ISLE OF WIGHT RADIO LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1AF

Company number 02330384
Status Active
Incorporation Date 21 December 1988
Company Type Private Limited Company
Address 14 ST MARYS WALK, HAILSHAM, EAST SUSSEX, BN27 1AF
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Appointment of Mr Richard Thomas Organ as a director on 29 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ISLE OF WIGHT RADIO LIMITED are www.isleofwightradio.co.uk, and www.isle-of-wight-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Berwick (Sussex) Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.8 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isle of Wight Radio Limited is a Private Limited Company. The company registration number is 02330384. Isle of Wight Radio Limited has been working since 21 December 1988. The present status of the company is Active. The registered address of Isle of Wight Radio Limited is 14 St Marys Walk Hailsham East Sussex Bn27 1af. The company`s financial liabilities are £39.56k. It is £-26.11k against last year. The cash in hand is £50.56k. It is £4.6k against last year. And the total assets are £235.93k, which is £74.6k against last year. FINN, Hedley John is a Director of the company. MOULDS, Allan is a Director of the company. ORGAN, Richard Thomas is a Director of the company. PERKINS, Geoffrey Walter Ian is a Director of the company. WILLIS, Claire Caroline is a Director of the company. Secretary FENNELL, Andrew Phillip has been resigned. Secretary GIFFARD-TAYLOR, Barrie has been resigned. Secretary HARRIS, Adrian Paul has been resigned. Secretary HOLMES, Anthony Peter has been resigned. Secretary OATES, Stephen Michael has been resigned. Secretary STEPHENS, Jonathan Mark has been resigned. Secretary WATERHOUSE, Ann Marguerite has been resigned. Secretary WELLS, Lynette Ann has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Director AVONDO, Roberto has been resigned. Director AXTON, Ian James has been resigned. Director BATCHELOR, Gary Vernon Reginald has been resigned. Director BERNARD, Ralph Mitchell has been resigned. Director BOWLES, Howard has been resigned. Director BOYNTON, Hugh Colin has been resigned. Director BRADBEER, Richard Linthorn has been resigned. Director BULLWORTHY, Charles Frank has been resigned. Director CARNEGY, Christopher Roy has been resigned. Director COUCH, Lynda Beverley has been resigned. Director DABELL, Simon Francis has been resigned. Director HANSFORD, Jean-Paul David has been resigned. Director HUDSON, Susan Heather has been resigned. Director JACKSON, Susan Mary has been resigned. Director LLOYD, Humphrey Alexander has been resigned. Director LONDON, Glen Conway has been resigned. Director MACKENZIE, Alistair William has been resigned. Director MANKIN, Peter Charles has been resigned. Director NICE, Timothy Christopher has been resigned. Director OATES, Stephen Michael has been resigned. Director OLDHAM, Sally Ann has been resigned. Director PECK, Roger George has been resigned. Director READER, Michael William John has been resigned. Director SANDERSON, John has been resigned. Director SHIER, Andy John has been resigned. Director TOPPING, Paul has been resigned. Director VANDENBERG, Bruce has been resigned. Director WALKER, Ian Robert has been resigned. Director WHEATLY, Richard John Norwood has been resigned. Director RADIO INVESTMENTS LIMITED has been resigned. The company operates in "Television programme production activities".


isle of wight radio Key Finiance

LIABILITIES £39.56k
-40%
CASH £50.56k
+10%
TOTAL ASSETS £235.93k
+46%
All Financial Figures

Current Directors

Director
FINN, Hedley John
Appointed Date: 18 August 2009
72 years old

Director
MOULDS, Allan
Appointed Date: 20 December 2012
59 years old

Director
ORGAN, Richard Thomas
Appointed Date: 29 June 2016
73 years old

Director
PERKINS, Geoffrey Walter Ian
Appointed Date: 20 December 2012
54 years old

Director
WILLIS, Claire Caroline
Appointed Date: 18 August 2009
58 years old

Resigned Directors

Secretary
FENNELL, Andrew Phillip
Resigned: 18 August 2009
Appointed Date: 23 January 2009

Secretary
GIFFARD-TAYLOR, Barrie
Resigned: 31 May 1996
Appointed Date: 15 July 1992

Secretary
HARRIS, Adrian Paul
Resigned: 27 June 2001
Appointed Date: 30 September 1998

Secretary
HOLMES, Anthony Peter
Resigned: 15 July 1992
Appointed Date: 18 December 1991

Secretary
OATES, Stephen Michael
Resigned: 18 December 1991

Secretary
STEPHENS, Jonathan Mark
Resigned: 30 September 1998
Appointed Date: 31 May 1996

Secretary
WATERHOUSE, Ann Marguerite
Resigned: 08 April 2002
Appointed Date: 27 June 2001

