SPIRIT OF OXFORDSHIRE RADIO LIMITED
Status | DISSOLVED |
Company No. | 05769368 |
Category | Private Limited Company |
Incorporated | 04 Apr 2006 |
Age | 18 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2016 |
Years | 7 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
Dissolution application strike off company
Date: 26 Apr 2016
Category: Dissolution
Type: DS01
Documents
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
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
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: 14 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
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
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
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
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
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
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
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
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
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
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
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
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 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
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: 01 Mar 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: Roger Humm
Documents
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
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
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
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 dormant
Date: 29 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: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed roger james humm
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
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: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard wheatly
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: 28 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alistair mackenzie / 28/08/2008
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
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
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
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 30/09/06
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 RICKFIELD CLOSE,HATFIELD,AL10 8RP
Number: | 10411327 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11191955 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PHOENIX PARK,COALVILLE,LE67 3HB
Number: | 10607043 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11375213 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 10976600 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 03064832 |
Status: | ACTIVE |
Category: | Private Limited Company |