ANGEL RADIO LIMITED

Register to unlock more data on OkredoRegister

ANGEL RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05328215

Incorporation date

10/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 North Street, Havant PO9 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/03/2026
Appointment of Ms Olivia Gough as a director on 2025-11-18
dot icon26/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon25/01/2026
-
dot icon22/01/2026
-
dot icon18/12/2025
Termination of appointment of Victoria Jane Rogers as a director on 2025-11-18
dot icon18/12/2025
Termination of appointment of Chris Baumann as a director on 2025-12-01
dot icon16/05/2025
Appointment of Mr Steven Roy Osgood as a director on 2025-05-16
dot icon16/05/2025
Appointment of Mr Ashley John Elford as a director on 2025-05-16
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/02/2025
Termination of appointment of Jacqueline Ivemy as a director on 2025-01-11
dot icon29/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon11/04/2024
Registered office address changed from 17 Market Parade Havant Hampshire PO9 1PY to 21 North Street Havant PO9 1PW on 2024-04-11
dot icon11/04/2024
Appointment of Mrs Candis Kimberley Theressa Jones as a director on 2024-04-01
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon13/02/2024
Termination of appointment of Anne Billingsley as a director on 2024-02-12
dot icon06/02/2024
Termination of appointment of Josephine Press as a director on 2024-02-05
dot icon15/09/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon15/07/2021
Director's details changed for Mr Chris Baumann on 2021-07-15
dot icon08/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/07/2021
Appointment of Ms Anne Billingsley as a director on 2021-07-02
dot icon05/07/2021
Appointment of Mr Chris Baumann as a director on 2021-07-02
dot icon05/07/2021
Appointment of Ms Jacqueline Ivemy as a director on 2021-07-02
dot icon05/07/2021
Appointment of Ms Josephine Press as a director on 2021-07-02
dot icon01/04/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon01/04/2021
Termination of appointment of John Ronald Wingfield as a director on 2021-04-01
dot icon26/02/2021
Previous accounting period extended from 2020-02-28 to 2020-06-30
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon30/03/2020
Termination of appointment of Anne Billingsley as a director on 2020-03-30
dot icon30/03/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon10/01/2019
Termination of appointment of Ted Nunn as a director on 2019-01-03
dot icon10/01/2019
Termination of appointment of Derek Alfred Walter Dunn as a director on 2019-01-03
dot icon10/12/2018
Micro company accounts made up to 2018-02-28
dot icon18/07/2018
Termination of appointment of Mildred French as a director on 2018-07-18
dot icon12/06/2018
Termination of appointment of Anthony Devine as a director on 2018-06-05
dot icon12/06/2018
Termination of appointment of Ashley John Elford as a director on 2018-06-05
dot icon12/06/2018
Termination of appointment of Duncan Barkes as a director on 2018-06-05
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-02-28
dot icon16/08/2017
Appointment of Mrs Anne Billingsley as a director on 2017-08-09
dot icon10/08/2017
Termination of appointment of Yvonne Alfreda Miller as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of Joan Clara Adams as a director on 2017-08-10
dot icon11/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon23/11/2016
Appointment of Mr Mark Shaun Ross as a director on 2016-11-23
dot icon13/01/2016
Annual return made up to 2016-01-10 no member list
dot icon08/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/03/2015
Director's details changed for Mr Ashley John Elford on 2015-03-21
dot icon15/01/2015
Annual return made up to 2015-01-10 no member list
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/12/2014
Appointment of Mr Anthony Devine as a director on 2014-11-18
dot icon02/12/2014
Appointment of Mrs Victoria Jane Rogers as a director on 2014-11-18
dot icon02/12/2014
Appointment of Mr Derek Alfred Walter Dunn as a director on 2014-11-18
dot icon27/11/2014
Appointment of Mr Anthony Smith as a director on 2014-11-18
dot icon26/11/2014
Appointment of Mr Ashley John Elford as a director on 2014-11-18
dot icon26/11/2014
Appointment of Mr Duncan Barkes as a director on 2014-11-18
dot icon26/11/2014
Termination of appointment of Molly Felicity Duff as a director on 2014-11-18
dot icon03/03/2014
Annual return made up to 2014-01-10 no member list
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/02/2013
Annual return made up to 2013-01-10 no member list
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/11/2012
Appointment of Mr John Ronald Wingfield as a director
dot icon22/02/2012
Annual return made up to 2012-01-10 no member list
dot icon22/02/2012
Termination of appointment of Jim Reilly as a director
dot icon22/02/2012
Termination of appointment of Peter Cross as a director
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/03/2011
Annual return made up to 2011-01-10 no member list
dot icon30/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/09/2010
Appointment of Mrs Yvonne Alfreda Miller as a director
dot icon23/09/2010
Appointment of Mr Ted Nunn as a director
dot icon23/09/2010
Appointment of Mr Peter Daniel Cross as a director
dot icon23/09/2010
Appointment of Mrs Mildred French as a director
dot icon23/09/2010
Appointment of Mr Jim Reilly as a director
dot icon23/09/2010
Appointment of Mr Joan Clara Adams as a director
dot icon23/09/2010
Appointment of Mrs Molly Felicity Duff as a director
dot icon23/09/2010
Termination of appointment of Antony Smith as a director
dot icon17/08/2010
Memorandum and Articles of Association
dot icon17/08/2010
Resolutions
dot icon17/08/2010
Resolutions
dot icon23/03/2010
Annual return made up to 2010-01-10 no member list
dot icon23/03/2010
Director's details changed for Antony Thomas Smith on 2010-03-23
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon01/12/2009
Previous accounting period extended from 2009-01-31 to 2009-02-28
dot icon27/03/2009
Annual return made up to 10/01/09
dot icon27/03/2009
Appointment terminated secretary louise palmer
dot icon03/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon06/02/2008
Annual return made up to 10/01/08
dot icon06/02/2008
Secretary's particulars changed
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/01/2007
Annual return made up to 10/01/07
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon13/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/02/2006
Annual return made up to 10/01/06
dot icon18/04/2005
New director appointed
dot icon10/02/2005
Registered office changed on 10/02/05 from: 35 firs avenue london N11 3NE
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
Director resigned
dot icon10/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,991.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
33.39K
-
136.33K
3.99K
-
2023
1
33.39K
-
136.33K
3.99K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

