SPIRIT OF OXFORDSHIRE RADIO LIMITED

Carn Brea Studios Carn Brea Studios, Redruth, TR15 3RQ, Cornwall
StatusDISSOLVED
Company No.05769368
CategoryPrivate Limited Company
Incorporated04 Apr 2006
Age18 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution19 Jul 2016
Years7 years, 10 months, 20 days

SUMMARY

SPIRIT OF OXFORDSHIRE RADIO LIMITED is an dissolved private limited company with number 05769368. It was incorporated 18 years, 2 months, 4 days ago, on 04 April 2006 and it was dissolved 7 years, 10 months, 20 days ago, on 19 July 2016. The company address is Carn Brea Studios Carn Brea Studios, Redruth, TR15 3RQ, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-12

Officer name: Mr William James Gerald Rogers

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Preece

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sian Woods

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 13 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

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-29

Officer name: Sian Woods

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sian Woods

Change date: 2012-03-07

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Preece

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Humm

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Humm

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-11

Old address: 11 Duke Street High Wycombe HP13 6EE

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed sian woods

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew fennell

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew fennell

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed william james gerald rogers

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed roger james humm

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed andrew phillip fennell

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alistair mackenzie

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard wheatly

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew phillip fennell

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lynette wells

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alistair mackenzie / 28/08/2008

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 30/09/06

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS ANDREI LTD

1 RICKFIELD CLOSE,HATFIELD,AL10 8RP

Number:10411327
Status:ACTIVE
Category:Private Limited Company

DANCO GLOBAL LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11191955
Status:ACTIVE
Category:Private Limited Company

GHADIALI ENTERPRISES LTD

14 PHOENIX PARK,COALVILLE,LE67 3HB

Number:10607043
Status:ACTIVE
Category:Private Limited Company

MLFE CONSULTANCY LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11375213
Status:ACTIVE
Category:Private Limited Company

NFJ36 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:10976600
Status:ACTIVE
Category:Private Limited Company

STOCKFERN LIMITED

12 HELMET ROW,LONDON,EC1V 3QJ

Number:03064832
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