CHILTERN RADIO LIMITED

Register to unlock more data on OkredoRegister

CHILTERN RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01472241

Incorporation date

10/01/1980

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 10/01/1980)
dot icon19/03/2026
Confirmation statement made on 2026-02-24 with no updates
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 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 icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts 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 icon26/02/2024
Confirmation statement made on 2024-02-24 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 icon23/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with 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 icon11/04/2021
Change of details for Global Radio Services Limited as a person with significant control on 2021-04-01
dot icon02/03/2021
Confirmation statement made on 2021-02-24 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 icon25/02/2020
Change of details for Global Radio Services Limited as a person with significant control on 2020-02-24
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon23/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/12/2019
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 icon25/02/2019
Confirmation statement made on 2019-02-24 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 icon06/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon14/02/2018
Director's details changed for Mr Stephen Gabriel Miron on 2018-02-14
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 icon28/02/2017
Confirmation statement made on 2017-02-24 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 icon03/03/2016
Annual return made up to 2016-02-24 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 Darren David Singer as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a secretary 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 icon26/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon18/12/2014
Satisfaction of charge 7 in full
dot icon27/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-24 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 icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/03/2012
Director's details changed for Stephen Gabriel Miron on 2012-03-16
dot icon08/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon16/10/2009
Director's details changed
dot icon14/10/2009
Director's details changed for Stephen Gabriel Miron on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Clive Ronald Potterell on 2009-10-01
dot icon14/10/2009
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 icon06/05/2009
Full accounts made up to 2008-03-31
dot icon19/03/2009
Resolutions
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/02/2009
Return made up to 24/02/09; full list of members
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
Director appointed ashley daniel tabor
dot icon17/06/2008
Director appointed charles lamb allen
dot icon27/02/2008
Return made up to 24/02/08; full list of members
dot icon21/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon08/11/2007
Certificate of re-registration from Public Limited Company to Private
dot icon08/11/2007
Application for reregistration from PLC to private
dot icon08/11/2007
Re-registration of Memorandum and Articles
dot icon08/11/2007
Resolutions
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 24/02/07; full list of members
dot icon08/11/2006
Full accounts made up to 2006-03-31
dot icon01/08/2006
Auditor's resignation
dot icon21/06/2006
Director's particulars changed
dot icon19/04/2006
Director resigned
dot icon20/03/2006
Return made up to 24/02/06; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon12/10/2005
Full accounts made up to 2005-03-31
dot icon14/09/2005
Secretary resigned
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 icon07/03/2005
Return made up to 24/02/05; full list of members
dot icon30/10/2004
Full accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 24/02/04; full list of members
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 24/02/03; full list of members
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon05/03/2002
Return made up to 24/02/02; full list of members
dot icon03/12/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon07/08/2001
Director resigned
dot icon03/04/2001
Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF
dot icon02/03/2001
Return made up to 24/02/01; full list of members
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon02/03/2000
Return made up to 24/02/00; no change of members
dot icon19/11/1999
Secretary's particulars changed
dot icon05/11/1999
Secretary resigned
dot icon05/11/1999
New secretary appointed
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon23/03/1999
Return made up to 24/02/99; full list of members
dot icon23/03/1999
Director's particulars changed
dot icon23/03/1999
Secretary's particulars changed
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Resolutions
dot icon17/04/1998
Return made up to 24/02/98; no change of members
dot icon14/04/1998
Registered office changed on 14/04/98 from: broadcast centre chiltern road dunstable bedfordshire LU6 1HQ
dot icon04/11/1997
Full accounts made up to 1997-03-31
dot icon18/04/1997
Return made up to 24/02/97; no change of members; amend
dot icon19/03/1997
Return made up to 24/02/97; no change of members
dot icon18/03/1997
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon06/05/1996
Full accounts made up to 1995-09-30
dot icon13/03/1996
Registered office changed on 13/03/96 from: po box 2345 3B2 westlea swindon wiltshire SN5 7HF
dot icon13/03/1996
Director resigned
dot icon13/03/1996
Return made up to 24/02/96; full list of members
dot icon25/11/1995
Declaration of satisfaction of mortgage/charge
dot icon14/11/1995
Auditor's resignation
dot icon10/10/1995
Director resigned
dot icon10/10/1995
Director resigned
dot icon10/10/1995
Director resigned
dot icon11/09/1995
New director appointed
dot icon29/08/1995
New secretary appointed
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon24/08/1995
Ad 28/07/95--------- £ si [email protected]=3000 £ ic 694196/697196
dot icon24/08/1995
Ad 28/07/95--------- £ si [email protected]=2418 £ ic 691778/694196
dot icon24/08/1995
Ad 28/07/95--------- £ si [email protected]=3300 £ ic 688478/691778
dot icon24/08/1995
Ad 28/07/95--------- £ si [email protected]=6938 £ ic 681540/688478
dot icon24/08/1995
Ad 28/07/95--------- £ si [email protected]=32952 £ ic 648588/681540
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Registered office changed on 14/08/95 from: chiltern road dunstable beds LU6 1HQ
dot icon13/07/1995
Particulars of mortgage/charge
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Return made up to 24/02/95; bulk list available separately
dot icon16/02/1995
Full group accounts made up to 1994-09-30
dot icon08/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Return made up to 24/02/94; bulk list available separately
dot icon31/03/1994
Full accounts made up to 1993-09-30
dot icon31/03/1994
Secretary's particulars changed;director's particulars changed
dot icon18/02/1994
Director resigned
dot icon16/06/1993
Particulars of mortgage/charge
dot icon06/05/1993
Ad 27/08/91--------- £ si [email protected]
dot icon06/05/1993
Ad 15/05/90--------- £ si [email protected]
dot icon06/05/1993
Ad 27/08/91--------- £ si [email protected]
dot icon06/05/1993
Ad 26/01/90--------- £ si [email protected]
dot icon06/05/1993
Ad 11/03/91--------- £ si [email protected]
dot icon06/05/1993
Ad 11/04/90--------- £ si [email protected]
dot icon05/05/1993
Full accounts made up to 1992-09-30
dot icon04/05/1993
Director resigned
dot icon19/03/1993
Return made up to 24/02/93; bulk list available separately
dot icon22/12/1992
Return made up to 13/03/92; full list of members
dot icon11/12/1992
Particulars of mortgage/charge
dot icon02/11/1992
Statement of affairs
dot icon16/09/1992
Full group accounts made up to 1991-09-30
dot icon29/10/1991
Return made up to 12/02/91; bulk list available separately
dot icon18/09/1991
Full accounts made up to 1990-09-30
dot icon19/02/1991
Memorandum and Articles of Association
dot icon19/02/1991
Resolutions
dot icon19/02/1991
Resolutions
dot icon04/02/1991
Ad 10/01/91--------- £ si [email protected]=24436 £ ic 636856/661292
dot icon30/10/1990
Return made up to 09/04/90; bulk list available separately
dot icon30/10/1990
Full accounts made up to 1989-09-30
dot icon19/04/1990
Resolutions
dot icon19/02/1990
Secretary resigned;new secretary appointed
dot icon29/01/1990
Ad 18/12/89--------- premium £ si [email protected]=71428 £ ic 565428/636856
dot icon16/01/1990
Location of register of members
dot icon16/01/1990
Conve 09/12/89
dot icon16/01/1990
Nc inc already adjusted 09/12/89
dot icon15/01/1990
Location of register of members
dot icon11/01/1990
Ad 11/12/89--------- premium £ si [email protected]=71428 £ ic 494000/565428
dot icon05/01/1990
Resolutions
dot icon05/01/1990
Resolutions
dot icon05/01/1990
Resolutions
dot icon13/12/1989
Listing of particulars
dot icon27/11/1989
Director resigned
dot icon27/11/1989
Director resigned
dot icon09/11/1989
Director resigned
dot icon28/09/1989
Director resigned
dot icon24/07/1989
New director appointed
dot icon24/07/1989
New secretary appointed
dot icon21/06/1989
Full accounts made up to 1988-09-30
dot icon21/06/1989
Return made up to 13/03/89; bulk list available separately
dot icon09/09/1988
Return made up to 14/03/88; no change of members
dot icon29/06/1988
Full accounts made up to 1987-09-30
dot icon01/05/1988
£ ic 550000/494000 £ sr 56000@1=56000
dot icon27/04/1988
Resolutions
dot icon12/10/1987
Full accounts made up to 1986-09-30
dot icon25/08/1987
Resolutions
dot icon02/06/1987
Return made up to 09/03/87; full list of members
dot icon26/03/1981
Certificate of re-registration from Private to Public Limited Company
dot icon10/01/1980
Miscellaneous

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
24/02/2026
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 CHILTERN RADIO LIMITED

CHILTERN RADIO LIMITED is an(a) Active company incorporated on 10/01/1980 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 CHILTERN RADIO LIMITED?

toggle

CHILTERN RADIO LIMITED is currently Active. It was registered on 10/01/1980 .

Where is CHILTERN RADIO LIMITED located?

toggle

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

What does CHILTERN RADIO LIMITED do?

toggle

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

What is the latest filing for CHILTERN RADIO LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-24 with no updates.