MID SUSSEX RADIO CIC

89 Church Walk, Burgess Hill, RH15 9BQ, England
StatusACTIVE
Company No.10003607
Category
Incorporated12 Feb 2016
Age8 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

MID SUSSEX RADIO CIC is an active with number 10003607. It was incorporated 8 years, 2 months, 24 days ago, on 12 February 2016. The company address is 89 Church Walk, Burgess Hill, RH15 9BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Sam Benedict Whaley

Appointment date: 2023-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-30

Psc name: Julie Wendy Holden

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Michael Bradford

Termination date: 2023-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-30

Psc name: Jeremy Michael Bradford

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burgess hill community radio C.I.C.\certificate issued on 10/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Michael Bradford

Change date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Wendy Holden

Appointment date: 2021-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Anthony Frederick Parris

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Bird

Change date: 2018-10-27

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Michael Bradford

Change date: 2018-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-05

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Anthony Frederick Parris

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Jeremy Michael Bradford

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Bird

Change date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: Signal House 12a Station Road Burgess Hill West Sussex RH15 9DQ England

New address: 89 Church Walk Burgess Hill RH15 9BQ

Change date: 2018-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

New address: Signal House 12a Station Road Burgess Hill West Sussex RH15 9DQ

Change date: 2016-10-18

Old address: 14 Plough Lane Horsham West Sussex RH12 5TN England

Documents

View document PDF

Resolution

Date: 12 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 12 Jun 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 12 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASI SUBSEA LIMITED

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC399432
Status:ACTIVE
Category:Private Limited Company

COVENTRY STOVES AND FIREPLACES LTD

APARTMENT 19 BRINKLOW ROAD,COVENTRY,CV3 2SQ

Number:11911063
Status:ACTIVE
Category:Private Limited Company

HILL RISE ASSOCIATES RTE LIMITED

83-83A HILL RISE,MIDDLESEX,UB6 8PE

Number:05609678
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRESENTA CONNECT LTD

12 PARSONS DRIVE,HUNTINGDON,PE28 0AU

Number:05204420
Status:ACTIVE
Category:Private Limited Company

STAR HOLIDAYS (UK) LTD

79 TOOTING HIGH STREET,LONDON,SW17 0SU

Number:07889393
Status:ACTIVE
Category:Private Limited Company

STRATEGIES OF SUCCESS LIMITED

ANKERDINE TAMWORTH ROAD,SUTTON COLDFIELD,B75 5RX

Number:10595349
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