STOURBRIDGE RADIO GROUP LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 9PE
Company number 05660740
Status Active
Incorporation Date 21 December 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ITAN HOUSE, SALTWELLS ROAD, DUDLEY, ENGLAND, DY2 9PE
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Registered office address changed from PO Box 3968 60 Brook Crescent 60 Brook Crescent Stourbridge West Midlands DY9 9BE to Itan House Saltwells Road Dudley DY2 9PE on 6 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STOURBRIDGE RADIO GROUP LIMITED are www.stourbridgeradiogroup.co.uk, and www.stourbridge-radio-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Stourbridge Radio Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05660740. Stourbridge Radio Group Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Stourbridge Radio Group Limited is Itan House Saltwells Road Dudley England Dy2 9pe. . BROWNHILL, David Michael is a Director of the company. HORSFALL, Keith is a Director of the company. TOTNEY, Alex James is a Director of the company. WALKER, Thomas Peter is a Director of the company. Secretary CADWALLADER, Brenda has been resigned. Secretary JONES, Philip John has been resigned. Director BROXHOLME, Matthew James has been resigned. Director COLLINS, Paul Henry, Dr has been resigned. Director EVANS, Andrew David has been resigned. Director FISHER, Graham, Mbe has been resigned. Director JASPER, Stephen Paul has been resigned. Director JONES, Philip John has been resigned. Director TIMMS, Jeremy has been resigned. Director TONKS, Philip Leonard has been resigned. Director WOODHOUSE, Jeffrey Peter Brian has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
BROWNHILL, David Michael
Appointed Date: 29 August 2015
67 years old

Director
HORSFALL, Keith
Appointed Date: 29 August 2015
73 years old

Director
TOTNEY, Alex James
Appointed Date: 21 December 2005
41 years old

Director
WALKER, Thomas Peter
Appointed Date: 29 August 2015
35 years old

Resigned Directors

Secretary
CADWALLADER, Brenda
Resigned: 29 February 2012
Appointed Date: 18 October 2009

Secretary
JONES, Philip John
Resigned: 27 July 2009
Appointed Date: 21 December 2005

Director
BROXHOLME, Matthew James
Resigned: 27 July 2009
Appointed Date: 21 December 2005
44 years old

Director
COLLINS, Paul Henry, Dr
Resigned: 27 July 2009
Appointed Date: 21 December 2005
71 years old

Director
EVANS, Andrew David
Resigned: 08 March 2012
Appointed Date: 29 October 2009
59 years old

Director
FISHER, Graham, Mbe
Resigned: 08 March 2012
Appointed Date: 29 October 2009
71 years old

Director
JASPER, Stephen Paul
Resigned: 08 April 2010
Appointed Date: 18 October 2009
72 years old

Director
JONES, Philip John
Resigned: 27 July 2009
Appointed Date: 21 December 2005
71 years old

Director
TIMMS, Jeremy
Resigned: 07 April 2011
Appointed Date: 29 October 2009
53 years old

Director
TONKS, Philip Leonard
Resigned: 27 July 2009
Appointed Date: 21 December 2005
55 years old

Director
WOODHOUSE, Jeffrey Peter Brian
Resigned: 27 July 2009
Appointed Date: 21 December 2005
51 years old

Persons With Significant Control

Mr David Brownhill
Notified on: 1 October 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Tom Walker
Notified on: 1 October 2016
35 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Alex James Totney
Notified on: 1 October 2016
41 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Keith Horsefall
Notified on: 1 October 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

STOURBRIDGE RADIO GROUP LIMITED Events

09 Nov 2016
Confirmation statement made on 18 October 2016 with updates
06 Oct 2016
Registered office address changed from PO Box 3968 60 Brook Crescent 60 Brook Crescent Stourbridge West Midlands DY9 9BE to Itan House Saltwells Road Dudley DY2 9PE on 6 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 18 October 2015 no member list
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
11 Jan 2008
Annual return made up to 21/12/07
11 Jan 2008
Registered office changed on 11/01/08 from: po box 3968 beech haven cobden street stourbridge west midlands DY8 3RU
07 Nov 2007
Accounts for a dormant company made up to 31 December 2006
18 Jan 2007
Annual return made up to 21/12/06
  • 363(288) ‐ Director's particulars changed

21 Dec 2005
Incorporation