REFUGEE RADIO LIMITED

Community Base Community Base, Brighton, BN1 3XG, England
StatusACTIVE
Company No.06603729
Category
Incorporated27 May 2008
Age15 years, 11 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christianne Silverwood

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Reina

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Osama Mohammed Ahmadani

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zubair Gharghasht

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heval Akram

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Rosenfield

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gianpaolo boldrini / 19/06/2009

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/05/09

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen silverwood

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director stephen lewis silverwood logged form

Documents

View document PDF

Incorporation company

Date: 27 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAL DONE UK LIMITED

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

MONEY SEARCH LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11899007
Status:ACTIVE
Category:Private Limited Company

R BHALLA LIMITED

7 KNIGHTON CLOSE,LEICESTER,LE9 6UG

Number:09013610
Status:ACTIVE
Category:Private Limited Company

SAB LOGISTICKS LIMITED

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

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