Background WavePink WaveYellow Wave

CANTERBURY DAB LIMITED (14537565)

CANTERBURY DAB LIMITED (14537565) is an active UK company. incorporated on 13 December 2022. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in radio broadcasting. CANTERBURY DAB LIMITED has been registered for 3 years. Current directors include COLLINS, Sarah-Marie Elizabeth, LEUTNER, Peter Nicholas.

Company Number
14537565
Status
active
Type
ltd
Incorporated
13 December 2022
Age
3 years
Address
S7, Coachworks The Old Corn Store, Ashford, TN23 1HU
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
COLLINS, Sarah-Marie Elizabeth, LEUTNER, Peter Nicholas
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTERBURY DAB LIMITED

CANTERBURY DAB LIMITED is an active company incorporated on 13 December 2022 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. CANTERBURY DAB LIMITED was registered 3 years ago.(SIC: 60100)

Status

active

Active since 3 years ago

Company No

14537565

LTD Company

Age

3 Years

Incorporated 13 December 2022

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 1 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 15 June 2025 (10 months ago)
Submitted on 15 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

S7, Coachworks The Old Corn Store Dover Place Ashford, TN23 1HU,

Previous Addresses

Greenworks Dog & Duck Yard Princeton Street London WC1R 4BH United Kingdom
From: 7 October 2024To: 2 April 2025
Greenworks Greenworks, Dog & Duck Yard, Princeton Street London WC1R 4BH United Kingdom
From: 7 October 2024To: 7 October 2024
Greenworks Dog & Duck Yard Princeton Street London Uk WC1R 4BH United Kingdom
From: 7 October 2024To: 7 October 2024
Greenworks Greenworks, Dog & Duck Yard, Princeton Street London London WC1R 4BH United Kingdom
From: 7 October 2024To: 7 October 2024
Greenlands Iffin Lane Canterbury CT4 7BD England
From: 13 December 2022To: 7 October 2024
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Apr 25
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLLINS, Sarah-Marie Elizabeth

Active
The Old Corn Store, AshfordTN23 1HU
Born December 1985
Director
Appointed 20 Jun 2023

LEUTNER, Peter Nicholas

Active
The Old Corn Store, AshfordTN23 1HU
Born November 1955
Director
Appointed 13 Dec 2022

HIRST, John Michael

Resigned
The Old Corn Store, AshfordTN23 1HU
Born November 1973
Director
Appointed 13 Dec 2022
Resigned 02 Apr 2025

WATSON, Gregory Hamilton

Resigned
Dog & Duck Yard, LondonWC1R 4BH
Born January 1965
Director
Appointed 13 Dec 2022
Resigned 01 Jun 2023

WHITE, Kristoff

Resigned
The Old Corn Store, AshfordTN23 1HU
Born September 1992
Director
Appointed 01 Jun 2023
Resigned 01 May 2025

Persons with significant control

3

Dering Road, Herne BayCT6 5RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2023
1-2 Jewry Lane, CanterburyCT1 2NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2023
Dog & Duck Yard, LondonWC1R 4BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Incorporation Company
13 December 2022
NEWINCIncorporation