HULL KINGSTON RADIO LTD

Suite E10 Joseph's Well, Westgate, LS3 1AB, Leeds
StatusDISSOLVED
Company No.08714544
CategoryPrivate Limited Company
Incorporated02 Oct 2013
Age10 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution17 May 2023
Years1 year

SUMMARY

HULL KINGSTON RADIO LTD is an dissolved private limited company with number 08714544. It was incorporated 10 years, 7 months, 15 days ago, on 02 October 2013 and it was dissolved 1 year ago, on 17 May 2023. The company address is Suite E10 Joseph's Well, Westgate, LS3 1AB, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 17 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 08 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

New address: Suite E10 Joseph's Well Westgate Leeds LS3 1AB

Old address: One Business Village Emily Street Hull East Yorkshire HU9 1nd England

Change date: 2022-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-29

Psc name: Mr Peter Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

New address: One Business Village Emily Street Hull East Yorkshire HU9 1nd

Old address: Unit D Freedom Centre Preston Road Hull East Yorkshire HU9 3QB England

Change date: 2021-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Paul Gibbins

Change date: 2021-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-29

Officer name: Mr Peter Mills

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Mills

Change date: 2020-10-29

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-29

Officer name: Mr Jonathan Paul Gibbins

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-15

Psc name: Mr Jonathan Paul Gibbins

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-15

Officer name: Mr Jonathan Paul Gibbins

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Paul Gibbins

Notification date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Malcolm Stephen Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antony Langley

Cessation date: 2018-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Malcolm Stephen Scott

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Gibbins

Appointment date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Antony Langley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Resolution

Date: 08 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Old address: Craven Park Stadium Preston Road Hull HU9 5HE

New address: Unit D Freedom Centre Preston Road Hull East Yorkshire HU9 3QB

Change date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Langley

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Toplass

Documents

View document PDF

Incorporation company

Date: 02 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BELLADEGA SERVICES LIMITED

24B FERN COURT,LONDON,SE14 5SW

Number:09503338
Status:ACTIVE
Category:Private Limited Company

CHARTERNEED LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:06973537
Status:ACTIVE
Category:Private Limited Company

EAST INDIA PROPERTIES LIMITED

31 LLANBERIS GROVE,NOTTINGHAM,NG8 5DP

Number:10697778
Status:ACTIVE
Category:Private Limited Company

JELC INVESTMENTS LTD

88 WOOD STREET,LONDON,EC2V 7RS

Number:08204240
Status:ACTIVE
Category:Private Limited Company

KANTO CUISINE LTD

141 HIGH STREET,LONDON,E13 9HH

Number:10135992
Status:ACTIVE
Category:Private Limited Company

LET LANES LTD

17D BACK LANE,NORWICH,NR18 0QB

Number:11328414
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