ASHDOWN RADIO LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06448025

Incorporation date

07/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashdown Radio Limited Bird In Eye Farm, Bird In Eye Hill, Uckfield, East Sussex TN22 5HACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon10/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon08/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon24/11/2025
Cessation of Ian Baxter Smith as a person with significant control on 2025-11-18
dot icon27/10/2025
Notification of Graham John King as a person with significant control on 2025-10-27
dot icon24/10/2025
Termination of appointment of Ian Baxter Smith as a director on 2025-10-12
dot icon29/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Appointment of Mr Graham John King as a director on 2025-01-08
dot icon12/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon26/11/2024
Cessation of Gary Richard King as a person with significant control on 2024-11-26
dot icon26/11/2024
Cessation of Peter Suter as a person with significant control on 2024-11-26
dot icon19/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/02/2024
Appointment of Mr Nigel Lelew as a secretary on 2024-02-01
dot icon03/02/2024
Termination of appointment of Peter Suter as a secretary on 2024-01-31
dot icon03/02/2024
Termination of appointment of Peter Suter as a director on 2024-01-31
dot icon23/01/2024
Cessation of Martyn John Grenfell as a person with significant control on 2024-01-22
dot icon23/01/2024
Termination of appointment of Martyn John Grenfell as a director on 2024-01-22
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Second filing for the appointment of Mr Nigel Lelew as a director
dot icon13/03/2022
Director's details changed for Mr Ian Baxter Smith on 2022-03-13
dot icon13/03/2022
Change of details for Mr Martyn John Grenfell as a person with significant control on 2022-03-13
dot icon13/03/2022
Director's details changed for Mr Martyn John Grenfell on 2022-03-13
dot icon13/03/2022
Director's details changed for Mr Peter Suter on 2022-03-13
dot icon13/03/2022
Director's details changed for Mr Nigel Lelew on 2022-03-13
dot icon13/03/2022
Change of details for Mr Ryan Christopher Millns as a person with significant control on 2022-03-13
dot icon13/03/2022
Change of details for Mr Nigel Lelew as a person with significant control on 2022-03-13
dot icon10/03/2022
Registered office address changed from Ashdown Radio Bird in Eye Farm Uckfield East Sussex England to Ashdown Radio Limited Bird in Eye Farm Bird in Eye Hill Uckfield East Sussex TN22 5HA on 2022-03-10
dot icon04/03/2022
Registered office address changed from Ashdown Radio Bird in Eye Farm Uckfield, East Sussex TN22 5HA England to Ashdown Radio Bird in Eye Farm Uckfield East Sussex on 2022-03-04
dot icon02/03/2022
Registered office address changed from Uckfield Fm Bird in Eye Farm Uckfield East Sussex TN22 5HA to Ashdown Radio Bird in Eye Farm Uckfield, East Sussex TN22 5HA on 2022-03-02
dot icon02/03/2022
Secretary's details changed for Mr Peter Suter on 2022-02-21
dot icon02/03/2022
Appointment of Mr Ryan Christopher Millns as a director on 2022-02-21
dot icon28/02/2022
Notification of Ryan Christopher Millns as a person with significant control on 2022-02-21
dot icon28/02/2022
Notification of Nigel Lelew as a person with significant control on 2022-02-21
dot icon28/02/2022
Appointment of Mr Nigel Lelew as a director on 2022-02-21
dot icon14/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon30/12/2021
Resolutions
dot icon20/12/2021
Memorandum and Articles of Association
dot icon20/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Statement of company's objects
dot icon13/10/2021
Certificate of change of name
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon03/03/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Appointment of Mr Peter Suter as a secretary on 2020-01-01
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon22/11/2019
Termination of appointment of Emma Clowsley as a secretary on 2019-11-04
dot icon19/06/2019
Appointment of Ms Emma Clowsley as a secretary on 2019-06-17
dot icon19/06/2019
Termination of appointment of Philip George Moon as a director on 2019-06-17
dot icon29/05/2019
Notification of Paul Lelew as a person with significant control on 2019-05-24
dot icon29/05/2019
Appointment of Mr Paul Anthony Lelew as a director on 2019-05-24
dot icon24/05/2019
Cessation of Michael John Skinner as a person with significant control on 2019-05-24
dot icon24/05/2019
Termination of appointment of Michael John Skinner as a director on 2019-05-24
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon14/12/2018
Cessation of Michael Antony Ziolek as a person with significant control on 2018-11-28
dot icon28/11/2018
Termination of appointment of Michael Antony Ziolek as a director on 2018-11-28
