REFUGEE RADIO LIMITED
Status | ACTIVE |
Company No. | 06603729 |
Category | |
Incorporated | 27 May 2008 |
Age | 15 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
REFUGEE RADIO LIMITED is an active with number 06603729. It was incorporated 15 years, 11 months, 5 days ago, on 27 May 2008. The company address is Community Base Community Base, Brighton, BN1 3XG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Notification of a person with significant control
Date: 08 Jun 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-24
Psc name: Tatenda Peter Robertson Chitambo
Documents
Notification of a person with significant control
Date: 08 Jun 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-24
Psc name: Shahidul Limon Islam
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gianpaolo Boldrini
Change date: 2022-01-28
Documents
Appoint person director company with name date
Date: 24 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-19
Officer name: Mr Shahidul Limon Islam
Documents
Appoint person director company with name date
Date: 24 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tatenda Peter Robertson Chitambo
Appointment date: 2022-01-22
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-09
Officer name: Osama Mohammed Ahmadani
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zubair Gharghasht
Termination date: 2019-12-09
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gianpaolo Boldrini
Change date: 2016-04-27
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-08
Old address: Community Base Queens Road Brighton BN1 3XG
New address: Community Base 113 Queens Road Brighton BN1 3XG
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Reina
Termination date: 2015-07-08
Documents
Annual return company with made up date no member list
Date: 16 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Address
Type: AD01
Old address: 54 Grange Road Hove East Sussex BN3 5HW
Change date: 2014-12-19
New address: Community Base Queens Road Brighton BN1 3XG
Documents
Annual return company with made up date no member list
Date: 07 Jul 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Change person director company with change date
Date: 07 Jul 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Osama Mohammed Ahmadani
Change date: 2014-02-01
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 06 Jun 2013
Action Date: 06 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-06
Officer name: Zubair Gharghasht
Documents
Change person director company with change date
Date: 06 Jun 2013
Action Date: 06 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gianpaolo Boldrini
Change date: 2013-06-06
Documents
Annual return company with made up date no member list
Date: 05 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 14 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christianne Silverwood
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 20 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Appoint person director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jenny Reina
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-17
Officer name: Gianpaolo Boldrini
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christianne Silverwood
Change date: 2011-06-17
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Osama Mohammed Ahmadani
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zubair Gharghasht
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Heval Akram
Documents
Termination director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Rosenfield
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 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: 13 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-06
Officer name: Gianpaolo Boldrini
Documents
Annual return company with made up date
Date: 01 Jul 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gianpaolo boldrini / 19/06/2009
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/05/09
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen silverwood
Documents
Resolution
Date: 05 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director stephen lewis silverwood logged form
Documents
Some Companies
35 LAKESIDE AVENUE,ILFORD,IG4 5PJ
Number: | 11750973 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASSAL & MCCOLL ENTERPRISES LTD
10 TORMEADOW ROAD,GLASGOW,G77 6TE
Number: | SC554043 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11899007 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KNIGHTON CLOSE,LEICESTER,LE9 6UG
Number: | 09013610 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 BOUNDARY IND ESTATE,BOLTON,BL2 6QY
Number: | 08283161 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON CRANIOFACIAL CLINIC LLP
REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | OC384544 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |