Background WavePink WaveYellow Wave

SOUTH OF THE RIVER DIGITAL RADIO LTD (14487675)

SOUTH OF THE RIVER DIGITAL RADIO LTD (14487675) is an active UK company. incorporated on 16 November 2022. with registered office in Beckenham. The company operates in the Information and Communication sector, engaged in radio broadcasting. SOUTH OF THE RIVER DIGITAL RADIO LTD has been registered for 3 years. Current directors include BOON, Paul Lindsay, GALKOFF, Lawrence Philip, MUSTAPHA, Rashid and 3 others.

Company Number
14487675
Status
active
Type
ltd
Incorporated
16 November 2022
Age
3 years
Address
105 Birkbeck Road, Beckenham, BR3 4SR
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BOON, Paul Lindsay, GALKOFF, Lawrence Philip, MUSTAPHA, Rashid, NATHAN, Daniel Alexander Julian, PARMAR, Usha Devi, SHEPHERD, Carl
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH OF THE RIVER DIGITAL RADIO LTD

SOUTH OF THE RIVER DIGITAL RADIO LTD is an active company incorporated on 16 November 2022 with the registered office located in Beckenham. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. SOUTH OF THE RIVER DIGITAL RADIO LTD was registered 3 years ago.(SIC: 60100)

Status

active

Active since 3 years ago

Company No

14487675

LTD Company

Age

3 Years

Incorporated 16 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

105 Birkbeck Road Beckenham, BR3 4SR,

Previous Addresses

140 East Parade Bradford BD1 5BP United Kingdom
From: 16 November 2022To: 19 June 2023
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Feb 25
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BOON, Paul Lindsay

Active
Birkbeck Road, BeckenhamBR3 4SR
Born July 1953
Director
Appointed 29 Jul 2024

GALKOFF, Lawrence Philip

Active
Birkbeck Road, BeckenhamBR3 4SR
Born November 1963
Director
Appointed 19 Jun 2023

MUSTAPHA, Rashid

Active
Birkbeck Road, BeckenhamBR3 4SR
Born December 1974
Director
Appointed 07 Aug 2024

NATHAN, Daniel Alexander Julian

Active
Birkbeck Road, BeckenhamBR3 4SR
Born January 1965
Director
Appointed 19 Jun 2023

PARMAR, Usha Devi

Active
East Parade, BradfordBD1 5BP
Born July 1953
Director
Appointed 16 Nov 2022

SHEPHERD, Carl

Active
Birkbeck Road, BeckenhamBR3 4SR
Born June 1980
Director
Appointed 19 Jun 2023

GILGEN, Thomas

Resigned
Birkbeck Road, BeckenhamBR3 4SR
Born November 1967
Director
Appointed 19 Jun 2023
Resigned 07 Aug 2024

RYAN, John Edward

Resigned
Birkbeck Road, BeckenhamBR3 4SR
Born September 1968
Director
Appointed 19 Jun 2023
Resigned 10 Feb 2025

UBOSI, Christopher Chikwendu

Resigned
Birkbeck Road, BeckenhamBR3 4SR
Born December 1966
Director
Appointed 19 Jun 2023
Resigned 13 Feb 2026

Persons with significant control

1

0 Active
1 Ceased
East Parade, BradfordBD1 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022
Ceased 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 June 2023
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 November 2022
NEWINCIncorporation