NEWS RADIOUK LTD

1105 Christchurch Road, Bournemouth, BH7 6BQ, England
StatusACTIVE
Company No.10303477
CategoryPrivate Limited Company
Incorporated29 Jul 2016
Age7 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

NEWS RADIOUK LTD is an active private limited company with number 10303477. It was incorporated 7 years, 8 months, 30 days ago, on 29 July 2016. The company address is 1105 Christchurch Road, Bournemouth, BH7 6BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Address

Type: AD01

New address: 1105 Christchurch Road Bournemouth BH7 6BQ

Change date: 2023-04-07

Old address: 88 Dewlands Way Verwood BH31 6JN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Old address: Unit 6 First Floor Turnberry Park Road Morley Leeds LS27 7LE England

New address: 88 Dewlands Way Verwood BH31 6JN

Change date: 2022-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Radio News Hub Ltd

Cessation date: 2022-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Jane Otty

Termination date: 2022-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fletcher

Termination date: 2022-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: Office 43, the Sugar Mill Oakhurst Road Leeds LS11 7HL England

New address: Unit 6 First Floor Turnberry Park Road Morley Leeds LS27 7LE

Change date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley John Elford

Termination date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Jon Francis

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-05

Officer name: Mr Ashley John Elford

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-10

Officer name: Mr Jon Francis

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Jane Otty

Appointment date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: 10 - 12 Commercial Street Shipley BD18 3SR England

New address: Office 43, the Sugar Mill Oakhurst Road Leeds LS11 7HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-07

New address: 10 - 12 Commercial Street Shipley BD18 3SR

Old address: Office 43, the Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-11

Capital : 4 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Radio Response Ltd

Cessation date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-11

Psc name: Radio Response Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-11

Psc name: Radio Response Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: David Peter Harber

Documents

View document PDF

Incorporation company

Date: 29 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE WELLS DESIGN LIMITED

19 YORK ROAD,NORTHAMPTONSHIRE,NN1 5QG

Number:04666183
Status:ACTIVE
Category:Private Limited Company

DAMSON FILMS LIMITED

SKY VIEW HOUSE,SANDY,SG19 1LB

Number:08379976
Status:ACTIVE
Category:Private Limited Company

HOLGATE PROPERTY SERVICES LIMITED

31 STATION LANE,HORNCHURCH,RM12 6JL

Number:08378662
Status:ACTIVE
Category:Private Limited Company

LOADING SYSTEMS MANAGEMENT LTD

CELTIC HOUSE,CARDIFF,CF23 8HA

Number:10510515
Status:ACTIVE
Category:Private Limited Company

M A CONSULTANCIES LIMITED

13 THISTLEY HOUSE,WALTHAM CROSS,EN8 7QH

Number:11461279
Status:ACTIVE
Category:Private Limited Company

SNOOKER LOVERS CLUB LIMITED

788 HIGH ROAD,LONDON,E10 6AE

Number:06740414
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