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Notification of Martyn John Grenfell as a person with significant control on 2018-02-16
dot icon19/02/2018
Notification of Ian Baxter Smith as a person with significant control on 2018-02-16
dot icon19/02/2018
Appointment of Mr Ian Baxter Smith as a director on 2018-02-16
dot icon19/02/2018
Appointment of Mr Martyn John Grenfell as a director on 2018-02-16
dot icon19/02/2018
Director's details changed for Mr Peter Suter on 2018-02-16
dot icon12/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon11/12/2017
Termination of appointment of Philip George Moon as a secretary on 2017-12-01
dot icon11/12/2017
Cessation of Philip George Moon as a person with significant control on 2017-11-01
dot icon12/10/2017
Termination of appointment of Ian Robert Rennison as a director on 2017-10-11
dot icon12/10/2017
Cessation of Ian Robert Rennison as a person with significant control on 2017-10-11
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon11/05/2016
Appointment of Mr Peter Suter as a director on 2016-05-09
dot icon12/04/2016
Termination of appointment of Gary Richard King as a director on 2016-04-11
dot icon18/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-07 no member list
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Termination of appointment of Jeremy Paul Miller as a director on 2015-05-18
dot icon19/05/2015
Termination of appointment of Philip Leslie Garland as a director on 2015-05-18
dot icon10/12/2014
Annual return made up to 2014-12-07 no member list
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-07 no member list
dot icon19/12/2013
Registered office address changed from the Studios Upper Barn Bird in Eye Farm Framfield Road Uckfield East Sussex TN22 2DD on 2013-12-19
dot icon13/06/2013
Resolutions
dot icon24/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-07 no member list
dot icon13/12/2012
Director's details changed for Mr Gary King on 2012-12-13
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Appointment of Mr Jeremy Paul Miller as a director
dot icon26/06/2012
Appointment of Mr Philip Leslie Garland as a director
dot icon22/12/2011
Annual return made up to 2011-12-07 no member list
dot icon05/10/2011
Termination of appointment of Barry Horsman as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Appointment of Mr Barry Anthony Horsman as a director
dot icon23/03/2011
Appointment of a secretary
dot icon20/01/2011
Annual return made up to 2010-12-07 no member list
dot icon20/01/2011
Director's details changed for Mr Gary King on 2010-12-07
dot icon20/01/2011
Director's details changed for Mr Michael John Skinner on 2010-12-07
dot icon20/01/2011
Secretary's details changed for Mr Philip George Moon on 2010-12-07
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Mr Ian Robert Rennison as a director
dot icon10/07/2010
Appointment of Mr Philip George Moon as a director
dot icon16/12/2009
Annual return made up to 2009-12-07 no member list
dot icon16/12/2009
Director's details changed for Gary King on 2009-10-05
dot icon16/12/2009
Director's details changed for Michael John Skinner on 2009-10-05
dot icon16/12/2009
Secretary's details changed for Philip George Moon on 2009-10-05
dot icon16/12/2009
Appointment of Mr Michael Ziolek as a director
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Secretary's change of particulars / phillip moon / 23/05/2009
dot icon06/04/2009
Appointment terminated secretary armida LIMITED
dot icon06/04/2009
Secretary appointed phillip moon
dot icon06/04/2009
Registered office changed on 06/04/2009 from bell walk house, high street uckfield east sussex TN22 5DQ
dot icon24/12/2008
Annual return made up to 07/12/08
dot icon07/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennison, Ian Robert
Director
06/09/2010 - 11/10/2017
1
Lelew, Nigel
Director
28/02/2022 - Present
25
Mr Peter Suter
Director
09/05/2016 - 31/01/2024
1
ARMIDA LIMITED
Corporate Secretary
07/12/2007 - 01/04/2009
2
Moon, Philip George
Director
05/07/2010 - 17/06/2019
2

Persons with Significant Control

16
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHDOWN RADIO LIMITED

ASHDOWN RADIO LIMITED is an(a) Active company incorporated on 07/12/2007 with the registered office located at Ashdown Radio Limited Bird In Eye Farm, Bird In Eye Hill, Uckfield, East Sussex TN22 5HA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHDOWN RADIO LIMITED?

toggle

ASHDOWN RADIO LIMITED is currently Active. It was registered on 07/12/2007 .

Where is ASHDOWN RADIO LIMITED located?

toggle

ASHDOWN RADIO LIMITED is registered at Ashdown Radio Limited Bird In Eye Farm, Bird In Eye Hill, Uckfield, East Sussex TN22 5HA.

What does ASHDOWN RADIO LIMITED do?

toggle

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

What is the latest filing for ASHDOWN RADIO LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-12-31.