Sun Fm Limited COWBRIDGE


Sun Fm started in year 1994 as Private Limited Company with registration number 02955400. The Sun Fm company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Cowbridge at St Hilary Transmitter. Postal code: CF71 7DP. Since Thursday 28th January 1999 Sun Fm Limited is no longer carrying the name Sunderland City Radio.

There is a single director in the company at the moment - Jason B., appointed on 30 April 2018. In addition, a secretary was appointed - Martin M., appointed on 30 April 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sun Fm Limited Address / Contact

Office Address St Hilary Transmitter
Office Address2 St. Hilary
Town Cowbridge
Post code CF71 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02955400
Date of Incorporation Wed, 3rd Aug 1994
Industry Radio broadcasting
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Martin M.

Position: Secretary

Appointed: 30 April 2018

Jason B.

Position: Director

Appointed: 30 April 2018

Martin M.

Position: Director

Appointed: 03 May 2018

Resigned: 11 May 2018

Andrew P.

Position: Secretary

Appointed: 02 April 2014

Resigned: 30 April 2018

Julian C.

Position: Director

Appointed: 04 April 2013

Resigned: 11 May 2018

John A.

Position: Director

Appointed: 15 March 2013

Resigned: 17 March 2015

Andrew P.

Position: Director

Appointed: 25 January 2012

Resigned: 30 April 2018

Helen E.

Position: Director

Appointed: 21 April 2010

Resigned: 30 March 2013

Sian W.

Position: Secretary

Appointed: 13 August 2009

Resigned: 02 April 2014

William R.

Position: Director

Appointed: 29 May 2009

Resigned: 30 April 2018

Roger H.

Position: Director

Appointed: 29 May 2009

Resigned: 31 January 2011

Andrew F.

Position: Director

Appointed: 16 January 2009

Resigned: 13 August 2009

Andrew F.

Position: Secretary

Appointed: 28 August 2008

Resigned: 13 August 2009

Radio Investments Limited

Position: Corporate Director

Appointed: 09 September 2005

Resigned: 31 January 2011

Alistair M.

Position: Director

Appointed: 10 May 2004

Resigned: 16 January 2009

Lynette W.

Position: Secretary

Appointed: 18 March 2002

Resigned: 28 August 2008

John S.

Position: Director

Appointed: 17 September 2001

Resigned: 09 September 2005

John M.

Position: Director

Appointed: 08 March 2001

Resigned: 20 September 2001

Humphrey L.

Position: Director

Appointed: 08 March 2001

Resigned: 10 May 2004

Ann W.

Position: Secretary

Appointed: 08 March 2001

Resigned: 18 March 2002

John A.

Position: Director

Appointed: 05 October 2000

Resigned: 20 February 2013

Peter H.

Position: Director

Appointed: 28 July 2000

Resigned: 08 March 2001

Nathalie S.

Position: Secretary

Appointed: 24 July 2000

Resigned: 08 March 2001

David M.

Position: Director

Appointed: 21 July 2000

Resigned: 08 March 2001

George D.

Position: Director

Appointed: 15 June 1999

Resigned: 04 October 2000

John A.

Position: Director

Appointed: 21 April 1997

Resigned: 04 October 2000

Nicholas C.

Position: Secretary

Appointed: 07 February 1997

Resigned: 24 July 2000

John M.

Position: Director

Appointed: 07 February 1997

Resigned: 17 May 1999

James G.

Position: Director

Appointed: 07 February 1997

Resigned: 29 August 2000

Peter B.

Position: Director

Appointed: 07 February 1997

Resigned: 28 July 2000

Ian B.

Position: Director

Appointed: 07 September 1995

Resigned: 07 February 1997

Anne W.

Position: Director

Appointed: 07 September 1995

Resigned: 17 March 1998

John B.

Position: Director

Appointed: 16 August 1995

Resigned: 06 March 1997

David C.

Position: Director

Appointed: 16 August 1995

Resigned: 07 February 1997

Michael A.

Position: Director

Appointed: 16 August 1995

Resigned: 07 February 1997

Marilyn W.

Position: Director

Appointed: 16 August 1995

Resigned: 09 February 1996

David B.

Position: Director

Appointed: 16 August 1995

Resigned: 07 February 1997

Hugh M.

Position: Director

Appointed: 03 July 1995

Resigned: 07 February 1997

Robert T.

Position: Secretary

Appointed: 20 September 1994

Resigned: 07 February 1997

Simon S.

Position: Director

Appointed: 20 September 1994

Resigned: 07 September 1995

Gavin H.

Position: Director

Appointed: 20 September 1994

Resigned: 07 February 1997

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 03 August 1994

Resigned: 20 September 1994

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 August 1994

Resigned: 20 September 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Nation Broadcasting Limited from Narberth, Wales. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Ukrd Group Limited that entered Redruth, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Nation Broadcasting Limited

14 The Old School Estate, Station Road, Narberth, Pembrokeshire, SA67 7DU, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03707801
Notified on 30 April 2018
Nature of control: 75,01-100% shares

Ukrd Group Limited

Carn Brea Studios Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered Uk
Place registered Register Of Companies At Companies House
Registration number 02725453
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Sunderland City Radio January 28, 1999
Rocket Radio June 20, 1995
Wigburton October 5, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 0708 55418 53829 56524 69729 824
Current Assets178 357368 303511 226589 037761 181945 876
Debtors177 287359 749492 688559 472736 484916 052
Net Assets Liabilities12 882167 313336 037   
Other Debtors62 34027 23048 24639 58720 45621 775
Property Plant Equipment85 76344 75121 621  3 332
Other
Accumulated Depreciation Impairment Property Plant Equipment331 002381 124319 632  320
Additional Provisions Increase From New Provisions Recognised  -7 219   
Additions Other Than Through Business Combinations Property Plant Equipment 11 7162 52211 186 3 652
Amounts Owed By Group Undertakings Participating Interests 117 873277 671448 960655 955846 509
Amounts Owed To Group Undertakings 37 14828 41140 530190 603316 586
Amounts Owed To Group Undertakings Participating Interests22 33537 148    
Amounts Owed To Other Related Parties Other Than Directors23 74017 018    
Average Number Employees During Period1915    
Corporation Tax Payable    12 131 
Creditors225 672241 195204 029187 799303 874421 803
Current Tax For Period    12 131 
Deferred Tax Asset Debtors  7 21910 6099 2037 683
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -7 219-3 3901 4061 520
Deferred Tax Liabilities  -7 219   
Depreciation Rate Used For Property Plant Equipment 1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 60674 797327 256  
Disposals Property Plant Equipment 2 60687 144352 439  
Increase From Depreciation Charge For Year Property Plant Equipment 34 43713 3057 624 320
Increase From Impairment Loss Recognised In Other Comprehensive Income Property Plant Equipment 18 291    
Net Current Assets Liabilities-47 315127 108314 416401 238457 307524 073
Net Deferred Tax Liability Asset  -1 759-1 176-1 442-7 683
Number Shares Issued Fully Paid222222
Other Creditors65 98954 24084 63457 29662 55857 400
Other Taxation Social Security Payable40 47211 32911 43810 54313 3677 262
Par Value Share 11111
Property Plant Equipment Gross Cost416 765425 875341 253  3 652
Provisions  -7 219   
Provisions For Liabilities Balance Sheet Subtotal  -7 219   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -7 219-3 39013 5371 520
Total Assets Less Current Liabilities38 448171 859328 818401 238457 307527 405
Trade Creditors Trade Payables73 136121 46079 54679 43025 21540 555
Trade Debtors Trade Receivables114 947214 646173 99070 92560 07347 768

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements