BRIDLINGTON RADIO LIMITED
Status | DISSOLVED |
Company No. | 03677634 |
Category | Private Limited Company |
Incorporated | 02 Dec 1998 |
Age | 25 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Nov 2016 |
Years | 7 years, 6 months, 16 days |
SUMMARY
BRIDLINGTON RADIO LIMITED is an dissolved private limited company with number 03677634. It was incorporated 25 years, 6 months, 6 days ago, on 02 December 1998 and it was dissolved 7 years, 6 months, 16 days ago, on 22 November 2016. The company address is Carn Brea Studios Carn Brea Studios, Redruth, TR15 3RQ, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 22 Nov 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Aug 2016
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 16 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William James Gerald Rogers
Change date: 2016-02-12
Documents
Accounts with accounts type dormant
Date: 10 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type dormant
Date: 10 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Richard Preece
Change date: 2014-07-16
Documents
Appoint person secretary company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Preece
Documents
Termination secretary company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sian Woods
Documents
Accounts with accounts type dormant
Date: 24 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type dormant
Date: 10 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 14 Dec 2012
Action Date: 13 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William James Gerald Rogers
Change date: 2012-12-13
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change person director company with change date
Date: 24 Jul 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-24
Officer name: Mr William James Gerald Rogers
Documents
Accounts with accounts type dormant
Date: 10 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person secretary company with change date
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sian Woods
Change date: 2012-03-29
Documents
Change person secretary company with change date
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-07
Officer name: Sian Woods
Documents
Appoint person director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Preece
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type dormant
Date: 28 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Humm
Documents
Termination director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Radio Investments Limited
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type full
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-09
Old address: 11 Duke Street High Wycombe Buckinghamshire HP13 6EE
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: William James Gerald Rogers
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed sian woods
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew fennell
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew fennell
Documents
Accounts with accounts type full
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed william james gerald rogers
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed roger james humm
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed andrew phillip fennell
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alistair mackenzie
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed andrew phillip fennell
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lynette wells
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alistair mackenzie / 28/08/2008
Documents
Accounts with accounts type full
Date: 08 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type full
Date: 14 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/05; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Miscellaneous
Date: 18 Feb 2005
Category: Miscellaneous
Type: MISC
Description: Aud res
Documents
Accounts with accounts type full
Date: 07 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 30/09/04
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 25 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/03/04
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Accounts with accounts type full
Date: 20 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Legacy
Date: 20 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 20/12/01 from: chessingham house chessingham park dunnington york YO19 5SE
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 27 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 17 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 1999
Category: Capital
Type: 123
Description: £ nc 100/150000 29/10/99
Documents
Legacy
Date: 20 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 30/09/99
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 25/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU
Documents
Some Companies
963 LEEDS ROAD,BRADFORD,BD3 8JB
Number: | 11578403 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA
Number: | 03645328 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 LLANOVER ROAD,WEMBLEY,HA9 7LT
Number: | 08261934 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A BEAR LANE,LONDON,SE1 0UH
Number: | 10501138 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE
Number: | 06031826 |
Status: | ACTIVE |
Category: | Private Limited Company |
404 HAWTHORN STREET,GLASGOOW,G22 6RU
Number: | SC582122 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |