REAL RADIO (YORKSHIRE) LIMITED

7th Floor 2 Hardman Boulevard 7th Floor 2 Hardman Boulevard, Manchester, M3 3AQ, England
StatusACTIVE
Company No.03798969
CategoryPrivate Limited Company
Incorporated01 Jul 1999
Age24 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

REAL RADIO (YORKSHIRE) LIMITED is an active private limited company with number 03798969. It was incorporated 24 years, 11 months, 11 days ago, on 01 July 1999. The company address is 7th Floor 2 Hardman Boulevard 7th Floor 2 Hardman Boulevard, Manchester, M3 3AQ, England.



Company Fillings

Appoint person director company with name date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Peter Whitehouse

Appointment date: 2024-05-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-05-22

Officer name: Mr Lee Peter Whitehouse

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-22

Officer name: Colin David Everitt

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-22

Officer name: Colin David Everitt

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin David Everitt

Change date: 2021-09-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-12

Officer name: Mr Colin David Everitt

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Lee

Change date: 2017-07-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin David Everitt

Change date: 2017-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: Laser House Waterfront Quay Salford Quays Manchester England M50 3XW

Change date: 2017-05-31

New address: 7th Floor 2 Hardman Boulevard Spinningfields Manchester M3 3AQ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr Mark Anthony Lee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-18

Officer name: Mr Mark Anthony Lee

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-03-13

Documents

View document PDF

Legacy

Date: 13 Mar 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/02/14

Documents

View document PDF

Resolution

Date: 13 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin David Everitt

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Kilby

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Kilby

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-20

Officer name: Mr Stuart Peter Kilby

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-20

Officer name: Mr Stuart Peter Kilby

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Peter Kilby

Change date: 2012-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Peter Kilby

Change date: 2012-07-20

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Boardman

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin David Everitt

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Boardman

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Taylor

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Anthony Lee

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Old address: Po Box 68164 Kings Place 90 York Way London N1P 2AP

Change date: 2012-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Stuart Michael Taylor

Change date: 2010-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-15

Officer name: Stuart Peter Kilby

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Peter Kilby

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Edward Boardman

Change date: 2010-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Old address: Number 1 Scott Place Manchester M3 3GG

Change date: 2010-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Michael Taylor

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Peter Kilby

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart Peter Kilby

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Peter Kilby

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Castro

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Edward Boardman

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john myers

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stuart michael taylor

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 02/11/06 from: 164 deansgate manchester lancashire M3 3GG

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

CBD (SW) LTD

68 WOOD LANE,CHIPPENHAM,SN15 3DT

Number:10903698
Status:ACTIVE
Category:Private Limited Company

DEVONAIR ENGINE & PROPELLER OVERHAUL LIMITED

12 OKUS ROAD,WILTSHIRE,SN1 4JQ

Number:06000612
Status:ACTIVE
Category:Private Limited Company

ILQC LIMITED

12 CHESTNUT WALK,STRATFORD UPON AVON,

Number:08953768
Status:ACTIVE
Category:Private Limited Company

RELCOR LIMITED

ASH HALL,COWBRIDGE,CF71 7SY

Number:02073386
Status:ACTIVE
Category:Private Limited Company

REMOTE MEDICAL LTD

28 HIGH STREET,NAIRN,IV12 4AU

Number:SC626432
Status:ACTIVE
Category:Private Limited Company

SENTINAL PROPERTIES (NEWARK) LIMITED

GROVE LODGE 287 REGENTS PARK ROAD,LONDON,N3 3JY

Number:05958631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source