Background WavePink WaveYellow Wave

AFFINITY MEDIA NE CIC (12134708)

AFFINITY MEDIA NE CIC (12134708) is an active UK company. incorporated on 1 August 2019. with registered office in Gateshead. The company operates in the Information and Communication sector, engaged in radio broadcasting and 1 other business activities. AFFINITY MEDIA NE CIC has been registered for 6 years. Current directors include CHALMERS, Sarah Jane, SCOTT, Kyle John.

Company Number
12134708
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 2019
Age
6 years
Address
2 Princess Street, Gateshead, NE10 0QT
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
CHALMERS, Sarah Jane, SCOTT, Kyle John
SIC Codes
60100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY MEDIA NE CIC

AFFINITY MEDIA NE CIC is an active company incorporated on 1 August 2019 with the registered office located in Gateshead. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting and 1 other business activity. AFFINITY MEDIA NE CIC was registered 6 years ago.(SIC: 60100, 82990)

Status

active

Active since 6 years ago

Company No

12134708

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

RADIO SHIELDS NE COMMUNITY INTEREST COMPANY
From: 17 July 2020To: 4 March 2024
RADIO SHIELDS NE LTD
From: 1 August 2019To: 17 July 2020
Contact
Address

2 Princess Street Pelaw Gateshead, NE10 0QT,

Previous Addresses

Unit T1 Stonehills Pelaw Gateshead Tyne and Wear NE10 0HW England
From: 30 July 2024To: 25 July 2025
59 Westoe Road South Shields NE33 4LU England
From: 1 October 2021To: 30 July 2024
59 Westoe Road South Shields NE33 4LU England
From: 29 September 2021To: 1 October 2021
95 Fowler Street South Shields Tyne & Wear NE33 1NU England
From: 11 March 2021To: 29 September 2021
95, Fowler Street, South Shields Fowler Street South Shields NE33 1NU England
From: 15 June 2020To: 11 March 2021
48 Dean Road South Shields Tyne and Wear NE33 4DZ England
From: 11 March 2020To: 15 June 2020
Unit R9, Sea Winnings Way, South Shields Sea Winnings Way South Shields NE33 3PE England
From: 10 December 2019To: 11 March 2020
2a Farnham Road South Shields Tyne and Wear NE34 0JR England
From: 1 August 2019To: 10 December 2019
Timeline

43 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Nov 19
Director Joined
Feb 20
New Owner
Mar 20
Director Left
Apr 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Apr 21
Owner Exit
Aug 23
Director Joined
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Director Joined
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
New Owner
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
29
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CHALMERS, Sarah Jane

Active
Princess Street, GatesheadNE10 0QT
Born March 1979
Director
Appointed 23 Mar 2026

SCOTT, Kyle John

Active
Princess Street, GatesheadNE10 0QT
Born September 1994
Director
Appointed 01 Aug 2019

CHAPMAN, Keith

Resigned
Princess Street, GatesheadNE10 0QT
Secretary
Appointed 17 Jul 2025
Resigned 09 Sept 2025

DACOSTA, Jacqueline Denise

Resigned
Stonehills, GatesheadNE10 0HW
Secretary
Appointed 29 Apr 2024
Resigned 23 Sept 2024

LAMB, Stephen Glenn

Resigned
Westoe Road, South ShieldsNE33 4LU
Secretary
Appointed 12 Jul 2021
Resigned 31 Dec 2023

NORFOLK, David Peter

Resigned
Sea Winnings Way, South ShieldsNE33 3PE
Secretary
Appointed 01 Aug 2019
Resigned 13 Feb 2020

RUSSELL, Janet

Resigned
Fowler Street, South ShieldsNE33 1NU
Secretary
Appointed 31 Jul 2020
Resigned 13 Oct 2020

BEST, Stephen Thomas

Resigned
Princess Street, GatesheadNE10 0QT
Born March 1982
Director
Appointed 18 Dec 2023
Resigned 22 Mar 2026

