Tindle Radio Holdings Limited FARNHAM


Tindle Radio Holdings started in year 2003 as Private Limited Company with registration number 04705565. The Tindle Radio Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Farnham at The Old Court House. Postal code: GU9 7PT. Since Tue, 24th Jun 2003 Tindle Radio Holdings Limited is no longer carrying the name Provincial Radio.

The firm has one director. Owen T., appointed on 19 October 2023. There are currently no secretaries appointed. 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.

Tindle Radio Holdings Limited Address / Contact

Office Address The Old Court House
Office Address2 Union Road
Town Farnham
Post code GU9 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04705565
Date of Incorporation Thu, 20th Mar 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Owen T.

Position: Director

Appointed: 19 October 2023

Danny C.

Position: Secretary

Appointed: 22 October 2021

Resigned: 19 October 2023

Alastair M.

Position: Secretary

Appointed: 16 January 2019

Resigned: 22 October 2021

Danny C.

Position: Director

Appointed: 06 September 2018

Resigned: 19 October 2023

Amanda P.

Position: Secretary

Appointed: 08 July 2015

Resigned: 10 January 2019

Kathryn F.

Position: Secretary

Appointed: 13 June 2014

Resigned: 07 July 2015

Kathryn F.

Position: Director

Appointed: 13 June 2014

Resigned: 07 July 2015

Raymond T.

Position: Director

Appointed: 01 May 2014

Resigned: 16 April 2022

Susan Y.

Position: Secretary

Appointed: 17 March 2009

Resigned: 12 June 2014

Wendy C.

Position: Director

Appointed: 17 March 2009

Resigned: 06 September 2018

Brian D.

Position: Director

Appointed: 05 September 2006

Resigned: 01 May 2014

Peter F.

Position: Director

Appointed: 01 July 2006

Resigned: 01 April 2008

Kevin S.

Position: Director

Appointed: 29 July 2003

Resigned: 01 January 2008

Robert S.

Position: Director

Appointed: 20 March 2003

Resigned: 31 March 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2003

Resigned: 20 March 2003

Colin C.

Position: Secretary

Appointed: 20 March 2003

Resigned: 31 March 2009

Colin C.

Position: Director

Appointed: 20 March 2003

Resigned: 31 March 2009

Raymond T.

Position: Director

Appointed: 20 March 2003

Resigned: 17 January 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 March 2003

Resigned: 20 March 2003

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Owen T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon P. This PSC has significiant influence or control over the company,. The third one is Wendy C., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Owen T.

Notified on 16 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon P.

Notified on 16 April 2022
Ceased on 19 October 2023
Nature of control: significiant influence or control

Wendy C.

Notified on 16 April 2022
Ceased on 28 February 2023
Nature of control: significiant influence or control

Raymond T.

Notified on 6 April 2016
Ceased on 16 April 2022
Nature of control: 75,01-100% shares

Company previous names

Provincial Radio June 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 018 728992 810993 9751 000 7521 005 7281 004 4031 003 9231 003 939
Net Assets Liabilities989 807988 710989 370995 3251 000 5281 000 423999 943999 479
Other
Average Number Employees During Period  222221
Creditors28 9214 1004 6055 4275 2003 9803 9804 460
Net Current Assets Liabilities989 807988 710989 370995 3251 000 5281 000 423999 943999 479

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, May 2023
Free Download (3 pages)

Company search

Advertisements