Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENT & SUSSEX RADIO INVESTORS LIMITED
Company Information for

KENT & SUSSEX RADIO INVESTORS LIMITED

STROOD, KENT, ME2 4DU,
Company Registration Number
03293610
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Kent & Sussex Radio Investors Ltd
KENT & SUSSEX RADIO INVESTORS LIMITED was founded on 1996-12-17 and had its registered office in Strood. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
KENT & SUSSEX RADIO INVESTORS LIMITED
 
Legal Registered Office
STROOD
KENT
ME2 4DU
Other companies in ME2
 
Filing Information
Company Number 03293610
Date formed 1996-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-01-16
Type of accounts MICRO
Last Datalog update: 2018-01-10 18:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT & SUSSEX RADIO INVESTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KENT & SUSSEX RADIO INVESTORS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN GRAY
Company Secretary 2016-01-30
GERALDINE RUTH PRATT ALLINSON
Director 2007-04-16
RICHARD EMMERSON ELLIOT
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH HILL
Company Secretary 2012-05-17 2016-01-30
RICHARD EMMERSON ELLIOT
Company Secretary 2008-09-18 2015-06-24
RICHARD EMMERSON ELLIOT
Director 2008-09-18 2012-05-17
JAMES BRIAN SMITHERS
Company Secretary 2008-02-13 2008-06-24
JAMES BRIAN SMITHERS
Director 2002-03-08 2008-06-24
WENDY JILL EMERY
Company Secretary 2002-03-08 2008-02-25
DAVID DEAN LEWIS
Director 2002-03-08 2007-04-30
SIMON CLUBLEY
Director 2002-03-08 2006-02-10
GAVIN DE CARLE
Director 2002-03-08 2003-11-30
JOANNE LOUISE BELLEW
Company Secretary 2000-07-07 2002-03-08
WENDY PALLOT
Director 2000-07-07 2002-03-08
JOHN PATRICK ENFIELD TAYLOR
Director 2000-07-07 2002-03-08
ROBERT PATRICK KELVIN CLARKSON
Company Secretary 1999-06-16 2000-07-07
GRAHAM ROGER BROWN
Director 1999-06-16 2000-07-07
ROBERT PATRICK KELVIN CLARKSON
Director 1999-06-16 2000-07-07
CHARLES RICHARD COX
Director 1999-06-16 2000-07-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-12-17 1999-06-16
COMPANY DIRECTORS LIMITED
Nominated Director 1996-12-17 1999-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE RUTH PRATT ALLINSON THE NEWSPAPER ORGANISATION LIMITED Director 2016-01-01 CURRENT 2014-03-27 Active
GERALDINE RUTH PRATT ALLINSON RADIOCENTRE LIMITED Director 2015-08-04 CURRENT 1991-12-06 Active
GERALDINE RUTH PRATT ALLINSON PA MEDIA GROUP LIMITED Director 2015-03-25 CURRENT 1868-11-06 Active
GERALDINE RUTH PRATT ALLINSON KM TELEVISION LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
GERALDINE RUTH PRATT ALLINSON KM DIRECT LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
GERALDINE RUTH PRATT ALLINSON KENT ON LINE LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
GERALDINE RUTH PRATT ALLINSON KM MEDIA GROUP LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GERALDINE RUTH PRATT ALLINSON KM (HOLDINGS) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
GERALDINE RUTH PRATT ALLINSON KM GROUP NEWSPAPERS LIMITED Director 2008-02-01 CURRENT 1998-04-23 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KENT NEWSPAPERS LIMITED Director 2008-02-01 CURRENT 1998-04-24 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KM GROUP LIMITED Director 2008-02-01 CURRENT 2005-06-29 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON STAR PUBLISHING LTD. Director 2007-04-25 CURRENT 1993-04-23 Dissolved 2017-08-08
GERALDINE RUTH PRATT ALLINSON KMFM MEDWAY LIMITED Director 2007-04-16 CURRENT 1994-06-08 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON MAIDSTONE RADIO LIMITED Director 2007-04-16 CURRENT 2002-07-11 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KMFM THANET LIMITED Director 2007-04-16 CURRENT 1994-11-17 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KMFM FOLKESTONE LIMITED Director 2007-04-16 CURRENT 1995-03-28 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KMFM CANTERBURY LIMITED Director 2007-04-16 CURRENT 1996-07-10 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KENT DIGITAL EXTRA LIMITED Director 2007-04-16 CURRENT 1998-07-08 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KM RADIO LIMITED Director 2007-04-16 CURRENT 2001-03-08 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON LOCAL ASHFORD RADIO KENT LIMITED Director 2007-04-16 CURRENT 2003-04-01 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON LARKFIELD WEB-OFFSET LIMITED Director 2005-04-19 CURRENT 1973-08-07 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON MAY 2013 NEWCO 4 LIMITED Director 2005-04-19 CURRENT 1980-06-25 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON MEDIA HOUSE EUROPE LIMITED Director 2005-04-19 CURRENT 1971-06-15 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KENT COUNTY NEWSPAPERS LIMITED Director 2005-04-19 CURRENT 1973-11-16 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON HEADLINE TRAVEL LIMITED Director 2005-04-19 CURRENT 1981-02-09 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON SEACOAST NEWSPAPERS LIMITED Director 2005-04-19 CURRENT 1969-11-20 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE) Director 2005-04-19 CURRENT 1894-04-17 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON AIR MESSENGER LIMITED Director 2005-04-19 CURRENT 1973-08-17 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON SOUTH EASTERN NEWSPAPERS LIMITED Director 2005-04-19 CURRENT 1973-08-14 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KMFM WEST KENT LIMITED Director 2004-06-17 CURRENT 1994-10-11 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KENT MESSENGER LIMITED Director 2004-01-01 CURRENT 1952-03-15 Liquidation
GERALDINE RUTH PRATT ALLINSON MAY 2013 NEWCO 3 LIMITED Director 2002-11-15 CURRENT 2002-11-15 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT EMMERSON ELLIOT CONSULTANCY LTD Director 2017-07-13 CURRENT 2017-07-13 Active
RICHARD EMMERSON ELLIOT BOURNE GRAMMAR SCHOOL Director 2014-11-18 CURRENT 2011-11-16 Active
RICHARD EMMERSON ELLIOT KMFM WEST KENT LIMITED Director 2009-03-17 CURRENT 1994-10-11 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KMFM MEDWAY LIMITED Director 2008-09-18 CURRENT 1994-06-08 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT STAR PUBLISHING LTD. Director 2008-09-18 CURRENT 1993-04-23 Dissolved 2017-08-08
RICHARD EMMERSON ELLIOT MAIDSTONE RADIO LIMITED Director 2008-09-18 CURRENT 2002-07-11 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT LARKFIELD WEB-OFFSET LIMITED Director 2008-09-18 CURRENT 1973-08-07 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT MAY 2013 NEWCO 4 LIMITED Director 2008-09-18 CURRENT 1980-06-25 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT MEDIA HOUSE EUROPE LIMITED Director 2008-09-18 CURRENT 1971-06-15 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT KENT COUNTY NEWSPAPERS LIMITED Director 2008-09-18 CURRENT 1973-11-16 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT HEADLINE TRAVEL LIMITED Director 2008-09-18 CURRENT 1981-02-09 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT SEACOAST NEWSPAPERS LIMITED Director 2008-09-18 CURRENT 1969-11-20 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE) Director 2008-09-18 CURRENT 1894-04-17 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT AIR MESSENGER LIMITED Director 2008-09-18 CURRENT 1973-08-17 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT SOUTH EASTERN NEWSPAPERS LIMITED Director 2008-09-18 CURRENT 1973-08-14 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT KMFM THANET LIMITED Director 2008-09-18 CURRENT 1994-11-17 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KMFM FOLKESTONE LIMITED Director 2008-09-18 CURRENT 1995-03-28 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KMFM CANTERBURY LIMITED Director 2008-09-18 CURRENT 1996-07-10 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KM GROUP NEWSPAPERS LIMITED Director 2008-09-18 CURRENT 1998-04-23 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KENT NEWSPAPERS LIMITED Director 2008-09-18 CURRENT 1998-04-24 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KENT DIGITAL EXTRA LIMITED Director 2008-09-18 CURRENT 1998-07-08 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KM RADIO LIMITED Director 2008-09-18 CURRENT 2001-03-08 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT MAY 2013 NEWCO 3 LIMITED Director 2008-09-18 CURRENT 2002-11-15 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT LOCAL ASHFORD RADIO KENT LIMITED Director 2008-09-18 CURRENT 2003-04-01 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KM GROUP LIMITED Director 2008-09-18 CURRENT 2005-06-29 Dissolved 2018-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-30SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-16DS01APPLICATION FOR STRIKING-OFF
