About

Registered Number: 03276705
Date of Incorporation: 06/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Sussex Media Centre Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, West Sussex, RH15 9TL,

 

Having been setup in 1996, Sovereign Radio Ltd are based in Burgess Hill in West Sussex, it's status at Companies House is "Active". The companies directors are listed as Bess, Martin Paul, Moon, Lynette Ann, Davidson, Alastair Paul, Fisher, John Reginald, Hacker, John Raymond, Rowley, Christopher Owen Bergin, Wheeler, Matthew David Anthony, Wood, Stephen in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Alastair Paul 06 November 1996 22 November 1996 1
FISHER, John Reginald 22 November 1996 30 June 1998 1
HACKER, John Raymond 06 November 1996 22 November 1996 1
ROWLEY, Christopher Owen Bergin 22 November 1996 01 October 1999 1
WHEELER, Matthew David Anthony 22 May 1998 16 October 1998 1
WOOD, Stephen 27 July 1998 19 July 1999 1
Secretary Name Appointed Resigned Total Appointments
BESS, Martin Paul 06 November 1996 06 March 1998 1
MOON, Lynette Ann 06 March 1998 16 October 1998 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 01 June 2020
AD01 - Change of registered office address 29 May 2020
PSC05 - N/A 29 May 2020
PSC05 - N/A 29 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 06 November 2019
MR04 - N/A 31 May 2019
MR04 - N/A 31 May 2019
MR04 - N/A 31 May 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 14 November 2016
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 28 May 2015
CH03 - Change of particulars for secretary 28 May 2015
AD01 - Change of registered office address 28 May 2015
CH01 - Change of particulars for director 28 May 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 November 2013
MR01 - N/A 30 October 2013
MR04 - N/A 23 July 2013
AA - Annual Accounts 26 June 2013
CH01 - Change of particulars for director 24 January 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 27 June 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 01 November 2009
CH03 - Change of particulars for secretary 01 November 2009
AA - Annual Accounts 17 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 20 November 2006
395 - Particulars of a mortgage or charge 29 June 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 29 June 2005
MISC - Miscellaneous document 18 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 15 November 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
225 - Change of Accounting Reference Date 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 14 November 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
225 - Change of Accounting Reference Date 01 June 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 20 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
363s - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 10 September 2001
CERTNM - Change of name certificate 06 September 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AA - Annual Accounts 10 April 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
363s - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
287 - Change in situation or address of Registered Office 27 October 2000
AA - Annual Accounts 03 August 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
363s - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
RESOLUTIONS - N/A 25 October 1999
AUD - Auditor's letter of resignation 14 October 1999
RESOLUTIONS - N/A 17 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
AA - Annual Accounts 09 February 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
123 - Notice of increase in nominal capital 13 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
225 - Change of Accounting Reference Date 04 September 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
363s - Annual Return 16 December 1997
225 - Change of Accounting Reference Date 26 November 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
225 - Change of Accounting Reference Date 10 December 1996
MEM/ARTS - N/A 21 November 1996
NEWINC - New incorporation documents 06 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2013 Fully Satisfied

N/A

Debenture deed 23 March 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 23 March 2011 Fully Satisfied

N/A

Debenture 16 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.