HALEY, Jade Rose

Resigned
Stonehills, GatesheadNE10 0HW
Born March 1985
Director
Appointed 29 Apr 2021
Resigned 05 Sept 2024

HALEY, Jade Rose

Resigned
Fowler Street, South ShieldsNE33 1NU
Born March 1985
Director
Appointed 21 May 2020
Resigned 27 Jul 2020

HARRIS, Hope

Resigned
Stonehills, GatesheadNE10 0HW
Born May 2000
Director
Appointed 25 Sept 2024
Resigned 21 Nov 2024

HASKIN, Martin Luke

Resigned
Stonehills, GatesheadNE10 0HW
Born June 1985
Director
Appointed 05 Sept 2024
Resigned 11 Oct 2024

HERON, George

Resigned
Dean Road, South ShieldsNE33 4DZ
Born March 1962
Director
Appointed 11 Nov 2019
Resigned 01 May 2020

HOGGETT, Richard Michael

Resigned
Stonehills, GatesheadNE10 0HW
Born March 1982
Director
Appointed 23 May 2024
Resigned 30 Aug 2024

JOHNSON, Gordon

Resigned
Princess Street, GatesheadNE10 0QT
Born February 1961
Director
Appointed 10 Feb 2025
Resigned 09 Sept 2025

JOHNSON, Gordon

Resigned
Princess Street, GatesheadNE10 0QT
Born November 1982
Director
Appointed 21 Jan 2025
Resigned 09 Sept 2025

O’CONNELL, Louise

Resigned
Stonehills, GatesheadNE10 0HW
Born September 1980
Director
Appointed 06 Sept 2024
Resigned 16 Sept 2024

PYLE, Wayne

Resigned
Westoe Road, South ShieldsNE33 4LU
Born October 1985
Director
Appointed 31 Jul 2020
Resigned 29 Jul 2024

ROBSON, Blake

Resigned
Fowler Street, South ShieldsNE33 1NU
Born December 1965
Director
Appointed 13 Feb 2020
Resigned 29 Jun 2020

ROWELL, Colin

Resigned
Stonehills, GatesheadNE10 0HW
Born April 1952
Director
Appointed 29 Apr 2024
Resigned 10 Feb 2025

TUPLIN, Angela Louise

Resigned
Princess Street, GatesheadNE10 0QT
Born July 1979
Director
Appointed 21 Jan 2025
Resigned 22 Mar 2026

Persons with significant control

7

1 Active
6 Ceased

Mrs Angela Louise Tuplin

Ceased
Princess Street, GatesheadNE10 0QT
Born July 1979

Nature of Control

Significant influence or control
Notified 09 Sept 2025
Ceased 22 Mar 2026

Mr Gordon Johnson

Ceased
Princess Street, GatesheadNE10 0QT
Born February 1961

Nature of Control

Significant influence or control
Notified 10 Feb 2025
Ceased 09 Sept 2025

Mr Colin Rowell

Ceased
Stonehills, GatesheadNE10 0HW
Born April 1952

Nature of Control

Significant influence or control
Notified 16 Sept 2024
Ceased 10 Feb 2025

Miss Louise O'Connell

Ceased
Stonehills, GatesheadNE10 0HW
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Sept 2024
Ceased 16 Sept 2024

Mrs Jade Rose Hayley

Ceased
Stonehills, GatesheadNE10 0HW
Born March 1985

Nature of Control

Significant influence or control
Notified 18 Dec 2023
Ceased 05 Sept 2024

Mr Kyle John Scott

Active
Princess Street, GatesheadNE10 0QT
Born September 1994

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2023

Mr Kyle John Scott

Ceased
Westoe Road, South ShieldsNE33 4LU
Born September 1994

Nature of Control

Significant influence or control
Notified 13 Feb 2020
Ceased 22 Aug 2023
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Certificate Change Of Name Company
4 March 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Change Of Name Community Interest Company
17 July 2020
CICCONCICCON
Resolution
17 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 July 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 February 2020
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 December 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2019
CH01Change of Director Details
Incorporation Company
1 August 2019
NEWINCIncorporation