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

ARROW FM LIMITED

SUSSEX MEDIA CENTRE UNIT 4 REGENT BUSINESS CENTRE, JUBILEE ROAD, BURGESS HILL, WEST SUSSEX, RH15 9TL,
Company Registration Number
03249198
Private Limited Company
Active

Company Overview

About Arrow Fm Ltd
ARROW FM LIMITED was founded on 1996-09-13 and has its registered office in Burgess Hill. The organisation's status is listed as "Active". Arrow Fm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARROW FM LIMITED
 
Legal Registered Office
SUSSEX MEDIA CENTRE UNIT 4 REGENT BUSINESS CENTRE
JUBILEE ROAD
BURGESS HILL
WEST SUSSEX
RH15 9TL
Other companies in RH16
 
Previous Names
CONQUEROR BROADCASTING LIMITED02/04/2007
Filing Information
Company Number 03249198
Company ID Number 03249198
Date formed 1996-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 04:07:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROW FM 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.
Companies with same name ARROW FM LIMITED
The following companies were found which have the same name as ARROW FM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARROW FM SERVICES LTD 50 London Road Portsmouth PO2 0LN Active - Proposal to Strike off Company formed on the 2021-02-25

Company Officers of ARROW FM LIMITED

Current Directors
Officer Role Date Appointed
ALLAN MOULDS
Company Secretary 2009-06-26
ALLAN MOULDS
Director 2009-06-26
RICHARD THOMAS ORGAN
Director 2016-06-29
GEOFFREY WALTER IAN PERKINS
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEELY MICHELLE PERKINS
Director 2009-06-26 2015-01-01
ANDREW PHILLIP FENNELL
Company Secretary 2008-08-28 2009-06-26
ANDREW PHILLIP FENNELL
Director 2009-01-16 2009-06-26
RADIO INVESTMENTS LIMITED
Director 2005-09-30 2009-06-26
ALISTAIR WILLIAM MACKENZIE
Director 2004-05-10 2009-01-16
LYNETTE ANN WELLS
Company Secretary 2002-04-08 2008-08-28
JOHN SANDERSON
Director 2001-08-01 2005-09-09
HUMPHREY ALEXANDER LLOYD
Director 2002-06-20 2004-05-10
PAUL ROBERT MCCARTNEY
Director 2000-04-19 2002-06-20
ANN MARGUERITE WATERHOUSE
Company Secretary 2000-11-01 2002-04-08
JOAN MARIE PATTEN
Director 1997-01-08 2001-08-01
WILLIAM JAMES UTTLEY-MOORE
Director 1997-01-08 2001-08-01
ELISABETH KERR
Director 1997-01-08 2001-04-20
ADRIAN PAUL HARRIS
Company Secretary 2000-04-19 2000-11-01
PETER JONES
Company Secretary 1997-01-08 2000-11-01
HENRY EGERTON AUBREY FLETCHER
Director 1997-01-08 2000-11-01
MARK FRANCIS BRIGGS
Director 1998-01-02 2000-11-01
PETER JONES
Director 1998-10-16 2000-11-01
MARGARET MARY WATKINS
Nominated Secretary 1996-09-13 1997-01-08
ANGELA JEAN MCCOLLUM
Nominated Director 1996-09-13 1997-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN MOULDS SOVEREIGN RADIO LIMITED Company Secretary 2009-06-26 CURRENT 1996-11-06 Active
ALLAN MOULDS SPLASH FM LIMITED Company Secretary 2008-06-01 CURRENT 2001-01-19 Active
ALLAN MOULDS THE LETTING PEOPLE HOLDINGS LIMITED Company Secretary 2006-03-03 CURRENT 2006-02-28 Dissolved 2016-11-29
ALLAN MOULDS TOTAL SENSE MEDIA LIMITED Company Secretary 2005-05-27 CURRENT 2005-04-09 Active
ALLAN MOULDS MEDIA SOUND LIMITED Company Secretary 1996-09-30 CURRENT 1996-04-29 Active
ALLAN MOULDS ISLE OF WIGHT RADIO HOLDINGS LIMITED Director 2012-12-20 CURRENT 2009-07-30 Active
ALLAN MOULDS BEACON MEDIA LIMITED Director 2012-12-20 CURRENT 2011-04-11 Active
ALLAN MOULDS ISLE OF WIGHT RADIO LIMITED Director 2012-12-20 CURRENT 1988-12-21 Active
ALLAN MOULDS SOVEREIGN RADIO LIMITED Director 2009-06-26 CURRENT 1996-11-06 Active
ALLAN MOULDS SPLASH FM LIMITED Director 2008-06-01 CURRENT 2001-01-19 Active
ALLAN MOULDS TOTAL SENSE MEDIA LIMITED Director 2005-05-27 CURRENT 2005-04-09 Active
ALLAN MOULDS MEDIA SOUND LIMITED Director 1996-04-30 CURRENT 1996-04-29 Active
RICHARD THOMAS ORGAN ISLE OF WIGHT RADIO HOLDINGS LIMITED Director 2016-06-29 CURRENT 2009-07-30 Active
RICHARD THOMAS ORGAN SOVEREIGN RADIO LIMITED Director 2016-06-29 CURRENT 1996-11-06 Active
RICHARD THOMAS ORGAN SUSSEX LIVING LIMITED Director 2016-06-29 CURRENT 2003-12-22 Active
RICHARD THOMAS ORGAN ISLE OF WIGHT RADIO LIMITED Director 2016-06-29 CURRENT 1988-12-21 Active
RICHARD THOMAS ORGAN MEDIA SOUND LIMITED Director 2016-06-29 CURRENT 1996-04-29 Active
RICHARD THOMAS ORGAN SPLASH FM LIMITED Director 2016-06-29 CURRENT 2001-01-19 Active
RICHARD THOMAS ORGAN TOTAL SENSE MEDIA LIMITED Director 2016-06-29 CURRENT 2005-04-09 Active
GEOFFREY WALTER IAN PERKINS SOVEREIGN RADIO LIMITED Director 2015-01-01 CURRENT 1996-11-06 Active
GEOFFREY WALTER IAN PERKINS MEDIA SOUND LIMITED Director 2015-01-01 CURRENT 1996-04-29 Active
GEOFFREY WALTER IAN PERKINS SPLASH FM LIMITED Director 2015-01-01 CURRENT 2001-01-19 Active
GEOFFREY WALTER IAN PERKINS TOTAL SENSE MEDIA LIMITED Director 2015-01-01 CURRENT 2005-04-09 Active
GEOFFREY WALTER IAN PERKINS ISLE OF WIGHT RADIO HOLDINGS LIMITED Director 2012-12-20 CURRENT 2009-07-30 Active
GEOFFREY WALTER IAN PERKINS BEACON MEDIA LIMITED Director 2012-12-20 CURRENT 2011-04-11 Active
GEOFFREY WALTER IAN PERKINS ISLE OF WIGHT RADIO LIMITED Director 2012-12-20 CURRENT 1988-12-21 Active

