Background WavePink WaveYellow Wave

UK COMMUNITY RADIO NETWORK CIC (13700623)

UK COMMUNITY RADIO NETWORK CIC (13700623) is an active UK company. incorporated on 25 October 2021. with registered office in Bedford. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. UK COMMUNITY RADIO NETWORK CIC has been registered for 4 years. Current directors include KAVANAGH, Dean Philip John, Dr, SPACKMAN, Nathan John, STEERS, Rebecca Linda.

Company Number
13700623
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2021
Age
4 years
Address
20 St. Marys Street, Bedford, MK42 0AS
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
KAVANAGH, Dean Philip John, Dr, SPACKMAN, Nathan John, STEERS, Rebecca Linda
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK COMMUNITY RADIO NETWORK CIC

UK COMMUNITY RADIO NETWORK CIC is an active company incorporated on 25 October 2021 with the registered office located in Bedford. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. UK COMMUNITY RADIO NETWORK CIC was registered 4 years ago.(SIC: 94110)

Status

active

Active since 4 years ago

Company No

13700623

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 25 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

20 St. Marys Street Bedford, MK42 0AS,

Previous Addresses

99 High Street Harrold Bedford MK43 7EA England
From: 25 October 2021To: 6 April 2024
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Director Joined
Apr 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Oct 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KAVANAGH, Dean Philip John, Dr

Active
St. Marys Street, BedfordMK42 0AS
Born June 1983
Director
Appointed 09 Apr 2022

SPACKMAN, Nathan John

Active
St. Marys Street, BedfordMK42 0AS
Born April 1992
Director
Appointed 25 Oct 2021

STEERS, Rebecca Linda

Active
St. Marys Street, BedfordMK42 0AS
Born August 1982
Director
Appointed 25 Oct 2021

CLACK, Barry James

Resigned
High Street, BedfordMK43 7EA
Born January 1971
Director
Appointed 25 Oct 2021
Resigned 06 Oct 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Nathan John Spackman

Ceased
High Street, BedfordMK43 7EA
Born April 1992

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Ceased 21 Apr 2022

Mr Barry James Clack

Ceased
High Street, BedfordMK43 7EA
Born January 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Ceased 21 Apr 2022

Ms Rebecca Linda Steers

Ceased
High Street, BedfordMK43 7EA
Born August 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Ceased 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 December 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Incorporation Community Interest Company
25 October 2021
CICINCCICINC