LONDON RADIO NETWORKS LIMITED
Status | DISSOLVED |
Company No. | 05852337 |
Category | Private Limited Company |
Incorporated | 20 Jun 2006 |
Age | 17 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 18 days |
SUMMARY
LONDON RADIO NETWORKS LIMITED is an dissolved private limited company with number 05852337. It was incorporated 17 years, 11 months, 15 days ago, on 20 June 2006 and it was dissolved 3 years, 6 months, 18 days ago, on 17 November 2020. The company address is Old Church Bridge Lane Old Church Bridge Lane, Goole, DN14 8NH, North Humberside, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage satisfy charge full
Date: 13 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058523370001
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Change account reference date company previous extended
Date: 22 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058523370001
Charge creation date: 2015-10-29
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
New address: Old Church Bridge Lane Rawcliffe Bridge Goole North Humberside DN14 8NH
Old address: Kbf House Suite B 55 Victoria Road Burgess Hill West Sussex RH15 9LH
Change date: 2015-10-21
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-15
Officer name: Michael Barry Cooper
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John James Kelly
Appointment date: 2014-12-15
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Gazette filings brought up to date
Date: 02 Jul 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kelly
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Barry Cooper
Documents
Change registered office address company with date old address
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Address
Type: AD01
Old address: the Grange Industrial Park Rawcliffe Road Goole East Riding DN14 6TY England
Change date: 2013-11-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Change person director company with change date
Date: 27 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John James Kelly
Change date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 23/07/2009 from warwick house the street salcott essex CM9 8HJ
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary erica dutton
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john kelly / 01/01/2009
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 01/03/2008 from the grange rawcliffe road goole east riding of yorkshire DN14 6TY
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john kelly
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed erica dutton
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jayne sellers
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john sellers
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; full list of members; amend
Documents
Legacy
Date: 28 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/06/06--------- £ si 99@1
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
109 ALDERMERE AVENUE,WALTHAM CROSS,EN8 0FF
Number: | 09787070 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUCTION ROOMS (BRIGHTON) MANAGEMENT LIMITED
THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS
Number: | 08510524 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE COLMORE BUILDING,BIRMINGHAM,B4 6AT
Number: | 03596790 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL020808 |
Status: | ACTIVE |
Category: | Limited Partnership |
DUNRAVEN HOUSE MEADOW COURT,WITNEY,OX28 6ER
Number: | 07168364 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LINCOLN AVENUE,LONDON,N14 7LL
Number: | 08597638 |
Status: | ACTIVE |
Category: | Private Limited Company |