BRIDGE FM RADIO LIMITED

Register to unlock more data on OkredoRegister

BRIDGE FM RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03703005

Incorporation date

27/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan CF71 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1999)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon08/01/2024
Satisfaction of charge 037030050003 in full
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Director's details changed for Mr Jason Scott Bryant on 2021-04-07
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon15/10/2020
Registration of charge 037030050003, created on 2020-10-14
dot icon15/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon04/12/2019
Registered office address changed from 14 the Old School Estate Station Road Narberth Dyfed SA67 7DU to St Hilary Transmitter St. Hilary Cowbridge Vale of Glamorgan CF71 7DP on 2019-12-04
dot icon03/12/2019
Register(s) moved to registered office address 14 the Old School Estate Station Road Narberth Dyfed SA67 7DU
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon09/02/2018
Cessation of Jason Scott Bryant as a person with significant control on 2016-04-06
dot icon09/02/2018
Cessation of Corrina Dawn Bryant as a person with significant control on 2016-04-06
dot icon19/12/2017
Satisfaction of charge 2 in full
dot icon19/12/2017
Satisfaction of charge 1 in full
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Register(s) moved to registered inspection location St Hilary Transmitter St. Hilary Cowbridge CF71 7DP
dot icon31/01/2017
Register inspection address has been changed to St Hilary Transmitter St. Hilary Cowbridge CF71 7DP
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon01/02/2016
Register(s) moved to registered office address 14 the Old School Estate Station Road Narberth Dyfed SA67 7DU
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon13/02/2015
Register(s) moved to registered inspection location St Hilary Transmittter St Hilary Cowbridge Vale of Glamorgan CF71 7DP
dot icon13/02/2015
Register inspection address has been changed to St Hilary Transmittter St Hilary Cowbridge Vale of Glamorgan CF71 7DP
dot icon10/09/2014
Accounts for a small company made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon11/09/2013
Accounts for a small company made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon23/05/2012
Accounts for a small company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2011
Accounts for a small company made up to 2010-12-31
dot icon14/04/2011
Registered office address changed from Newby House Neath Abbey Business Park Neath SA10 7DR on 2011-04-14
dot icon28/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon28/01/2011
Director's details changed for Mr Jason Scott Bryant on 2011-01-27
dot icon10/09/2010
Accounts for a small company made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Martin Stephen Mumford on 2010-01-27
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon19/05/2009
Secretary appointed martin stephen mumford
dot icon03/03/2009
Location of register of members
dot icon03/03/2009
Return made up to 27/01/09; full list of members
dot icon02/01/2009
Appointment terminated director and secretary michael franklin
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon30/04/2008
Registered office changed on 30/04/2008 from ashby house, 61 high street walton-on-thames surrey KT12 1BW
dot icon30/01/2008
Return made up to 27/01/08; full list of members
dot icon30/01/2008
Registered office changed on 30/01/08 from: ashby house 64 high street walton on thames surrey KT12 1BW
dot icon30/01/2008
Location of register of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 27/01/07; full list of members
dot icon28/02/2007
Location of register of members
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon09/10/2006
Declaration of assistance for shares acquisition
dot icon27/09/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon27/09/2006
Registered office changed on 27/09/06 from: bethune house, 88 west street farnham surrey GU9 7EP
dot icon27/09/2006
New secretary appointed;new director appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Resolutions
dot icon15/08/2006
Particulars of mortgage/charge
dot icon21/07/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon21/02/2006
Return made up to 27/01/06; full list of members
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon11/05/2005
Registered office changed on 11/05/05 from: bethune house, 88 west street farnham surrey GU9 7EP
dot icon11/05/2005
Registered office changed on 11/05/05 from: cambria house wyndham street bridgend CF31 1EY
dot icon03/03/2005
Return made up to 27/01/05; full list of members
dot icon09/02/2005
Full accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 27/01/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon21/11/2003
Director resigned
dot icon10/08/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon11/02/2003
Return made up to 27/01/03; full list of members
dot icon11/02/2003
Director resigned
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon03/01/2003
New director appointed
dot icon20/09/2002
Director's particulars changed
dot icon29/03/2002
Director resigned
dot icon22/03/2002
New director appointed
dot icon11/02/2002
Return made up to 27/01/02; full list of members
dot icon11/02/2002
Location of register of members
dot icon11/02/2002
Director's particulars changed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon23/11/2001
Return made up to 27/01/01; full list of members; amend
dot icon01/11/2001
New secretary appointed
dot icon27/10/2001
New director appointed
dot icon24/10/2001
Secretary resigned
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Director resigned
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon16/05/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon08/05/2001
Registered office changed on 08/05/01 from: 10/12 dunraven place bridgend mid glamorgan CF31 1JD
dot icon31/01/2001
Ad 13/12/00--------- £ si 1@1
dot icon31/01/2001
Return made up to 27/01/01; full list of members
dot icon20/12/2000
New secretary appointed
dot icon28/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon28/11/2000
Accounting reference date extended from 31/01/01 to 30/04/01
dot icon28/11/2000
Director's particulars changed
dot icon25/10/2000
Secretary resigned
dot icon19/07/2000
Director's particulars changed
dot icon19/07/2000
Secretary's particulars changed;director's particulars changed
dot icon30/03/2000
Miscellaneous
dot icon30/03/2000
Return made up to 27/01/00; full list of members
dot icon02/03/2000
Ad 25/01/00--------- £ si 235937@1=235937 £ ic 2/235939
dot icon02/03/2000
Resolutions
dot icon02/03/2000
£ nc 1000/250000 25/01/00
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon26/04/1999
Memorandum and Articles of Association
dot icon20/04/1999
Certificate of change of name
dot icon20/04/1999
New secretary appointed;new director appointed
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Registered office changed on 20/04/99 from: 1 mitchell lane bristol BS1 6BU
dot icon27/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-59.45 % *

* during past year

Cash in Bank

£5,380.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.95M
-
0.00
13.27K
-
2022
0
2.10M
-
0.00
5.38K
-
2022
0
2.10M
-
0.00
5.38K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.10M £Ascended7.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.38K £Descended-59.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/1999 - 07/04/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/01/1999 - 07/04/1999
43699
Thompson, James Richard
Director
27/01/2003 - 19/06/2003
74
Flanagan, Mark Simon
Director
20/04/1999 - 02/10/2001
27
Larby, Adrian Guy Burton
Secretary
08/10/2000 - 19/08/2001
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE FM RADIO LIMITED

BRIDGE FM RADIO LIMITED is an(a) Active company incorporated on 27/01/1999 with the registered office located at St Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan CF71 7DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE FM RADIO LIMITED?

toggle

BRIDGE FM RADIO LIMITED is currently Active. It was registered on 27/01/1999 .

Where is BRIDGE FM RADIO LIMITED located?

toggle

BRIDGE FM RADIO LIMITED is registered at St Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan CF71 7DP.

What does BRIDGE FM RADIO LIMITED do?

toggle

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

What is the latest filing for BRIDGE FM RADIO LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.