2017-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY SARAH HILL
2016-02-18AP03SECRETARY APPOINTED MR DUNCAN GRAY
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0117/12/15 FULL LIST
2015-06-24AP01DIRECTOR APPOINTED MR RICHARD EMMERSON ELLIOT
2015-06-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ELLIOT
2015-06-17AUDAUDITOR'S RESIGNATION
2015-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0117/12/14 FULL LIST
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0117/12/13 FULL LIST
2013-08-06AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032936100004
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-10AR0117/12/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AP03SECRETARY APPOINTED SARAH HILL
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM MESSENGER HOUSE NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6SG
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOT
2012-01-12AR0117/12/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0117/12/10 NO CHANGES
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-17AR0117/12/09 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-30363aRETURN MADE UP TO 17/12/08; NO CHANGE OF MEMBERS
2008-10-30288aDIRECTOR AND SECRETARY APPOINTED RICHARD EMMERSON ELLIOT
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES SMITHERS
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY WENDY EMERY
2008-02-20288aNEW SECRETARY APPOINTED
2007-12-22363aRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-01-04363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28288bDIRECTOR RESIGNED
2005-12-23363aRETURN MADE UP TO 17/12/05; NO CHANGE OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-07363aRETURN MADE UP TO 17/12/03; NO CHANGE OF MEMBERS
2003-12-11288bDIRECTOR RESIGNED
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-25225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-07-08288bDIRECTOR RESIGNED
2002-07-06288bSECRETARY RESIGNED
2002-07-06287REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 1 PASSAGE STREET BRISTOL BS2 0JF
2002-07-06288bDIRECTOR RESIGNED
2002-05-29AUDAUDITOR'S RESIGNATION
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-01-04363aRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: TERMINAL 4 3B2 STONEHILL GREEN, WESTLEA SWINDON WILTSHIRE SN5 7HB
2001-01-08363aRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-11-10225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2000-09-04288aNEW DIRECTOR APPOINTED
2000-08-23288cDIRECTOR'S PARTICULARS CHANGED
2000-08-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KENT & SUSSEX RADIO INVESTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENT & SUSSEX RADIO INVESTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-01-13 Satisfied GERALDINE RUTH PRATT ALLINSON ELIZABETH LAWSON CECILIA BUCHANAN AND HENRY BOORMAN
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-04-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-04-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENT & SUSSEX RADIO INVESTORS LIMITED

Intangible Assets
Patents
We have not found any records of KENT & SUSSEX RADIO INVESTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT & SUSSEX RADIO INVESTORS LIMITED
Trademarks
We have not found any records of KENT & SUSSEX RADIO INVESTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT & SUSSEX RADIO INVESTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KENT & SUSSEX RADIO INVESTORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KENT & SUSSEX RADIO INVESTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENT & SUSSEX RADIO INVESTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENT & SUSSEX RADIO INVESTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.