DORSET COMMUNITY RADIO LTD

Register to unlock more data on OkredoRegister

DORSET COMMUNITY RADIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05969796

Incorporation date

17/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

376 Ringwood Road, Poole, Dorset BH12 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon27/11/2025
Director's details changed for Mr Kevin Scott on 2025-11-27
dot icon27/11/2025
Director's details changed for Mrs Susan Elaine Bright on 2025-11-27
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon20/09/2025
Cessation of Susan Elaine Bright as a person with significant control on 2025-09-15
dot icon20/09/2025
Notification of a person with significant control statement
dot icon15/08/2025
Termination of appointment of Martyn Harris as a director on 2025-08-12
dot icon15/08/2025
Appointment of Mr James Brent Garrett Ross as a director on 2025-08-12
dot icon28/07/2025
Termination of appointment of Alan Marc Smith as a director on 2025-07-25
dot icon18/06/2025
Micro company accounts made up to 2024-11-30
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon30/07/2024
Appointment of Mr Alan Marc Smith as a director on 2024-07-30
dot icon22/04/2024
Micro company accounts made up to 2023-11-30
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon02/08/2023
Director's details changed for Mr. Kevin Scott on 2023-07-26
dot icon02/08/2023
Director's details changed for Mr Martyn Harris on 2023-07-27
dot icon02/08/2023
Director's details changed for Mrs Susan Elaine Bright on 2023-07-29
dot icon02/08/2023
Change of details for Mrs Susan Elaine Bright as a person with significant control on 2023-07-29
dot icon18/04/2023
Micro company accounts made up to 2022-11-30
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon30/06/2022
Director's details changed for Mrs Susan Elaine Bright on 2022-06-30
dot icon30/06/2022
Change of details for Mrs Susan Elaine Bright as a person with significant control on 2022-06-30
dot icon21/03/2022
Micro company accounts made up to 2021-11-30
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-11-30
dot icon24/02/2021
Director's details changed for Mr. Kevin Scott on 2021-02-22
dot icon22/02/2021
Appointment of Mr. Kevin Scott as a director on 2021-02-19
dot icon22/02/2021
Termination of appointment of Rachel Kitcat as a director on 2021-02-19
dot icon08/10/2020
Change of details for Mrs Susan Elaine Bright as a person with significant control on 2020-10-07
dot icon08/10/2020
Director's details changed for Mrs Susan Elaine Bright on 2020-10-07
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon18/08/2020
Appointment of Miss Rachel Kitcat as a director on 2020-08-17
dot icon03/07/2020
Resolutions
dot icon03/07/2020
Memorandum and Articles of Association
dot icon20/06/2020
Resolutions
dot icon07/04/2020
Current accounting period extended from 2020-07-31 to 2020-11-30
dot icon20/03/2020
Termination of appointment of a director
dot icon20/03/2020
Termination of appointment of Jay Ramrachia as a director on 2020-01-08
dot icon25/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-07-31
dot icon04/03/2019
Micro company accounts made up to 2018-07-31
dot icon22/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/02/2018
Appointment of Mr Jay Ramrachia as a director on 2018-02-09
dot icon31/01/2018
Termination of appointment of Adam David Jackson as a director on 2018-01-18
dot icon20/01/2018
Compulsory strike-off action has been discontinued
dot icon18/01/2018
Confirmation statement made on 2017-10-17 with no updates
dot icon17/01/2018
Notification of Susan Bright as a person with significant control on 2018-01-04
dot icon17/01/2018
Termination of appointment of Wendy Louise Harrington as a director on 2018-01-05
dot icon17/01/2018
Appointment of Mr Martyn Harris as a director on 2018-01-05
dot icon17/01/2018
Cessation of Joannah Bishop as a person with significant control on 2016-11-01
dot icon17/01/2018
Appointment of Mrs Susan Elaine Bright as a director on 2018-01-04
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon14/07/2017
Micro company accounts made up to 2016-07-31
dot icon24/11/2016
Director's details changed for Ceo Wendy Wendy Harrington on 2016-11-11
dot icon24/11/2016
Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth Dorset Bh8 Btw to 376 Ringwood Road Poole Dorset BH12 3LT on 2016-11-24
dot icon24/11/2016
Appointment of Adam David Jackson as a director on 2016-11-11
dot icon24/11/2016
Appointment of Ceo Wendy Wendy Harrington as a director on 2016-11-11
dot icon24/11/2016
Termination of appointment of Rowan Russell Jackson as a director on 2016-11-11
dot icon24/11/2016
Termination of appointment of Joannah Bishop as a director on 2016-11-11
dot icon24/11/2016
Termination of appointment of Robert Terence Bishop as a director on 2016-11-11
dot icon23/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon30/07/2016
Compulsory strike-off action has been discontinued
dot icon28/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon11/11/2015
Annual return made up to 2015-10-17 no member list
dot icon09/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/12/2014
Annual return made up to 2014-10-17 no member list
dot icon19/12/2014
Termination of appointment of Claire Edwards as a director on 2014-10-15
dot icon11/11/2014
Registered office address changed from , C/O Suite 2, 376 Ringwood Road, Poole, Dorset, BH12 3LT, England to Argyll House 158 Richmond Park Road Bournemouth Dorset Bh8 Btw on 2014-11-11
dot icon11/11/2014
Termination of appointment of Paul David Stevens as a director on 2014-10-15
dot icon11/11/2014
Termination of appointment of Edmund David Mitchell as a director on 2014-10-15
dot icon11/11/2014
Appointment of Miss Joannah Bishop as a director on 2014-10-15
dot icon11/11/2014
Appointment of Mr Robert Terence Bishop as a director on 2014-10-15
dot icon11/11/2014
Appointment of Rowan Russell Jackson as a director on 2014-10-15
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/03/2014
Appointment of Mr Edmund David Mitchell as a director
dot icon03/03/2014
Registered office address changed from , 6 Cuckoo Hill Way, Bransgore, Christchurch, Dorset, BH23 8LF on 2014-03-03
dot icon19/02/2014
Appointment of Mr Paul David Stevens as a director
dot icon18/02/2014
Registered office address changed from , Afc Bournemouth Seward Stadium Dean Court, Bournemouth, Dorset, BH7 7AF on 2014-02-18
dot icon18/02/2014
Termination of appointment of Neill Blake as a director
dot icon18/02/2014
Termination of appointment of Alan Coote as a director
dot icon12/12/2013
Termination of appointment of Brenda Mitchell as a director
dot icon12/12/2013
Termination of appointment of Edmund Mitchell as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/10/2013
Current accounting period shortened from 2013-01-29 to 2012-07-31
dot icon23/10/2013
Annual return made up to 2013-10-17 no member list
dot icon19/04/2013
Total exemption small company accounts made up to 2012-01-29
dot icon21/01/2013
Previous accounting period shortened from 2012-01-30 to 2012-01-29
dot icon02/11/2012
Annual return made up to 2012-10-17 no member list
dot icon25/10/2012
Previous accounting period shortened from 2012-01-31 to 2012-01-30
dot icon21/08/2012
Appointment of Mr Neill Christopher Blake as a director
dot icon14/08/2012
Appointment of Miss Claire Edwards as a director
dot icon19/07/2012
Previous accounting period extended from 2011-10-31 to 2012-01-31
dot icon10/02/2012
Registered office address changed from , Argyll House 158 Richmond Park Road, Bournemouth, Dorset, BH8 8TW, England on 2012-02-10
dot icon10/02/2012
Termination of appointment of Alan Coote as a secretary
dot icon10/02/2012
Termination of appointment of Alan Coote as a secretary
dot icon10/02/2012
Appointment of Mrs Brenda Evelyn Mitchell as a director
dot icon10/02/2012
Appointment of Mr Edmund David Mitchell as a director
dot icon02/01/2012
Total exemption small company accounts made up to 2010-10-31
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon16/12/2011
Annual return made up to 2011-10-17 no member list
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon20/05/2011
Termination of appointment of Julian Morris as a director
dot icon27/04/2011
Registered office address changed from , 6 the Ferns, 15 Dudsbury, Crescent, Ferndown, Dorset, BH22 8JD on 2011-04-27
dot icon27/04/2011
Secretary's details changed for Mr Alan Coote on 2011-03-22
dot icon27/04/2011
Director's details changed for Mr Alan Coote on 2011-03-22
dot icon22/03/2011
Annual return made up to 2010-10-17 no member list
dot icon16/03/2011
Compulsory strike-off action has been discontinued
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon30/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/01/2010
Annual return made up to 2009-10-17 no member list
dot icon11/01/2010
Director's details changed for Julian Morris on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Alan Coote on 2010-01-11
dot icon11/01/2010
Termination of appointment of Keith Shirland as a director
dot icon20/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon18/03/2009
Annual return made up to 17/10/08
dot icon20/01/2009
Accounts for a dormant company made up to 2007-10-31
dot icon15/05/2008
Secretary appointed mr alan coote
dot icon15/05/2008
Director appointed mr alan coote
dot icon25/01/2008
Annual return made up to 17/10/07
dot icon17/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
58.03K
-
0.00
-
-
2022
2
25.98K
-
0.00
-
-
2023
2
17.09K
-
0.00
-
-
2023
2
17.09K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

