You are here: bizstats.co.uk > a-z index > U list

Ujima Radio Cic BRISTOL


Founded in 2010, Ujima Radio Cic, classified under reg no. 07318855 is an active company. Currently registered at The Station BS1 2AG, Bristol the company has been in the business for fourteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 4 directors, namely Kingsley U., Marcus B. and Madu E. and others. Of them, Madu E., Jendayi S. have been with the company the longest, being appointed on 18 August 2022 and Kingsley U. has been with the company for the least time - from 24 October 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Donald M. who worked with the the company until 17 August 2022.

Ujima Radio Cic Address / Contact

Office Address The Station
Office Address2 Silver Street
Town Bristol
Post code BS1 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07318855
Date of Incorporation Mon, 19th Jul 2010
Industry Radio broadcasting
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Kingsley U.

Position: Director

Appointed: 24 October 2022

Marcus B.

Position: Director

Appointed: 05 September 2022

Madu E.

Position: Director

Appointed: 18 August 2022

Jendayi S.

Position: Director

Appointed: 18 August 2022

Raymond S.

Position: Director

Appointed: 27 October 2022

Resigned: 17 April 2023

Richard N.

Position: Director

Appointed: 31 March 2022

Resigned: 17 August 2022

Paulette N.

Position: Director

Appointed: 31 January 2022

Resigned: 17 August 2022

Lucio M.

Position: Director

Appointed: 05 October 2020

Resigned: 25 October 2021

Donald M.

Position: Secretary

Appointed: 01 October 2020

Resigned: 17 August 2022

Robert M.

Position: Director

Appointed: 09 December 2019

Resigned: 22 June 2020

Primrose G.

Position: Director

Appointed: 09 December 2019

Resigned: 19 June 2020

Terence H.

Position: Director

Appointed: 09 December 2019

Resigned: 17 August 2022

Donald M.

Position: Director

Appointed: 09 December 2019

Resigned: 17 August 2022

Sandra G.

Position: Director

Appointed: 05 April 2019

Resigned: 03 March 2022

Latoyah M.

Position: Director

Appointed: 17 September 2018

Resigned: 31 October 2019

Sandra G.

Position: Director

Appointed: 08 September 2018

Resigned: 17 August 2022

Paul H.

Position: Director

Appointed: 16 January 2013

Resigned: 01 September 2018

Kevin P.

Position: Director

Appointed: 19 July 2010

Resigned: 28 August 2023

Roger G.

Position: Director

Appointed: 19 July 2010

Resigned: 01 November 2019

Timothy K.

Position: Director

Appointed: 19 July 2010

Resigned: 15 January 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Jendayi S. This PSC has 25-50% voting rights. The second entity in the PSC register is Kevin P. This PSC and has 25-50% voting rights. The third one is Roger G., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Jendayi S.

Notified on 14 September 2023
Nature of control: 25-50% voting rights

Kevin P.

Notified on 6 April 2016
Ceased on 28 August 2023
Nature of control: 25-50% voting rights

Roger G.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights

Paul H.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand17 15458 693150 455105 824
Current Assets19 37662 463157 157109 178
Debtors2 2223 7706 7023 354
Net Assets Liabilities-3 03820 48863 10547 319
Property Plant Equipment1 6301 1417991 010
Other
Accrued Liabilities Deferred Income17 45636 94777 41742 173
Accumulated Depreciation Impairment Property Plant Equipment8 0708 5598 9019 110
Administrative Expenses49 82854 317104 369116 086
Average Number Employees During Period  23
Cost Sales22 10162 24880 13867 771
Creditors24 04443 11694 85162 869
Fixed Assets1 6301 1417991 010
Gross Profit Loss43 06567 479143 26399 586
Increase From Depreciation Charge For Year Property Plant Equipment 489342209
Interest Payable Similar Charges Finance Costs  375 
Net Current Assets Liabilities-4 66819 34762 30646 309
Operating Profit Loss-6 76325 16253 144-16 500
Other Interest Receivable Similar Income Finance Income15413714
Other Operating Income 12 00014 250 
Prepayments Accrued Income  4701 079
Profit Loss On Ordinary Activities After Tax-6 74823 52642 617-15 786
Profit Loss On Ordinary Activities Before Tax-6 74825 16652 782-15 786
Property Plant Equipment Gross Cost9 7009 7009 70010 120
Taxation Social Security Payable 1 64010 463 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 64010 165 
Total Additions Including From Business Combinations Property Plant Equipment   420
Total Assets Less Current Liabilities-3 03820 48863 10547 319
Trade Creditors Trade Payables6 5884 5296 97120 696
Trade Debtors Trade Receivables2 2223 7706 2322 275
Turnover Revenue65 166129 728223 401167 357

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-10-31
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements