NEWS RADIOUK LTD
Status | ACTIVE |
Company No. | 10303477 |
Category | Private Limited Company |
Incorporated | 29 Jul 2016 |
Age | 7 years, 8 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Aug 2017
Action Date: 11 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-11
Capital : 4 GBP
Documents
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
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
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
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
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
Some Companies
19 YORK ROAD,NORTHAMPTONSHIRE,NN1 5QG
Number: | 04666183 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
13 THISTLEY HOUSE,WALTHAM CROSS,EN8 7QH
Number: | 11461279 |
Status: | ACTIVE |
Category: | Private Limited Company |
788 HIGH ROAD,LONDON,E10 6AE
Number: | 06740414 |
Status: | ACTIVE |
Category: | Private Limited Company |