33.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

136.33K £Ascended- *

Cash in Bank(GBP)

3.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elford, Ashley John
Director
18/11/2014 - 05/06/2018
37
Elford, Ashley John
Director
16/05/2025 - Present
37
PARAMOUNT COMPANY SEARCHES LIMITED
Corporate Secretary
10/01/2005 - 10/01/2005
411
PARAMOUNT PROPERTIES(UK) LIMITED
Corporate Director
10/01/2005 - 10/01/2005
367
Cross, Peter Daniel
Director
04/08/2010 - 14/01/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,135
AMP PRODUCTIONS LIMITEDGlassenbury Hill Farm, Glassenbury Road, Cranbrook, Kent TN17 2QF
Active

Category:

Mixed farming

Comp. code:

03313412

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

2
ANCIENT TREE FORUM167-169 Great Portland Street, 5th Floor, London W1W 5PF
Active

Category:

Support services to forestry

Comp. code:

03578609

Reg. date:

10/06/1998

Turnover:

-

No. of employees:

2
BELLEAYR LTD272 272 Bath Street, Glasgow, Glasgow City G2 4JR
Active

Category:

Raising of other animals

Comp. code:

SC623978

Reg. date:

12/03/2019

Turnover:

-

No. of employees:

1
FUNDATIA ADEPT LTDUpper Leigh Farm Leigh Lane, East Knoyle, Salisbury, Wiltshire SP3 6AP
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05819197

Reg. date:

17/05/2006

Turnover:

-

No. of employees:

1
JEAN LION & COMPANY LIMITEDHill Farm Broom Green, North Elmham, Dereham NR20 5EW
Active

Category:

Post-harvest crop activities

Comp. code:

09876545

Reg. date:

17/11/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANGEL RADIO LIMITED

ANGEL RADIO LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at 21 North Street, Havant PO9 1PW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL RADIO LIMITED?

toggle

ANGEL RADIO LIMITED is currently Active. It was registered on 10/01/2005 .

Where is ANGEL RADIO LIMITED located?

toggle

ANGEL RADIO LIMITED is registered at 21 North Street, Havant PO9 1PW.

What does ANGEL RADIO LIMITED do?

toggle

ANGEL RADIO LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

How many employees does ANGEL RADIO LIMITED have?

toggle

ANGEL RADIO LIMITED had 1 employees in 2023.

What is the latest filing for ANGEL RADIO LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.