CHILL RADIO LIMITED

Register to unlock more data on OkredoRegister

CHILL RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03793939

Incorporation date

23/06/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Leicester Square, London, WC2H 7LACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon23/03/2025
Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17
dot icon21/03/2025
Appointment of Mr Simon Jeremy Pitts as a director on 2025-03-17
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon11/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon03/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon26/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon31/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon31/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon20/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon20/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon20/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon20/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon03/07/2019
Termination of appointment of Richard Francis Jackson Park as a director on 2019-07-01
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon22/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon22/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon22/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon22/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a secretary on 2017-12-31
dot icon30/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon30/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon18/07/2017
Director's details changed for Mr Stephen Gabriel Miron on 2017-07-18
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon19/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon19/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon19/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon19/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon23/11/2015
Termination of appointment of Charles Lamb Allen as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a secretary on 2015-11-09
dot icon23/11/2015
Appointment of Mr Darren David Singer as a director on 2015-11-09
dot icon01/10/2015
Termination of appointment of Clive Ronald Potterell as a secretary on 2015-09-30
dot icon17/08/2015
Termination of appointment of Michael Damien Connole as a director on 2015-08-14
dot icon17/08/2015
Appointment of Lord Charles Lamb Allen as a director on 2015-08-14
dot icon30/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon18/12/2012
Miscellaneous
dot icon05/12/2012
Auditor's resignation
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon27/03/2012
Director's details changed for Stephen Gabriel Miron on 2012-03-16
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon15/10/2009
Director's details changed for Stephen Gabriel Miron on 2009-10-14
dot icon14/10/2009
Director's details changed
dot icon14/10/2009
Secretary's details changed for Clive Ronald Potterell on 2009-10-01
dot icon13/10/2009
Director's details changed for Michael Damien Connole on 2009-10-01
dot icon13/10/2009
Director's details changed for Richard Francis Jackson Park on 2009-10-01
dot icon30/09/2009
Director appointed stephen gabriel miron
dot icon30/09/2009
Appointment terminated director donald thomson
dot icon21/07/2009
Auditor's resignation
dot icon16/07/2009
Miscellaneous
dot icon11/07/2009
Auditor's resignation
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-03-31
dot icon23/12/2008
Secretary appointed clive ronald potterell
dot icon19/12/2008
Appointment terminate, director and secretary richard denley john manning logged form
dot icon02/12/2008
Director appointed donald alexander thomson
dot icon02/12/2008
Director appointed richard francis jackson park
dot icon18/11/2008
Appointment terminated director charles allen
dot icon18/11/2008
Appointment terminated director ashley tabor
dot icon13/10/2008
Director's change of particulars / charles allen / 01/10/2008
dot icon05/08/2008
Director appointed michael damien connole
dot icon28/07/2008
Appointment terminated director wendy pallot
dot icon26/06/2008
Return made up to 23/06/08; full list of members
dot icon26/06/2008
Director appointed ashley daniel tabor
dot icon17/06/2008
Director appointed charles lamb allen
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon18/07/2007
Return made up to 23/06/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon01/08/2006
Auditor's resignation
dot icon19/07/2006
Return made up to 23/06/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon15/11/2005
Director's particulars changed
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF
dot icon14/09/2005
Secretary resigned
dot icon08/07/2005
Return made up to 23/06/05; full list of members
dot icon27/06/2005
Certificate of change of name
dot icon26/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/07/2004
Return made up to 23/06/04; full list of members
dot icon28/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/08/2003
Director resigned
dot icon08/07/2003
Return made up to 23/06/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/07/2002
Return made up to 23/06/02; full list of members
dot icon03/12/2001
New director appointed
dot icon21/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon04/07/2001
Return made up to 23/06/01; full list of members
dot icon03/04/2001
Registered office changed on 03/04/01 from: terminal 4/3B2 stonehill green westlea swindon wiltshire SN5 7HF
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
Secretary resigned
dot icon09/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/06/2000
Return made up to 23/06/00; full list of members
dot icon23/07/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New secretary appointed
dot icon23/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miron, Stephen Gabriel
Director
30/09/2009 - 17/03/2025
223
Singer, Darren David
Director
09/11/2015 - 01/07/2023
328
Pitts, Simon Jeremy
Director
17/03/2025 - Present
131
Porter, Benedict Campion
Director
01/07/2023 - Present
197

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILL RADIO LIMITED

CHILL RADIO LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at 30 Leicester Square, London, WC2H 7LA. There are currently 2 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 CHILL RADIO LIMITED?

toggle

CHILL RADIO LIMITED is currently Active. It was registered on 23/06/1999 .

Where is CHILL RADIO LIMITED located?

toggle

CHILL RADIO LIMITED is registered at 30 Leicester Square, London, WC2H 7LA.

What does CHILL RADIO LIMITED do?

toggle

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

What is the latest filing for CHILL RADIO LIMITED?

toggle

The latest filing was on 22/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.