Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADIO CARMARTHENSHIRE LIMITED
Company Information for

RADIO CARMARTHENSHIRE LIMITED

ST HILARY TRANSMITTER, ST. HILARY, COWBRIDGE, VALE OF GLAMORGAN, CF71 7DP,
Company Registration Number
04536261
Private Limited Company
Active

Company Overview

About Radio Carmarthenshire Ltd
RADIO CARMARTHENSHIRE LIMITED was founded on 2002-09-16 and has its registered office in Cowbridge. The organisation's status is listed as "Active". Radio Carmarthenshire Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RADIO CARMARTHENSHIRE LIMITED
 
Legal Registered Office
ST HILARY TRANSMITTER
ST. HILARY
COWBRIDGE
VALE OF GLAMORGAN
CF71 7DP
Other companies in SA67
 
Filing Information
Company Number 04536261
Company ID Number 04536261
Date formed 2002-09-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADIO CARMARTHENSHIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RADIO CARMARTHENSHIRE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN STEPHEN MUMFORD
Company Secretary 2008-04-30
JASON SCOTT BRYANT
Director 2002-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GRAHAM FRANKLIN
Company Secretary 2006-08-10 2008-12-31
MICHAEL GRAHAM FRANKLIN
Director 2006-08-10 2008-12-31
KERI THOMAS JONES
Company Secretary 2002-09-16 2006-08-10
KERI THOMAS JONES
Director 2002-09-16 2006-08-10
KEVIN ANDREW STEWART
Director 2004-03-17 2006-08-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-09-16 2002-09-16
COMBINED NOMINEES LIMITED
Nominated Director 2002-09-16 2002-09-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-09-16 2002-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STEPHEN MUMFORD HAVEN FM (PEMBROKESHIRE) LIMITED Company Secretary 2008-04-30 CURRENT 2000-11-28 Active
MARTIN STEPHEN MUMFORD NATION RADIO LIMITED Company Secretary 2008-04-30 CURRENT 2000-07-24 Active
MARTIN STEPHEN MUMFORD SWANSEA BAY RADIO LIMITED Company Secretary 2008-04-30 CURRENT 2004-07-02 Active
MARTIN STEPHEN MUMFORD BRIDGE FM RADIO LIMITED Company Secretary 2008-04-30 CURRENT 1999-01-27 Active
MARTIN STEPHEN MUMFORD NATION BROADCASTING LIMITED Company Secretary 2008-04-30 CURRENT 1999-02-04 Active
JASON SCOTT BRYANT BAILIWICK BROADCASTING LIMITED Director 2017-09-20 CURRENT 2005-03-10 Active
JASON SCOTT BRYANT NATION DIGITAL LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
JASON SCOTT BRYANT THAMES RADIO LTD Director 2016-03-25 CURRENT 2016-03-25 Active
JASON SCOTT BRYANT COUNTRY BROADCASTING LTD Director 2016-02-23 CURRENT 2016-02-23 Active
JASON SCOTT BRYANT RADIOSCAPE LTD Director 2015-09-07 CURRENT 2009-06-03 Active
JASON SCOTT BRYANT DIGITAL BROADCAST TECHNOLOGIES LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JASON SCOTT BRYANT SPORTS DIGITAL RADIO LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2016-11-08
JASON SCOTT BRYANT DRAGON RADIO LIMITED Director 2014-09-04 CURRENT 2014-04-23 Active
JASON SCOTT BRYANT MUXCO NORTH EAST WALES AND WEST CHESHIRE LTD Director 2012-04-16 CURRENT 2007-04-05 Active
JASON SCOTT BRYANT NATION RESOURCES LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
JASON SCOTT BRYANT RADIO CEREDIGION LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
JASON SCOTT BRYANT NATION RADIO LIMITED Director 2008-05-30 CURRENT 2000-07-24 Active
JASON SCOTT BRYANT MUXCO NORTH WALES LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
JASON SCOTT BRYANT MUXCO WALES LTD Director 2006-09-15 CURRENT 2006-09-15 Active
JASON SCOTT BRYANT BRIDGE FM RADIO LIMITED Director 2006-08-10 CURRENT 1999-01-27 Active
JASON SCOTT BRYANT SWANSEA BAY RADIO LIMITED Director 2005-06-30 CURRENT 2004-07-02 Active
JASON SCOTT BRYANT HAVEN FM (PEMBROKESHIRE) LIMITED Director 2001-05-30 CURRENT 2000-11-28 Active
JASON SCOTT BRYANT NATION BROADCASTING LIMITED Director 2001-04-02 CURRENT 1999-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045362610004
2023-09-20CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-06-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-04-07CH01Director's details changed for Mr Jason Scott Bryant on 2021-04-07
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045362610004
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 14 the Old School Estate Station Road Narberth Pembrokeshire SA67 7DU
2019-12-03AD04Register(s) moved to registered office address 14 the Old School Estate Station Road Narberth Pembrokeshire SA67 7DU
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-17PSC07CESSATION OF JASON SCOTT BRYANT AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 160000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 160000
2015-09-21AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 160000
2014-09-24AR0116/09/14 ANNUAL RETURN FULL LIST
2014-09-24AD02Register inspection address changed to St Hilary Transmittter Near St Hilary Cowbridge
2014-09-24AD03Registers moved to registered inspection location of St Hilary Transmittter Near St Hilary Cowbridge
2014-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-24AR0116/09/13 ANNUAL RETURN FULL LIST
2013-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-09-19AR0116/09/12 ANNUAL RETURN FULL LIST
2012-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-30AR0116/09/11 FULL LIST
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM NEWBY HOUSE NEATH ABBEY BUSINESS PARK NEATH SA10 7DR
2010-09-21AR0116/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SCOTT BRYANT / 16/09/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN MUMFORD / 16/09/2010
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-28363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-05-19288aSECRETARY APPOINTED MARTIN STEPHEN MUMFORD
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL FRANKLIN
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-26363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2006-11-17288bDIRECTOR RESIGNED
2006-11-09363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-11-09288bDIRECTOR RESIGNED
2006-10-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-04225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-09-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: HAMILTON HOUSE HAMILTON TERRACE MILFORD HAVEN PEMBROKESHIRE SA73 3JP
2006-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-26123NC INC ALREADY ADJUSTED 07/08/06
2006-09-26RES13PURCHASE TRANSFER 10/08/06
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-2688(2)RAD 07/08/06--------- £ SI 100000@1=100000 £ IC 60000/160000
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-27363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-05-13225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04
2004-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-12-16123£ NC 100/30000 17/03/04
2004-12-16123£ NC 30000/60000 25/05/04
2004-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-16RES04NC INC ALREADY ADJUSTED 17/03/04
2004-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-1688(2)RAD 17/03/04--------- £ SI 29999@1=29999 £ IC 1/30000
2004-12-1688(2)RAD 25/05/04--------- £ SI 30000@1=30000 £ IC 30000/60000
2004-12-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-02288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 73 GREAT NORTH ROAD MILFORD HAVEN PEMBROKESHIRE SA73 2ND
2004-02-18363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-11-05288cDIRECTOR'S PARTICULARS CHANGED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to RADIO CARMARTHENSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RADIO CARMARTHENSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-12-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-08-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-09-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADIO CARMARTHENSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of RADIO CARMARTHENSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADIO CARMARTHENSHIRE LIMITED
Trademarks
We have not found any records of RADIO CARMARTHENSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADIO CARMARTHENSHIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as RADIO CARMARTHENSHIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RADIO CARMARTHENSHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADIO CARMARTHENSHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADIO CARMARTHENSHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.