Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KINGDOM FM RADIO LTD.
Company Information for

KINGDOM FM RADIO LTD.

COURIER BUILDINGS, 2 ALBERT SQUARE, DUNDEE, DD1 9QJ,
Company Registration Number
SC168819
Private Limited Company
Active

Company Overview

About Kingdom Fm Radio Ltd.
KINGDOM FM RADIO LTD. was founded on 1996-10-07 and has its registered office in Dundee. The organisation's status is listed as "Active". Kingdom Fm Radio Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINGDOM FM RADIO LTD.
 
Legal Registered Office
COURIER BUILDINGS
2 ALBERT SQUARE
DUNDEE
DD1 9QJ
Other companies in KY7
 
Filing Information
Company Number SC168819
Company ID Number SC168819
Date formed 1996-10-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB828328805  
Last Datalog update: 2024-01-05 05:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGDOM FM RADIO LTD.
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 KINGDOM FM RADIO LTD.

Current Directors
Officer Role Date Appointed
SHAUN ROBERT MACKINTOSH
Company Secretary 2004-02-13
JONATHAN MICHAEL HENRY ARENDT
Director 2001-03-23
JOHN BELL CAMERON
Director 1997-06-15
IAN MACKENZIE PENMAN CONDIE
Director 1997-10-13
BLAIR ANDREW CROFTS
Director 2012-08-15
ROBERT DOW KILGOUR
Director 2007-01-29
IAN LANG LIVINGSTONE
Director 2005-01-21
SHAUN ROBERT MACKINTOSH
Director 2003-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARGARET TORLEY
Director 2013-06-14 2017-09-18
DOUGLAS ANDREW TERRIS MILLAR
Director 2013-06-14 2017-07-31
JOHN MURRAY
Director 1996-12-03 2013-08-21
JOHN ROBERT PURVIS
Director 1997-03-01 2013-06-14
KEVIN BRADY
Director 2000-10-30 2012-08-14
CHARLES MICHAEL BURNETT
Director 2005-12-19 2007-02-16
IAN SEWELL
Director 1999-04-13 2005-06-10
THOMAS JOHNSTONE BURNESS
Director 1997-07-01 2004-08-31
IAN MACKENZIE PENMAN CONDIE
Company Secretary 1998-04-07 2004-02-13
MARGARET SANDERSON MACKINTOSH
Director 2001-03-23 2003-03-28
ASHLEY CALDER MACKENZIE
Director 2000-04-03 2002-01-31
GEORGE ALEXANDER JOHN MACKINTOSH
Director 1996-10-24 2000-08-11
NORMAN LINTON QUIRK
Director 1999-01-18 2000-04-03
MICHAEL JOSEPH CONNOLLY
Director 1998-08-21 1999-01-18
MARGARET ANN MILLAR
Director 1997-10-13 1999-01-18
NORMAN LINTON QUIRK
Director 1997-10-20 1998-08-21
RONALD GORDON WALKER
Company Secretary 1996-10-24 1998-04-07
ANTHONY JOHN DEWHURST
Director 1997-06-12 1997-11-03
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-10-07 1996-10-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 1996-10-07 1996-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN ROBERT MACKINTOSH KINGDOM RADIO GROUP LIMITED Company Secretary 2004-11-26 CURRENT 1997-06-13 Dissolved 2017-11-28
SHAUN ROBERT MACKINTOSH 107 THE EDGE LIMITED Company Secretary 2004-02-13 CURRENT 1997-06-13 Dissolved 2017-11-28
JONATHAN MICHAEL HENRY ARENDT RADIO ACADEMY(THE) Director 2018-04-11 CURRENT 1986-01-16 Active
JONATHAN MICHAEL HENRY ARENDT AUDIENCENET LIMITED Director 2016-04-19 CURRENT 2011-07-27 Active
JONATHAN MICHAEL HENRY ARENDT JAZZ FM LIMITED Director 2014-09-18 CURRENT 2009-02-20 Active - Proposal to Strike off
JONATHAN MICHAEL HENRY ARENDT 7WEST LTD Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2015-07-28
JONATHAN MICHAEL HENRY ARENDT SEVEN BROADCAST LIMITED Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2015-10-06
JOHN BELL CAMERON CALEDONIAN MARTS LIMITED Director 2015-04-13 CURRENT 2015-03-24 Active
JOHN BELL CAMERON CAMSCOT LIMITED Director 1988-10-14 CURRENT 1978-05-10 Active
JOHN BELL CAMERON LT ONE LIMITED Director 1988-10-14 CURRENT 1985-11-07 Active - Proposal to Strike off
IAN MACKENZIE PENMAN CONDIE 107 THE EDGE LIMITED Director 2003-11-11 CURRENT 1997-06-13 Dissolved 2017-11-28
BLAIR ANDREW CROFTS POPPY VELVET LIMITED Director 2005-12-07 CURRENT 2005-12-07 Active - Proposal to Strike off
ROBERT DOW KILGOUR RENAISSANCE CARE (NO 6) LTD. Director 2017-05-12 CURRENT 2016-03-14 Active
ROBERT DOW KILGOUR SB SUPPORTS THE UNION LTD Director 2017-04-26 CURRENT 2017-04-26 Active
ROBERT DOW KILGOUR RENAISSANCE CARE (NO 9) LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
ROBERT DOW KILGOUR MYCARESTAFF LTD Director 2017-03-14 CURRENT 2017-03-14 Active
ROBERT DOW KILGOUR LIFELINKED LIMITED Director 2017-01-25 CURRENT 2014-11-10 Active
ROBERT DOW KILGOUR ROBERT KILGOUR LTD Director 2015-12-02 CURRENT 2015-12-02 Active
