LIBERTY RADIO LIMITED
Status | ACTIVE |
Company No. | 02803478 |
Category | Private Limited Company |
Incorporated | 25 Mar 1993 |
Age | 31 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LIBERTY RADIO LIMITED is an active private limited company with number 02803478. It was incorporated 31 years, 2 months, 1 day ago, on 25 March 1993. The company address is 232 Seven Sisters Road 232 Seven Sisters Road, London, N4 3NX.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type small
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type small
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type small
Date: 01 Mar 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type small
Date: 03 Jun 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Change account reference date company previous shortened
Date: 22 Feb 2021
Action Date: 27 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-27
Made up date: 2020-02-28
Documents
Capital statement capital company with date currency figure
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Capital
Type: SH19
Capital : 1,000 GBP
Date: 2020-12-16
Documents
Legacy
Date: 16 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/11/20
Documents
Resolution
Date: 16 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 16 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Guerrero
Cessation date: 2020-07-06
Documents
Termination secretary company with name termination date
Date: 16 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Guerrero
Termination date: 2020-07-06
Documents
Termination director company with name termination date
Date: 16 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Guerrero
Termination date: 2020-07-06
Documents
Notification of a person with significant control
Date: 16 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-06
Psc name: Tiago Fernandes Martins
Documents
Appoint person secretary company with name date
Date: 16 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-06
Officer name: Mr Tiago Fernandes Martins
Documents
Appoint person director company with name date
Date: 16 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tiago Fernandes Martins
Appointment date: 2020-07-06
Documents
Cessation of a person with significant control
Date: 09 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Flavio Eduardo Costa Nunes
Cessation date: 2020-07-06
Documents
Notification of a person with significant control
Date: 09 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-06
Psc name: Daniel Guerrero
Documents
Termination secretary company with name termination date
Date: 09 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Flavio Eduardo Costa Nunes
Termination date: 2020-07-06
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Flavio Eduardo Costa Nunes
Termination date: 2020-07-06
Documents
Appoint person secretary company with name date
Date: 09 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Guerrero
Appointment date: 2020-07-06
Documents
Appoint person director company with name date
Date: 09 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-06
Officer name: Mr Daniel Guerrero
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type small
Date: 06 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 28 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-03
Psc name: Roland Carvalho Barretto Schlenker
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Carvalho Barretto Schlenker
Termination date: 2019-10-03
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Israel Amanthea Maduro
Appointment date: 2019-10-03
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type small
Date: 09 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-03
Psc name: Nuno Álvaro De Castro Bacala
Documents
Notification of a person with significant control
Date: 04 Dec 2018
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Flavio Eduardo Costa Nunes
Notification date: 2018-12-03
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-03
Officer name: Nuno Álvaro De Castro Bacala
Documents
Termination secretary company with name termination date
Date: 04 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nuno Álvaro De Castro Bacala
Termination date: 2018-12-03
Documents
Appoint person secretary company with name date
Date: 04 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-03
Officer name: Mr Flavio Eduardo Costa Nunes
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mr Flavio Eduardo Costa Nunes
Documents
Change person director company with change date
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nuno Álvaro De Castro Bacala
Change date: 2018-06-06
Documents
Termination secretary company with name termination date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guilherme Luiz Oliveira Castro
Termination date: 2018-06-06
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Guilherme Luiz Oliveira Castro
Cessation date: 2018-06-06
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-06
Psc name: Nuno Álvaro De Castro Bacala
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-06
Officer name: Mr Nuno Álvaro De Castro Bacala
Documents
Appoint person secretary company with name date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-06
Officer name: Mr Nuno Álvaro De Castro Bacala
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guilherme Luiz Oliveira Castro
Termination date: 2018-06-06
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type full
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Cessation of a person with significant control
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Deodat Boodram
Cessation date: 2017-08-21
Documents
Cessation of a person with significant control
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-21
Psc name: Mauricio Luis De Medeiros
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-21
Psc name: Roland Carvalho Barretto Schlenker
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Guilherme Luiz Oliveira Castro
Notification date: 2017-08-21
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mauricio Luis De Medeiros
Termination date: 2017-08-21
Documents
Termination secretary company with name termination date
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-21
Officer name: Mauricio Luis De Medeiros
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Deodat Boodram
Termination date: 2017-08-21
Documents
Appoint person secretary company with name date
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guilherme Luiz Oliveira Castro
Appointment date: 2017-08-21
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roland Carvalho Barretto Schlenker
Appointment date: 2017-08-21
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-21
Officer name: Mr Guilherme Luiz Oliveira Castro
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type full
Date: 02 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type full
Date: 03 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type full
Date: 04 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type full
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type full
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Accounts with accounts type full
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 07 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Deodat Boodram
Change date: 2011-10-03
Documents
Appoint person director company with name date
Date: 06 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-03
Officer name: Mr Michael Deodat Boodram
Documents
Termination director company with name termination date
Date: 05 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Celso Rebequi
Termination date: 2011-10-03
Documents
Appoint person secretary company with name date
Date: 05 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mauricio Luis De Medeiros
Appointment date: 2011-10-03
Documents
Termination secretary company with name termination date
Date: 05 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Celso Rebequi
Termination date: 2011-10-03
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mauricio Luis De Medeiros
Documents
Termination director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabiano Da Silva Moraes
Documents
Appoint person secretary company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Celso Rebequi
Documents
Appoint person director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Celso Rebequi
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose Dos Santos Junior
Documents
Termination secretary company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jose Dos Santos Junior
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Accounts with accounts type full
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nuno Conduto Da Conceicao
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fabiano Da Silva Moraes
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-11
Officer name: Mr Nuno Miguel Conduto Da Conceicao
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jose Aderuan Dos Santos Junior
Change date: 2010-03-11
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guilherme Munhoz
Documents
Appoint person director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nuno Miguel Conduto Da Conceicao
Documents
Accounts with accounts type full
Date: 04 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr guilherme eduardo munhoz
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director guilherme munhoz
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paulo monteiro
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paulo monteiro
Documents
Accounts with accounts type full
Date: 27 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed jose aderuan dos santos junior
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed guilherme eduardo munhoz
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director celso bezerra jnr
Documents
Some Companies
ADVOKATFIRMAN VINGE AKTIEBOLAG
BRANCH REGISTRATION,,
Number: | FC025849 |
Status: | ACTIVE |
Category: | Other company type |
C/O HAINES WATTS,SWINDON,SN1 3DU
Number: | 06966932 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWNS STORAGE & REMOVALS LIMITED
9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 10693704 |
Status: | ACTIVE |
Category: | Private Limited Company |
234 BOCANA STREET,SAN FRANCISCO,
Number: | FC036180 |
Status: | ACTIVE |
Category: | Other company type |
51 STOUR ROAD,HARWICH,CO12 3HS
Number: | 09708645 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNBY ROAD PRIMARY AND NURSERY SCHOOL,NEWARK,NG24 1RU
Number: | 07345215 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |