CHANNEL 4 RADIO LIMITED

124 Horseferry Road 124 Horseferry Road, SW1P 2TX
StatusDISSOLVED
Company No.06069519
CategoryPrivate Limited Company
Incorporated26 Jan 2007
Age17 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution08 Apr 2014
Years10 years, 1 month, 8 days

SUMMARY

CHANNEL 4 RADIO LIMITED is an dissolved private limited company with number 06069519. It was incorporated 17 years, 3 months, 21 days ago, on 26 January 2007 and it was dissolved 10 years, 1 month, 8 days ago, on 08 April 2014. The company address is 124 Horseferry Road 124 Horseferry Road, SW1P 2TX.



Company Fillings

Gazette dissolved voluntary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-26

Officer name: Anne Christine Bulford

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-26

Officer name: Mr Glyn Robert Isherwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathalie Schwarz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Duncan

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / anne smith / 08/09/2008 / Surname was: smith, now: bulford

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss clare catherine alabaster

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary victoria bonney

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Address

Type: 287

Description: Registered office changed on 21/05/07 from: hanover house 14 hanover square london W1S 1HP

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN MANGO LIMITED

5 TAPLINS COURT,HOOK,RG27 8XU

Number:03110440
Status:ACTIVE
Category:Private Limited Company

INC SERVICES LIMITED

702 CROWN HOUSE,LONDON,NW10 7PN

Number:10801641
Status:ACTIVE
Category:Private Limited Company

MALAX PROPERTIES LIMITED

EATON COURT, IND, HEMEL HEMPSTEAD,HP2 7TR

Number:03819224
Status:ACTIVE
Category:Private Limited Company

MW CARE UK LIMITED

19 SEYMOUR PLACE,LONDON,W1H 5BG

Number:09211781
Status:ACTIVE
Category:Private Limited Company

OFFICE OF TRADE LTD

26 DONNINGTON STREET,LEICESTER,LE2 0DD

Number:10805278
Status:ACTIVE
Category:Private Limited Company

P V R BUILDERS LIMITED

5 CHAMBERS GARDENS,LONDON,N2 9AL

Number:05011567
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