17.09K £Descended-34.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Joannah
Director
15/10/2014 - 11/11/2016
11
Mr. James Brent Garrett Ross
Director
12/08/2025 - Present
19
Harris, Martyn
Director
05/01/2018 - 12/08/2025
5
Scott, Kevin
Director
19/02/2021 - Present
24
Mrs Susan Elaine Bright
Director
04/01/2018 - Present
1

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+
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 DORSET COMMUNITY RADIO LTD

DORSET COMMUNITY RADIO LTD is an(a) Active company incorporated on 17/10/2006 with the registered office located at 376 Ringwood Road, Poole, Dorset BH12 3LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DORSET COMMUNITY RADIO LTD?

toggle

DORSET COMMUNITY RADIO LTD is currently Active. It was registered on 17/10/2006 .

Where is DORSET COMMUNITY RADIO LTD located?

toggle

DORSET COMMUNITY RADIO LTD is registered at 376 Ringwood Road, Poole, Dorset BH12 3LT.

What does DORSET COMMUNITY RADIO LTD do?

toggle

DORSET COMMUNITY RADIO LTD operates in the Radio broadcasting (60.10 - SIC 2007) sector.

How many employees does DORSET COMMUNITY RADIO LTD have?

toggle

DORSET COMMUNITY RADIO LTD had 2 employees in 2023.

What is the latest filing for DORSET COMMUNITY RADIO LTD?

toggle

The latest filing was on 27/11/2025: Director's details changed for Mr Kevin Scott on 2025-11-27.