HAVEN FM (PEMBROKESHIRE) LIMITED

Register to unlock more data on OkredoRegister

HAVEN FM (PEMBROKESHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04115826

Incorporation date

28/11/2000

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 28/11/2000)
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/04/2024
Satisfaction of charge 041158260003 in full
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon17/09/2021
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 icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon15/10/2020
Registration of charge 041158260003, created on 2020-10-14
dot icon15/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Registered office address changed from 14 the Old School Estate Station Road Narberth Pembrokeshire 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 Pembrokeshire SA67 7DU
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/11/2018
Cessation of Jason Scott Bryant as a person with significant control on 2016-04-06
dot icon28/11/2018
Cessation of Corrina Dawn Bryant as a person with significant control on 2016-04-06
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Satisfaction of charge 1 in full
dot icon19/12/2017
Satisfaction of charge 2 in full
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon28/11/2014
Register(s) moved to registered inspection location St Hilary Transmitter St Hilary Cowbridge
dot icon28/11/2014
Register inspection address has been changed to St Hilary Transmitter St Hilary Cowbridge
dot icon10/09/2014
Accounts for a small company made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon11/09/2013
Accounts for a small company made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon23/05/2012
Accounts for a small company made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-28 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 icon04/01/2011
Registered office address changed from Newby House Neath Abbey Business Park Neath SA10 7DR on 2011-01-04
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon07/12/2010
Secretary's details changed for Mr Martin Stephen Mumford on 2010-11-28
dot icon10/09/2010
Accounts for a small company made up to 2009-12-31
dot icon01/06/2010
Statement of capital on 2010-04-01
dot icon04/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon04/12/2009
Director's details changed for Jason Scott Bryant on 2009-12-04
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 icon02/01/2009
Appointment terminated director and secretary michael franklin
dot icon18/12/2008
Return made up to 28/11/08; full list of members
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 64 high street walton on thames surrey KT12 1BW
dot icon04/01/2008
Return made up to 28/11/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 28/11/06; full list of members
dot icon09/10/2006
Declaration of assistance for shares acquisition
dot icon09/10/2006
Declaration of assistance for shares acquisition
dot icon06/10/2006
Secretary resigned;director resigned
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon27/09/2006
Registered office changed on 27/09/06 from: hamilton house hamilton terrace milford haven pembrokeshire SA73 3JP
dot icon27/09/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon27/09/2006
New secretary appointed;new director appointed
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon21/08/2006
Accounts for a small company made up to 2005-11-30
dot icon15/08/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 28/11/05; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2004-11-30
dot icon17/01/2005
Return made up to 28/11/04; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2003-11-30
dot icon15/12/2003
Return made up to 28/11/03; full list of members
dot icon18/11/2003
Director's particulars changed
dot icon07/11/2003
Return made up to 28/11/02; full list of members
dot icon05/11/2003
Director's particulars changed
dot icon04/10/2003
Accounts for a small company made up to 2002-11-30
dot icon11/09/2003
Registered office changed on 11/09/03 from: 73 great north road milford haven pembrokeshire SA73 2ND
dot icon05/09/2003
Director's particulars changed
dot icon05/09/2003
Director's particulars changed
dot icon05/09/2003
Director's particulars changed
dot icon05/09/2003
Director's particulars changed
dot icon25/09/2002
Accounts for a small company made up to 2001-11-30
dot icon21/06/2002
Ad 25/04/02-25/04/02 £ si 304900@1=304900 £ ic 100/305000
dot icon21/06/2002
Nc inc already adjusted 25/04/02
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon15/05/2002
Director resigned
dot icon02/01/2002
Return made up to 28/11/01; full list of members
dot icon15/11/2001
Director resigned
dot icon29/10/2001
Ad 28/11/00-28/11/00 £ si 98@1=98 £ ic 2/100
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon30/04/2001
Secretary resigned;director resigned
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Registered office changed on 30/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
New director appointed
dot icon28/11/2000
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-77.27 % *

* during past year

Cash in Bank

£4,006.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
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
1.28M
-
0.00
17.63K
-
2022
0
1.42M
-
0.00
4.01K
-
2022
0
1.42M
-
0.00
4.01K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.42M £Ascended10.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.01K £Descended-77.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Jason Scott
Director
30/05/2001 - Present
83
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
28/11/2000 - 28/11/2000
16826
Lort-Phillips, David Owen John Shoubridge
Director
13/06/2001 - 10/08/2006
13
Hughes, James Stanley
Director
30/05/2001 - 10/10/2001
-
Franklin, Michael Graham
Director
10/08/2006 - 31/12/2008
16

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 HAVEN FM (PEMBROKESHIRE) LIMITED

HAVEN FM (PEMBROKESHIRE) LIMITED is an(a) Active company incorporated on 28/11/2000 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 HAVEN FM (PEMBROKESHIRE) LIMITED?

toggle

HAVEN FM (PEMBROKESHIRE) LIMITED is currently Active. It was registered on 28/11/2000 .

Where is HAVEN FM (PEMBROKESHIRE) LIMITED located?

toggle

HAVEN FM (PEMBROKESHIRE) LIMITED is registered at St Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan CF71 7DP.

What does HAVEN FM (PEMBROKESHIRE) LIMITED do?

toggle

HAVEN FM (PEMBROKESHIRE) LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for HAVEN FM (PEMBROKESHIRE) LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-28 with no updates.