWD17 1PZ
Born May 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Jun 2017
Ceased 19 Jul 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2024
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
1 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Incorporation Company
16 June 2017
NEWINCIncorporation