LONDON RADIO NETWORKS LIMITED

Old Church Bridge Lane Old Church Bridge Lane, Goole, DN14 8NH, North Humberside, England
StatusDISSOLVED
Company No.05852337
CategoryPrivate Limited Company
Incorporated20 Jun 2006
Age17 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058523370001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kelly

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Barry Cooper

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary erica dutton

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john kelly / 01/01/2009

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed john kelly

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed erica dutton

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jayne sellers

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john sellers

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/06/06--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERMERE LTD

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)

DELCONSULTING LIMITED

THE COLMORE BUILDING,BIRMINGHAM,B4 6AT

Number:03596790
Status:ACTIVE
Category:Private Limited Company

DIAMOND STEEPLE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL020808
Status:ACTIVE
Category:Limited Partnership

FIFTEEN YEARS LTD

DUNRAVEN HOUSE MEADOW COURT,WITNEY,OX28 6ER

Number:07168364
Status:ACTIVE
Category:Private Limited Company

JON SQUIRE CONSULTING LTD

45 LINCOLN AVENUE,LONDON,N14 7LL

Number:08597638
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