Secretary
WELLS, Lynette Ann
Resigned: 23 January 2009
Appointed Date: 08 April 2002

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 15 November 2010
Appointed Date: 18 August 2009

Director
AVONDO, Roberto
Resigned: 18 August 2009
Appointed Date: 28 September 2007
62 years old

Director
AXTON, Ian James
Resigned: 20 April 2001
Appointed Date: 17 November 1998
55 years old

Director
BATCHELOR, Gary Vernon Reginald
Resigned: 27 June 1995
Appointed Date: 23 March 1994
89 years old

Director
BERNARD, Ralph Mitchell
Resigned: 31 May 1996
Appointed Date: 15 July 1992
72 years old

Director
BOWLES, Howard
Resigned: 16 June 2009
Appointed Date: 28 September 2007
70 years old

Director
BOYNTON, Hugh Colin
Resigned: 08 September 1993
Appointed Date: 15 July 1992
87 years old

Director
BRADBEER, Richard Linthorn
Resigned: 01 January 1994
96 years old

Director
BULLWORTHY, Charles Frank
Resigned: 15 July 1992
97 years old

Director
CARNEGY, Christopher Roy
Resigned: 01 December 1999
Appointed Date: 31 May 1996
63 years old

Director
COUCH, Lynda Beverley
Resigned: 13 December 1994
Appointed Date: 20 April 1993
67 years old

Director
DABELL, Simon Francis
Resigned: 13 December 2001
Appointed Date: 21 February 1996
72 years old

Director
HANSFORD, Jean-Paul David
Resigned: 14 October 1991
66 years old

Director
HUDSON, Susan Heather
Resigned: 16 December 1997
Appointed Date: 19 September 1996
65 years old

Director
JACKSON, Susan Mary
Resigned: 13 December 2001
Appointed Date: 28 January 1993
80 years old

Director
LLOYD, Humphrey Alexander
Resigned: 10 May 2004
Appointed Date: 28 June 2002
69 years old

Director
LONDON, Glen Conway
Resigned: 19 September 1996
Appointed Date: 12 April 1994
66 years old

Director
MACKENZIE, Alistair William
Resigned: 28 September 2007
Appointed Date: 10 May 2004
61 years old

Director
MANKIN, Peter Charles
Resigned: 29 September 1994
Appointed Date: 29 October 1993
71 years old

Director
NICE, Timothy Christopher
Resigned: 14 December 2001
Appointed Date: 08 June 2000
61 years old

Director
OATES, Stephen Michael
Resigned: 14 October 1991
63 years old

Director
OLDHAM, Sally Ann
Resigned: 31 May 1994
Appointed Date: 15 July 1992
70 years old

Director
PECK, Roger George
Resigned: 13 December 2001
80 years old

Director
READER, Michael William John
Resigned: 13 December 2001
76 years old

Director
SANDERSON, John
Resigned: 09 September 2005
Appointed Date: 14 December 2001
80 years old

Director
SHIER, Andy John
Resigned: 05 April 2007
Appointed Date: 01 December 1994
59 years old

Director
TOPPING, Paul
Resigned: 20 December 2012
Appointed Date: 18 August 2009
52 years old

Director
VANDENBERG, Bruce
Resigned: 01 December 2008
Appointed Date: 28 September 2007
50 years old

Director
WALKER, Ian Robert
Resigned: 20 December 2012
Appointed Date: 18 August 2009
52 years old

Director
WHEATLY, Richard John Norwood
Resigned: 07 January 2009
Appointed Date: 28 September 2007
79 years old

Director
RADIO INVESTMENTS LIMITED
Resigned: 28 September 2007
Appointed Date: 09 September 2005

Persons With Significant Control

Isle Of Wight Radio Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Isle Of Wight Radio Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISLE OF WIGHT RADIO LIMITED Events

31 Aug 2016
Confirmation statement made on 25 August 2016 with updates
05 Jul 2016
Appointment of Mr Richard Thomas Organ as a director on 29 June 2016
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 164 more events
07 Jun 1989
Registered office changed on 07/06/89 from: 64 lugley street newport isle of wight PO30 5EU

07 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1989
Company name changed rp 103 LIMITED\certificate issued on 08/03/89

07 Mar 1989
Company name changed\certificate issued on 07/03/89
21 Dec 1988
Incorporation

ISLE OF WIGHT RADIO LIMITED Charges

26 February 2014
Charge code 0233 0384 0006
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 October 2013
Charge code 0233 0384 0005
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 July 2011
Debenture
Delivered: 12 July 2011
Status: Satisfied on 23 July 2013
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
15 October 2009
Debenture
Delivered: 17 October 2009
Status: Satisfied on 23 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2006
Debenture
Delivered: 29 June 2006
Status: Satisfied on 4 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1991
Single debenture
Delivered: 9 September 1991
Status: Satisfied on 25 September 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…