Global Radio Hampshire Limited


Global Radio Hampshire started in year 1981 as Private Limited Company with registration number 01586580. The Global Radio Hampshire company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Leicester Square at 30 Leicester Square. Postal code: WC2H 7LA. Since Tue, 4th Nov 2008 Global Radio Hampshire Limited is no longer carrying the name The Ocean Radio Group.

The firm has 2 directors, namely Benedict P., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 30 September 2009 and Benedict P. has been with the company for the least time - from 1 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Global Radio Hampshire Limited Address / Contact

Office Address 30 Leicester Square
Office Address2 London
Town Leicester Square
Post code WC2H 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01586580
Date of Incorporation Fri, 18th Sep 1981
Industry Radio broadcasting
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

Stephen M.

Position: Director

Appointed: 30 September 2009

Jonathan B.

Position: Secretary

Appointed: 09 November 2015

Resigned: 31 December 2017

Darren S.

Position: Director

Appointed: 09 November 2015

Resigned: 01 July 2023

Charles A.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Clive P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 30 September 2015

Richard P.

Position: Director

Appointed: 20 November 2008

Resigned: 01 July 2019

Donald T.

Position: Director

Appointed: 20 November 2008

Resigned: 30 September 2009

Michael C.

Position: Director

Appointed: 18 July 2008

Resigned: 14 August 2015

Ashley T.

Position: Director

Appointed: 09 June 2008

Resigned: 20 November 2008

Charles A.

Position: Director

Appointed: 09 June 2008

Resigned: 20 November 2008

Richard M.

Position: Director

Appointed: 21 April 2008

Resigned: 28 November 2008

Stephen O.

Position: Director

Appointed: 31 December 2005

Resigned: 21 April 2008

Wendy P.

Position: Director

Appointed: 09 May 2005

Resigned: 18 July 2008

Richard M.

Position: Secretary

Appointed: 09 May 2005

Resigned: 28 November 2008

Cliff F.

Position: Secretary

Appointed: 10 August 2004

Resigned: 09 May 2005

John O.

Position: Director

Appointed: 18 February 2003

Resigned: 22 April 2005

Penny W.

Position: Director

Appointed: 18 February 2003

Resigned: 26 July 2004

Nicholas D.

Position: Director

Appointed: 18 February 2003

Resigned: 26 March 2007

Lisa H.

Position: Director

Appointed: 18 February 2003

Resigned: 11 December 2006

Stuart D.

Position: Director

Appointed: 30 January 2003

Resigned: 14 November 2003

Michael H.

Position: Director

Appointed: 30 January 2003

Resigned: 31 October 2003

Michael J.

Position: Director

Appointed: 03 September 2001

Resigned: 27 November 2002

Nigel A.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2006

Mark S.

Position: Director

Appointed: 01 January 2001

Resigned: 27 November 2002

Paul D.

Position: Director

Appointed: 21 July 2000

Resigned: 31 December 2005

Nathalie S.

Position: Secretary

Appointed: 31 August 1998

Resigned: 10 August 2004

Peter H.

Position: Director

Appointed: 19 August 1997

Resigned: 09 May 2005

Jane F.

Position: Director

Appointed: 30 November 1995

Resigned: 28 June 2002

Sally O.

Position: Director

Appointed: 20 April 1995

Resigned: 21 July 2000

John V.

Position: Director

Appointed: 23 February 1995

Resigned: 31 December 2000

Susan T.

Position: Director

Appointed: 23 February 1995

Resigned: 31 January 2001

Richard E.

Position: Director

Appointed: 10 June 1994

Resigned: 19 August 1997

John T.

Position: Director

Appointed: 10 June 1994

Resigned: 29 March 1996

Roy N.

Position: Secretary

Appointed: 31 March 1993

Resigned: 31 August 1998

Jeremy M.

Position: Director

Appointed: 05 October 1992

Resigned: 29 July 1994

Nicola H.

Position: Director

Appointed: 05 October 1992

Resigned: 05 November 1993

Norton K.

Position: Director

Appointed: 31 March 1992

Resigned: 22 July 1994

Gwilym H.

Position: Director

Appointed: 31 March 1992

Resigned: 22 July 1994

Philip P.

Position: Director

Appointed: 31 March 1992

Resigned: 22 July 1994

Richard M.

Position: Director

Appointed: 31 March 1992

Resigned: 05 October 1992

Anthony B.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 2000

Roderick M.

Position: Director

Appointed: 31 March 1992

Resigned: 21 June 1994

John P.

Position: Director

Appointed: 31 March 1992

Resigned: 12 May 1992

Robert S.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 1992

Quintin B.

Position: Director

Appointed: 31 March 1992

Resigned: 04 April 1995

Malcolm F.

Position: Director

Appointed: 31 March 1992

Resigned: 25 July 1994

Robert S.

Position: Director

Appointed: 31 March 1992

Resigned: 12 December 1994

Michael F.

Position: Secretary

Appointed: 31 March 1992

Resigned: 26 February 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Radio South Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Radio South Limited

30 Leicester Square, London, WC2H 7LA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01955992
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Ocean Radio Group November 4, 2008
Ocean Sound March 8, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 2nd, January 2024
Free Download (17 pages)

Company search

Advertisements