LINDUM RADIO BROADCASTING COMPANY COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 06627335 |
Category | |
Incorporated | 23 Jun 2008 |
Age | 15 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LINDUM RADIO BROADCASTING COMPANY COMMUNITY INTEREST COMPANY is an active with number 06627335. It was incorporated 15 years, 11 months, 8 days ago, on 23 June 2008. The company address is Oak House Waterside South Oak House Waterside South, Lincoln, LN5 7FB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Termination director company with name termination date
Date: 20 Jun 2023
Action Date: 10 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Jury
Termination date: 2023-06-10
Documents
Termination director company with name termination date
Date: 20 Jun 2023
Action Date: 10 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Benson
Termination date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr Lee David Hutchinson
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Benson
Appointment date: 2022-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Trevor Swinburne
Documents
Change person director company with change date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Jury
Change date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Cooke
Appointment date: 2021-05-01
Documents
Notification of a person with significant control
Date: 11 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee David Hutchinson
Notification date: 2021-05-01
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Philip Sayers
Appointment date: 2021-05-01
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Illsley
Appointment date: 2021-05-01
Documents
Cessation of a person with significant control
Date: 11 May 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Wilkins
Cessation date: 2021-01-20
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Wilkins
Termination date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-20
Officer name: Andrew James Seymour
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-20
Officer name: Terrence Dooley
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-20
Officer name: Malcolm John Thompson
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-17
Officer name: Mr Derek Edward Lennox Wellman
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-17
Officer name: Mr Trevor Swinburne
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Jury
Appointment date: 2020-11-17
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Cessation of a person with significant control
Date: 25 Jun 2020
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-27
Psc name: Andrew James Seymour
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Wilkins
Notification date: 2019-07-29
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-29
Officer name: Lucy Hope Day
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-09
Officer name: Michael Kirk Courtney
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-30
Officer name: Mr Andrew James Seymour
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-22
Officer name: Mrs Lucy Hope Day
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mike Johnson
Termination date: 2017-11-23
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-23
Officer name: Mike Richards
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mike Richards
Appointment date: 2016-10-01
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mike Johnson
Appointment date: 2013-08-02
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-06
Officer name: Lucy Hope Day
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Andrew Johnson
Termination date: 2018-02-23
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Andrew Johnson
Termination date: 2018-02-23
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-22
Officer name: Mr Terrence Dooley
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-22
Officer name: Mrs Lucy Hope Day
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-22
Officer name: Mr Michael Kirk Courtney
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-22
Officer name: Michael Richards
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Cooke
Termination date: 2018-01-10
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Paul Illsley
Termination date: 2017-08-25
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
New address: Oak House Waterside South Witham Park Lincoln LN5 7FB
Old address: Commerce House Outer Circle Road Lincoln LN2 4HY
Change date: 2017-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew James Seymour
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Lucy Hope Day
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Hal Crompton
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee David Hutchinson
Appointment date: 2016-07-26
Documents
Annual return company with made up date no member list
Date: 22 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Appoint person director company with name date
Date: 22 Jul 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Richards
Appointment date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-27
Officer name: Mr Joe Cooke
Documents
Annual return company with made up date no member list
Date: 03 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Wilkins
Change date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Jayne Holliday
Termination date: 2015-02-17
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-20
Officer name: Mrs Lucy Hope Day
Documents
Annual return company with made up date no member list
Date: 26 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Appoint person director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Illsley
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Jayne Holliday
Documents
Termination director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phil Pask
Documents
Termination director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dave Holmes
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Wilkins
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dave Holmes
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phil Pask
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hal Crompton
Documents
Appoint person director company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Johnson
Documents
Appoint person director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Seymour
Documents
Termination director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Newbold
Documents
Termination secretary company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Hobby
Documents
Termination director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Atkins
Documents
Termination director company with name
Date: 20 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Richards
Documents
Annual return company with made up date no member list
Date: 21 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Davidson
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 08 Aug 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Winifred Davidson
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 09 Nov 2011
Action Date: 09 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-09
Old address: the Terrace Grantham Street Lincoln Lincolnshire LN2 1BD
Documents
Annual return company with made up date no member list
Date: 23 Aug 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Philip Newbold
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm John Thompson
Documents
Termination director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Walton
Documents
Appoint person secretary company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger Hobby
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Ritson
Documents
Termination director company with name
Date: 03 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Millett
Documents
Annual return company with made up date no member list
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Walton
Change date: 2009-11-01
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Atkins
Documents
Some Companies
EPPING HOUSE, 55 RUSSELL STREET,BERKSHIRE,RG1 7XG
Number: | 05424522 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS
Number: | 11252140 |
Status: | ACTIVE |
Category: | Private Limited Company |
97A ST. MARYS ROAD,HAYLING ISLAND,PO11 9DD
Number: | 11554367 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAULINE KILLEN PROJECT MANAGEMENT LTD
41 BRISTOL AVENUE,BELFAST,BT15 4AJ
Number: | NI646171 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PENDINNIS GARDENS,LAUNCESTON,PL15 8GZ
Number: | 04857467 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOPHIE TICKLE DANCE AND DRAMA LIMITED
54 SPRINGFIELD LANE,ST HELENS,WA10 5HA
Number: | 10258687 |
Status: | ACTIVE |
Category: | Private Limited Company |