Background WavePink WaveYellow Wave

WEST SOMERSET COMMUNITY RADIO C.I.C. (10851965)

WEST SOMERSET COMMUNITY RADIO C.I.C. (10851965) is an active UK company. incorporated on 5 July 2017. with registered office in Minehead. The company operates in the Information and Communication sector, engaged in radio broadcasting. WEST SOMERSET COMMUNITY RADIO C.I.C. has been registered for 8 years. Current directors include BILES, Michael Clive, DENNIS, Grant Alistair Charles.

Company Number
10851965
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
Laurel Cottage Doverhay, Minehead, TA24 8QA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BILES, Michael Clive, DENNIS, Grant Alistair Charles
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST SOMERSET COMMUNITY RADIO C.I.C.

WEST SOMERSET COMMUNITY RADIO C.I.C. is an active company incorporated on 5 July 2017 with the registered office located in Minehead. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. WEST SOMERSET COMMUNITY RADIO C.I.C. was registered 8 years ago.(SIC: 60100)

Status

active

Active since 8 years ago

Company No

10851965

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 28/7

Up to Date

13 days left

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 29 July 2023 - 28 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 April 2026
Period: 29 July 2024 - 28 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

WEST SOMERSET RADIO LTD
From: 5 July 2017To: 27 July 2017
Contact
Address

Laurel Cottage Doverhay Porlock Minehead, TA24 8QA,

Previous Addresses

The Old Hospital the Avenue Minehead Somerset TA24 5LY England
From: 24 July 2023To: 9 December 2025
The Old Hospital the Avenue Minehead Somerset TA24 5AY England
From: 2 March 2023To: 24 July 2023
6 Hunsdon Manor Gardens Weston Under Penyard Hunsdon Manor Garden Weston Under Penyard Ross-on-Wye HR9 7FQ England
From: 2 December 2021To: 2 March 2023
7 Lower Park Lower Park Minehead TA24 8AX United Kingdom
From: 5 July 2017To: 2 December 2021
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BILES, Michael Clive

Active
Bircham Road, MineheadTA24 6BG
Born December 1959
Director
Appointed 01 Dec 2021

DENNIS, Grant Alistair Charles

Active
Doverhay, MineheadTA24 8QA
Born December 1965
Director
Appointed 01 Dec 2021

DE MENDOZA, Alexander Peter Venning

Resigned
Hunsdon Manor Garden, Ross-On-WyeHR9 7FQ
Born August 1947
Director
Appointed 05 Jul 2017
Resigned 19 Nov 2021

ENGLEFIELD, David Ian

Resigned
The Avenue, MineheadTA24 5AY
Born March 1964
Director
Appointed 05 Jul 2017
Resigned 30 Jun 2023

LEAKER MBE, Bryan William

Resigned
Hunsdon Manor Garden, Ross-On-WyeHR9 7FQ
Born January 1948
Director
Appointed 05 Jul 2017
Resigned 20 Jan 2022

PARSONS, Ben William

Resigned
Hunsdon Manor Garden, Ross-On-WyeHR9 7FQ
Born April 1992
Director
Appointed 05 Jul 2017
Resigned 13 Jan 2023

SMITH, Roger Martin

Resigned
Hunsdon Manor Garden, Ross-On-WyeHR9 7FQ
Born May 1969
Director
Appointed 25 Jan 2022
Resigned 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Resolution
4 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Of Name Community Interest Company
27 July 2017
CICCONCICCON
Resolution
27 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 July 2017
CONNOTConfirmation Statement Notification
Incorporation Company
5 July 2017
NEWINCIncorporation