ROBERT DOW KILGOUR RENAISSANCE CARE (NO 5) LIMITED Director 2013-02-15 CURRENT 2013-01-18 Active
ROBERT DOW KILGOUR RENAISSANCE CARE (NO2) LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
ROBERT DOW KILGOUR RENAISSANCE CARE (NO1) LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
ROBERT DOW KILGOUR RENAISSANCE CARE (NO 4) LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
ROBERT DOW KILGOUR RENAISSANCE CARE (NO 3) LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
ROBERT DOW KILGOUR RENAISSANCE CARE (UK) LTD Director 2011-06-02 CURRENT 2010-06-08 Active
ROBERT DOW KILGOUR CONNECTED FM LIMITED Director 2010-03-30 CURRENT 2009-09-29 Dissolved 2014-01-09
ROBERT DOW KILGOUR HAMILTON KILGOUR LIMITED Director 2009-06-05 CURRENT 2009-06-05 Liquidation
ROBERT DOW KILGOUR NW SECURITY GROUP LIMITED Director 1997-07-16 CURRENT 1997-07-16 Active
IAN LANG LIVINGSTONE BOWMERE HOLDINGS LIMITED Director 2009-07-27 CURRENT 2009-06-03 Active
IAN LANG LIVINGSTONE MARKET PLACE (SETTLE) MANAGEMENT COMPANY LTD Director 2007-02-05 CURRENT 2005-10-12 Active
IAN LANG LIVINGSTONE EDGEWOOD LIMITED Director 2001-04-24 CURRENT 2001-04-03 Active - Proposal to Strike off
IAN LANG LIVINGSTONE INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED Director 2001-03-30 CURRENT 1998-06-10 Active
IAN LANG LIVINGSTONE KINGDOM RADIO GROUP LIMITED Director 2000-10-04 CURRENT 1997-06-13 Dissolved 2017-11-28
IAN LANG LIVINGSTONE 107 THE EDGE LIMITED Director 1998-07-01 CURRENT 1997-06-13 Dissolved 2017-11-28
IAN LANG LIVINGSTONE FRASER TOOL HIRE LIMITED Director 1998-05-01 CURRENT 1983-01-12 Active
IAN LANG LIVINGSTONE NEW LANARKSHIRE LIMITED Director 1992-09-01 CURRENT 1992-03-17 Dissolved 2015-01-02
IAN LANG LIVINGSTONE BOWMERE PROPERTIES LIMITED Director 1990-02-28 CURRENT 1970-02-23 Active
IAN LANG LIVINGSTONE MANSEWOOD FACTORS LIMITED Director 1989-09-14 CURRENT 1986-01-09 Active
IAN LANG LIVINGSTONE HOUSE SALES (MOTHERWELL) LIMITED Director 1988-12-31 CURRENT 1977-09-12 Active
IAN LANG LIVINGSTONE SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST Director 1988-06-30 CURRENT 1930-10-20 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
2023-09-27Change of details for D.C. Thomson & Company Ltd as a person with significant control on 2019-05-17
2023-09-27CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS ALAN NICHOLAS WATSON
2021-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1688190005
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-10-02PSC02Notification of D.C. Thomson & Company Ltd as a person with significant control on 2019-05-17
2019-10-02PSC09Withdrawal of a person with significant control statement on 2019-10-02
2019-03-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1688190003
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BLAIR ANDREW CROFTS
2019-03-18AP03Appointment of Ms Susannah Evans as company secretary on 2019-03-05
2019-03-12AA01Current accounting period shortened from 31/08/19 TO 31/03/19
2019-03-12AP01DIRECTOR APPOINTED MR DAVID HOWARD ERIC THOMSON
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE Scotland
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ROBERT MACKINTOSH
2019-03-12TM02Termination of appointment of Shaun Robert Mackintosh on 2019-03-08
2018-11-27CH01Director's details changed for Mr John Bell Cameron on 2018-11-27
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-11-19CH01Director's details changed for Mr Ian Mackenzie Penman Condie on 2018-11-10
2018-11-19CH03SECRETARY'S DETAILS CHNAGED FOR SHAUN ROBERT MACKINTOSH on 2018-11-10
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1688190004
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-24AA31/08/17 TOTAL EXEMPTION FULL
2018-04-24AA31/08/17 TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLAR
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET TORLEY
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1688190003
2017-03-17AA31/08/16 TOTAL EXEMPTION SMALL
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM HAIG HOUSE HAIG BUSINESS PARK BALGONIE ROAD MARKINCH FIFE KY7 6AQ
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 475600
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-03-18AA31/08/15 TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 475600
