Company number 04144486
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 14 ST MARYS WALK, HAILSHAM, EAST SUSSEX, BN27 1AF
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 3 January 2017 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 SPLASH FM LIMITED are www.splashfm.co.uk, and www.splash-fm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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.Splash Fm Limited is a Private Limited Company.
The company registration number is 04144486. Splash Fm Limited has been working since 19 January 2001.
The present status of the company is Active. The registered address of Splash Fm Limited is 14 St Marys Walk Hailsham East Sussex Bn27 1af. The company`s financial liabilities are £137.28k. It is £114.75k against last year. The cash in hand is £1.74k. It is £-1.99k against last year. And the total assets are £295.54k, which is £45.88k against last year. MOULDS, Allan is a Secretary of the company. CUNNINGHAM, David 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. Secretary ATKEY, David Clive has been resigned. Secretary RAYMOND, Laura Maria has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ATKEY, David Clive has been resigned. Director BRATHWAITE, James Everett has been resigned. Director HAMILTON, David has been resigned. Director PERKINS, Keely Michelle has been resigned. Director RAYMOND, Laura Maria has been resigned. Director SLANEY, Alan has been resigned. Director STANNARD, Roy John has been resigned. Director STARK, Steven has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Radio broadcasting".
splash fm Key Finiance
LIABILITIES
£137.28k
+509%
CASH
£1.74k
-54%
TOTAL ASSETS
£295.54k
+18%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
THOMAS, Howard
Resigned: 19 January 2001
Appointed Date: 19 January 2001
Director
HAMILTON, David
Resigned: 01 December 2009
Appointed Date: 16 July 2001
87 years old
Director
SLANEY, Alan
Resigned: 24 January 2011
Appointed Date: 01 June 2008
75 years old
Director
STARK, Steven
Resigned: 28 February 2014
Appointed Date: 21 December 2001
50 years old
Persons With Significant Control
Media Sound Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
SPLASH FM LIMITED Events
10 Jan 2017
Confirmation statement made on 3 January 2017 with updates
05 Jul 2016
Appointment of Mr Richard Thomas Organ as a director on 29 June 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
13 Jan 2016
Termination of appointment of a director
...
... and 96 more events
13 Feb 2001
Registered office changed on 13/02/01 from: 16 saint john street london EC1M 4NT
13 Feb 2001
New director appointed
13 Feb 2001
New director appointed
13 Feb 2001
New secretary appointed;new director appointed
19 Jan 2001
Incorporation
12 October 2013
Charge code 0414 4486 0005
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 March 2011
An omnibus guarantee and set-off agreement
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 March 2011
Debenture deed
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2006
Debenture
Delivered: 17 November 2006
Status: Satisfied
on 5 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2003
Debenture
Delivered: 28 June 2003
Status: Satisfied
on 19 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…