Company NameSurrey Hills Community Radio Limited
Company StatusActive
Company Number08718432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Michael Alan Sharp
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 North Street
Leatherhead
Surrey
KT22 7AT
Director NameDavid Harry Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed17 November 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address32 North Street
Leatherhead
Surrey
KT22 7AT
Director NameMr Andrew Brian Newbold
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(7 years after company formation)
Appointment Duration3 years, 6 months
RolePhotographer & Pr/Media Advisor
Country of ResidenceUnited Kingdom
Correspondence Address32 North Street
Leatherhead
Surrey
KT22 7AT
Director NameMr Graham Michael Pountney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleFilm Arts Director
Country of ResidenceUnited Kingdom
Correspondence Address32 North Street
Leatherhead
Surrey
KT22 7AT
Director NameMiss Kayleigh Arunasalon
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address32 North Street
Leatherhead
Surrey
KT22 7AT
Director NameMr Daniel James Joyce
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence Address32 North Street
Leatherhead
Surrey
KT22 7AT
Director NameMrs Nicola Joyce
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence Address32 North Street
Leatherhead
Surrey
KT22 7AT
Director NameMr Philip Wessell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address32 North Street
Leatherhead
Surrey
KT22 7AT
Secretary NameMrs Nicola Joyce
StatusResigned
Appointed17 November 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2020)
RoleCompany Director
Correspondence Address32 North Street
Leatherhead
Surrey
KT22 7AT

Location

Registered Address32 North Street
Leatherhead
Surrey
KT22 7AT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

12 January 2024Micro company accounts made up to 31 October 2023 (3 pages)
17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
9 September 2023Termination of appointment of Michael Alan Sharp as a director on 8 September 2023 (1 page)
9 September 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 October 2020 (9 pages)
15 November 2020Termination of appointment of Nicola Joyce as a secretary on 7 July 2020 (1 page)
12 October 2020Appointment of Mr Andrew Brian Newbold as a director on 7 October 2020 (2 pages)
10 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 October 2020Termination of appointment of Kayleigh Arunasalon as a director on 7 July 2020 (1 page)
9 October 2020Termination of appointment of Nicola Joyce as a director on 7 July 2020 (1 page)
9 October 2020Termination of appointment of Philip Wessell as a director on 7 July 2020 (1 page)
9 October 2020Termination of appointment of Daniel James Joyce as a director on 7 July 2020 (1 page)
9 February 2020Micro company accounts made up to 31 October 2019 (9 pages)
5 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 February 2017Confirmation statement made on 4 October 2016 with updates (4 pages)
6 February 2017Confirmation statement made on 4 October 2016 with updates (4 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
14 June 2016Termination of appointment of Graham Michael Pountney as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Graham Michael Pountney as a director on 14 June 2016 (1 page)
5 May 2016Secretary's details changed for Miss Nicola Piantino on 9 April 2016 (1 page)
5 May 2016Director's details changed for Miss Nicola Piantino on 9 April 2016 (2 pages)
5 May 2016Director's details changed for Miss Nicola Piantino on 9 April 2016 (2 pages)
5 May 2016Secretary's details changed for Miss Nicola Piantino on 9 April 2016 (1 page)
28 November 2015Appointment of Mr David Harry Smith as a director on 17 November 2015 (2 pages)
28 November 2015Director's details changed for Miss Kayleigh Arunsalon on 17 November 2015 (2 pages)
28 November 2015Appointment of Mr David Harry Smith as a director on 17 November 2015 (2 pages)
28 November 2015Director's details changed for Miss Kayleigh Arunsalon on 17 November 2015 (2 pages)
26 November 2015Appointment of Mr Daniel James Joyce as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Mr Philip Wessell as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Mr Michael Alan Sharp as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Mr Daniel James Joyce as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Miss Kayleigh Arunsalon as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Mr Philip Wessell as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Miss Kayleigh Arunsalon as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Mr Michael Alan Sharp as a director on 17 November 2015 (2 pages)
20 November 2015Appointment of Miss Nicola Piantino as a director on 17 November 2015 (2 pages)
20 November 2015Appointment of Miss Nicola Piantino as a director on 17 November 2015 (2 pages)
20 November 2015Appointment of Miss Nicola Piantino as a secretary on 17 November 2015 (2 pages)
20 November 2015Appointment of Miss Nicola Piantino as a secretary on 17 November 2015 (2 pages)
3 November 2015Registered office address changed from 32 Bridge Street Leatherhead KT22 7AT to 32 North Street Leatherhead Surrey KT22 7AT on 3 November 2015 (1 page)
3 November 2015Registered office address changed from , 32 Bridge Street, Leatherhead, KT22 7AT to 32 North Street Leatherhead Surrey KT22 7AT on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 32 Bridge Street Leatherhead KT22 7AT to 32 North Street Leatherhead Surrey KT22 7AT on 3 November 2015 (1 page)
2 November 2015Registered office address changed from Vectis House 7 Elm Drive Leatherhead Surrey KT22 8EX to 32 Bridge Street Leatherhead KT22 7AT on 2 November 2015 (1 page)
2 November 2015Annual return made up to 4 October 2015 no member list (2 pages)
2 November 2015Annual return made up to 4 October 2015 no member list (2 pages)
2 November 2015Registered office address changed from Vectis House 7 Elm Drive Leatherhead Surrey KT22 8EX to 32 Bridge Street Leatherhead KT22 7AT on 2 November 2015 (1 page)
2 November 2015Registered office address changed from , Vectis House 7 Elm Drive, Leatherhead, Surrey, KT22 8EX to 32 North Street Leatherhead Surrey KT22 7AT on 2 November 2015 (1 page)
21 September 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
21 September 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 4 October 2014 no member list (2 pages)
30 October 2014Annual return made up to 4 October 2014 no member list (2 pages)
30 October 2014Annual return made up to 4 October 2014 no member list (2 pages)
4 October 2013Incorporation (18 pages)
4 October 2013Incorporation (18 pages)