2015-10-07AR0125/09/15 FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARGARET DREW / 14/06/2013
2015-05-08AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 475600
2014-10-07AR0125/09/14 FULL LIST
2014-04-16AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 475600
2013-10-22AR0125/09/13 FULL LIST
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL HENRY ARENDT / 28/08/2013
2013-10-18AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW TERRIS MILLAR
2013-10-18AP01DIRECTOR APPOINTED MRS JANET MARGARET DREW
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PURVIS
2013-01-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-19AR0125/09/12 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT MACKINTOSH / 19/10/2012
2012-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / SHAUN ROBERT MACKINTOSH / 19/10/2012
2012-10-19AP01DIRECTOR APPOINTED MR BLAIR ANDREW CROFTS
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY
2012-04-17AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-21AR0125/09/11 FULL LIST
2011-05-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-13AR0125/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT PURVIS / 25/03/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY / 01/10/2009
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT MACKINTOSH / 01/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOW KILGOUR / 01/05/2010
2010-01-23AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-20AR0125/09/09 FULL LIST
2009-02-19363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-07-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-03-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-22363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-11-13123NC INC ALREADY ADJUSTED 04/12/06
2007-11-1388(2)RAD 04/12/06--------- £ SI 78125@1=78125 £ IC 397475/475600
2007-11-1388(2)RAD 02/11/06-16/07/07 £ SI 9250@1=9250 £ IC 388225/397475
2007-10-31288aNEW DIRECTOR APPOINTED
2007-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-09363sRETURN MADE UP TO 25/09/06; CHANGE OF MEMBERS
2007-03-08288bDIRECTOR RESIGNED
2007-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-05RES04£ NC 405000/483125 04/12
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-09288aNEW DIRECTOR APPOINTED
2005-12-06363sRETURN MADE UP TO 25/09/05; NO CHANGE OF MEMBERS
2005-07-11288bDIRECTOR RESIGNED
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-17288aNEW DIRECTOR APPOINTED
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-12-15288bDIRECTOR RESIGNED
2004-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-19288aNEW SECRETARY APPOINTED
2004-02-19288bSECRETARY RESIGNED
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-18363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-11-06123£ NC 330000/405000 31/10/03
2003-11-06RES04NC INC ALREADY ADJUSTED 31/10/03
2003-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-01288bDIRECTOR RESIGNED
2002-10-17288bDIRECTOR RESIGNED
2002-10-17363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-28363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-18288aNEW DIRECTOR APPOINTED
2000-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to KINGDOM FM RADIO LTD. 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 KINGDOM FM RADIO LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-10 Outstanding BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2008-03-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-03-31

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 KINGDOM FM RADIO LTD.

Intangible Assets
Patents
We have not found any records of KINGDOM FM RADIO LTD. registering or being granted any patents
Domain Names

KINGDOM FM RADIO LTD. owns 1 domain names.

kingdomfm.co.uk  

Trademarks
We have not found any records of KINGDOM FM RADIO LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGDOM FM RADIO LTD.. 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 (59200 - Sound recording and music publishing activities) as KINGDOM FM RADIO LTD. are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where KINGDOM FM RADIO LTD. 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 KINGDOM FM RADIO LTD. 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 KINGDOM FM RADIO LTD. 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.