SITTINGBOURNE COMMUNITY RADIO LIMITED
Status | ACTIVE |
Company No. | 06750023 |
Category | |
Incorporated | 14 Nov 2008 |
Age | 15 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SITTINGBOURNE COMMUNITY RADIO LIMITED is an active with number 06750023. It was incorporated 15 years, 5 months, 13 days ago, on 14 November 2008. The company address is Building 1063 Cornforth Drive Building 1063 Cornforth Drive, Sittingbourne, ME9 8PX, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Address
Type: AD01
Old address: Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England
Change date: 2023-09-21
New address: Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Thomas Mills
Termination date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 26 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-25
Officer name: Mr Anthony David Weaver
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 15 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Brendan Flynn
Notification date: 2019-02-05
Documents
Withdrawal of a person with significant control statement
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-02-15
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Notification of a person with significant control statement
Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Noel Flynn
Termination date: 2017-07-01
Documents
Cessation of a person with significant control
Date: 04 Sep 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-01
Psc name: Terence Noel Flynn
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-04
Old address: Latimer Studios 1st Floor, Crescent Hall Central Avenue Sittingbourne Kent ME10 4BX England
New address: Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
New address: Latimer Studios 1st Floor, Crescent Hall Central Avenue Sittingbourne Kent ME10 4BX
Change date: 2017-03-10
Old address: 26a Chipstead Valley Road Coulsdon Surrey CR5 2RA
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 17 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2015
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change account reference date company current extended
Date: 30 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 20 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 04 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Thomas Mills
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Brendan Flynn
Documents
Annual return company with made up date no member list
Date: 17 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type dormant
Date: 26 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 06 Jan 2011
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type dormant
Date: 17 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 24 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Terence Noel Flynn
Documents
Some Companies
RUTLAND HOUSE,BIRMINGHAM,B3 2FD
Number: | 10679448 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DYLAN CLOSE,LIVERPOOL,L4 4HP
Number: | 10695546 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLISH CARS COMPANY INC LIMITED
UNIT 1, ROYAL SHOPPING CENTRE,SLOUGH,SL1 1BD
Number: | 09961172 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS
Number: | 07309654 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAJ ACADEMY CONSERVATOIRE LIMITED
KINGSLAND HOUSE STAFFORD COURT,TELFORD,TF3 3BD
Number: | 07074898 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SWINDON FINANCIAL SERVICES LIMITED
124-125 COMMERCIAL ROAD,SWINDON,SN1 5PL
Number: | 05584483 |
Status: | ACTIVE |
Category: | Private Limited Company |