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
2023-09-13CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-05-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-05-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS ORGAN
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/20 FROM 14 st Marys Walk Hailsham East Sussex BN27 1AF
2020-05-29PSC05Change of details for Media Sound Holdings Limited as a person with significant control on 2020-05-20
2020-03-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-05-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08LATEST SOC08/09/18 STATEMENT OF CAPITAL;GBP 153753
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 153753
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 153753
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR RICHARD THOMAS ORGAN
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 153753
2015-09-29AR0105/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/15 FROM Lgm House Mill Green Road Haywards Heath West Sussex RH16 1XL
2015-05-28CH03SECRETARY'S DETAILS CHNAGED FOR ALLAN MOULDS on 2015-04-09
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MOULDS / 09/04/2015
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALTER IAN PERKINS / 09/04/2015
2015-03-26AP01DIRECTOR APPOINTED MR GEOFFREY WALTER IAN PERKINS
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KEELY MICHELLE PERKINS
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 153753
2014-09-22AR0105/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032491980004
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 153753
2013-09-11AR0105/09/13 ANNUAL RETURN FULL LIST
2013-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24CH01Director's details changed for Mrs Keely Michelle Perkins on 2013-01-01
2012-10-05AR0105/09/12 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT 34 MARKET PLACE SHOPPING CENTRE BURGESS HILL WEST SUSSEX RH15 9NP
2011-11-14AR0105/09/11 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-04AR0105/09/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MOULDS / 01/10/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KEELY MICHELLE PERKINS / 01/10/2009
2009-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN MOULDS / 01/10/2009
2009-11-01AR0105/09/09 FULL LIST
2009-07-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-11288aDIRECTOR APPOINTED KEELY MICHELLE PERKINS
2009-07-11288aDIRECTOR AND SECRETARY APPOINTED ALLAN MOULDS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW FENNELL
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR RADIO INVESTMENTS LIMITED
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 11 DUKE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6EE
2009-03-20288aDIRECTOR APPOINTED ANDREW PHILLIP FENNELL
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR MACKENZIE
2008-09-08363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MACKENZIE / 28/08/2008
2008-08-28288aSECRETARY APPOINTED ANDREW PHILLIP FENNELL
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY LYNETTE WELLS
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-25363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-02CERTNMCOMPANY NAME CHANGED CONQUEROR BROADCASTING LIMITED CERTIFICATE ISSUED ON 02/04/07
2006-09-20363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-24288aNEW DIRECTOR APPOINTED
2005-09-23363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-22288bDIRECTOR RESIGNED
2005-06-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-18MISCAUD RES
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-06-02288bDIRECTOR RESIGNED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-09-22363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-01-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-21225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2002-09-19363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27288bDIRECTOR RESIGNED
2002-05-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-15288aNEW SECRETARY APPOINTED
2002-04-12288bSECRETARY RESIGNED
2001-10-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to ARROW FM 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 ARROW FM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2011-04-06 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-03-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 102,342

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ARROW FM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 153,753
Cash Bank In Hand 2011-10-01 £ 1,117
Current Assets 2011-10-01 £ 145,495
Debtors 2011-10-01 £ 144,378
Fixed Assets 2011-10-01 £ 8,183
Shareholder Funds 2011-10-01 £ 51,336
Tangible Fixed Assets 2011-10-01 £ 8,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARROW FM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROW FM LIMITED
Trademarks
We have not found any records of ARROW FM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARROW FM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-03-31 GBP £1,440
East Sussex County Council 2014-03-31 GBP £1,080
East Sussex County Council 2014-03-31 GBP £810
East Sussex County Council 2014-03-31 GBP £4,930
East Sussex County Council 2013-06-30 GBP £1,080
East Sussex County Council 2013-06-30 GBP £629
East Sussex County Council 2013-04-08 GBP £506
East Sussex County Council 2013-04-08 GBP £4,930

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARROW FM 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 ARROW FM 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 ARROW FM 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.