South West Digital Radio Limited HAMPSHIRE


South West Digital Radio started in year 2002 as Private Limited Company with registration number 04404528. The South West Digital Radio company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hampshire at Crawley Court. Postal code: SO21 2QA. Since 2003/04/25 South West Digital Radio Limited is no longer carrying the name Now Digital (regions).

The firm has 3 directors, namely Gaurav J., Laurie P. and Christopher D.. Of them, Christopher D. has been with the company the longest, being appointed on 29 May 2020 and Gaurav J. has been with the company for the least time - from 1 July 2023. Currently 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.

South West Digital Radio Limited Address / Contact

Office Address Crawley Court
Office Address2 Winchester
Town Hampshire
Post code SO21 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404528
Date of Incorporation Tue, 26th Mar 2002
Industry Non-trading company
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Gaurav J.

Position: Director

Appointed: 01 July 2023

Laurie P.

Position: Director

Appointed: 30 October 2020

Christopher D.

Position: Director

Appointed: 29 May 2020

Katrina D.

Position: Secretary

Appointed: 06 April 2022

Resigned: 06 December 2022

Jeremy M.

Position: Secretary

Appointed: 01 July 2021

Resigned: 06 April 2022

Rachael W.

Position: Secretary

Appointed: 11 November 2020

Resigned: 01 July 2021

Christopher A.

Position: Director

Appointed: 30 October 2020

Resigned: 30 June 2023

Simon T.

Position: Director

Appointed: 20 September 2019

Resigned: 30 October 2020

Bryan C.

Position: Director

Appointed: 14 October 2016

Resigned: 20 September 2019

Glyn J.

Position: Director

Appointed: 14 October 2016

Resigned: 31 December 2021

Andrew P.

Position: Director

Appointed: 21 March 2013

Resigned: 29 May 2020

Stephen H.

Position: Director

Appointed: 15 April 2011

Resigned: 01 August 2020

Nicholas T.

Position: Director

Appointed: 01 October 2010

Resigned: 15 April 2011

Edward T.

Position: Secretary

Appointed: 03 August 2009

Resigned: 11 November 2020

Stephen H.

Position: Director

Appointed: 21 July 2009

Resigned: 01 October 2010

Paul E.

Position: Director

Appointed: 21 July 2009

Resigned: 14 October 2016

Clive P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 20 July 2009

Richard P.

Position: Director

Appointed: 20 November 2008

Resigned: 20 July 2009

Donald T.

Position: Director

Appointed: 20 November 2008

Resigned: 20 July 2009

Michael C.

Position: Director

Appointed: 20 November 2008

Resigned: 20 July 2009

Charles A.

Position: Director

Appointed: 09 June 2008

Resigned: 20 November 2008

Ahsley T.

Position: Director

Appointed: 09 June 2008

Resigned: 20 November 2008

Will H.

Position: Director

Appointed: 30 March 2007

Resigned: 20 July 2009

Richard M.

Position: Director

Appointed: 24 August 2006

Resigned: 28 November 2008

Richard M.

Position: Secretary

Appointed: 05 September 2005

Resigned: 28 November 2008

William R.

Position: Director

Appointed: 05 July 2004

Resigned: 31 May 2019

Roger L.

Position: Director

Appointed: 23 June 2004

Resigned: 28 September 2004

Simon W.

Position: Director

Appointed: 04 September 2002

Resigned: 23 June 2004

Gregory W.

Position: Director

Appointed: 04 September 2002

Resigned: 30 March 2007

Joanne W.

Position: Secretary

Appointed: 24 July 2002

Resigned: 05 September 2005

Wendy P.

Position: Director

Appointed: 26 March 2002

Resigned: 23 June 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 March 2002

Resigned: 26 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2002

Resigned: 26 March 2002

Richard M.

Position: Secretary

Appointed: 26 March 2002

Resigned: 24 July 2002

Richard M.

Position: Director

Appointed: 26 March 2002

Resigned: 23 June 2004

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Bauer Digital Radio Limited from Peterborough, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Now Digital Limited that put Winchester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Ukrd Group Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Bauer Digital Radio Limited

Media House Peterborough Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6EA, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Wales
Registration number 01875591
Notified on 17 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Now Digital Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3546921
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ukrd Group Limited

Carn Brea Studios Barncoose Industrial Estate, Redruth, England, TE15 3RQ, England

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 02725453
Notified on 6 April 2016
Ceased on 17 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Now Digital (regions) April 25, 2003
South West Digital Radio January 9, 2003
Gwr (marcher Investments) July 30, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 2023/06/30
filed on: 28th, February 2024
Free Download (17 pages)

Company search

Advertisements