RADIO EXPERTS LIMITED
Status | ACTIVE |
Company No. | 06041615 |
Category | Private Limited Company |
Incorporated | 04 Jan 2007 |
Age | 17 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
RADIO EXPERTS LIMITED is an active private limited company with number 06041615. It was incorporated 17 years, 4 months, 15 days ago, on 04 January 2007. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Change to a person with significant control
Date: 26 Jan 2023
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: 13850198
Change date: 2022-01-18
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Resolution
Date: 27 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 27 Jan 2022
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2022
Action Date: 18 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060416150002
Charge creation date: 2022-01-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2022
Action Date: 18 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-18
Charge number: 060416150003
Documents
Notification of a person with significant control
Date: 24 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: 13850198
Notification date: 2022-01-18
Documents
Cessation of a person with significant control
Date: 24 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-18
Psc name: Steven David Ramsay
Documents
Cessation of a person with significant control
Date: 24 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-18
Psc name: Timothy Ashton Cowland
Documents
Capital allotment shares
Date: 24 Jan 2022
Action Date: 18 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-18
Capital : 3,162 GBP
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Mortgage satisfy charge full
Date: 04 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Change to a person with significant control
Date: 19 Jan 2021
Action Date: 03 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-03
Psc name: Mr Timothy Ashton Cowland
Documents
Change to a person with significant control
Date: 19 Jan 2021
Action Date: 03 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven David Ramsay
Change date: 2021-01-03
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 03 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-03
Officer name: Mr Timothy Ashton Cowland
Documents
Change person secretary company with change date
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Timothy Ashton Cowland
Change date: 2021-01-19
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 03 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven David Ramsay
Change date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Ashton Cowland
Change date: 2019-11-26
Documents
Change person secretary company with change date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Timothy Ashton Cowland
Change date: 2019-11-26
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Ashton Cowland
Change date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Resolution
Date: 21 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven David Ramsay
Change date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Change person director company with change date
Date: 01 Aug 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-16
Officer name: Mr Steven David Ramsay
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven David Ramsay
Change date: 2010-09-21
Documents
Capital name of class of shares
Date: 13 Jul 2010
Category: Capital
Type: SH08
Documents
Accounts amended with made up date
Date: 20 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AAMD
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven David Ramsay
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Ashton Cowland
Change date: 2009-10-01
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from 4TH floor great titchfield house 14-18 great titchfield street london W1W 8BD
Documents
Legacy
Date: 28 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director richard teideman logged form
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard teideman
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/05/2008
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed steven ramsay
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11585124 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11873979 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLIOL HOUSE,EXETER,EX1 1NP
Number: | 07986894 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NORTH END,OSMOTHERLY,DL6 3BH
Number: | 06665962 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELTON HOUSE 65-67,WATFORD,WD17 1DS
Number: | 09586105 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEGENSWORTH COURT, FAREHAM MANAGEMENT COMPANY LIMITED
58E BOTLEY ROAD,SOUTHAMPTON,SO31 1BB
Number: | 10411402 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |