ROCK RADIO LIMITED

8th Floor 1 West Regent Street, Glasgow, G2 1RW, Scotland, Scotland
StatusACTIVE
Company No.SC131424
CategoryPrivate Limited Company
Incorporated23 Apr 1991
Age33 years, 21 days
JurisdictionScotland

SUMMARY

ROCK RADIO LIMITED is an active private limited company with number SC131424. It was incorporated 33 years, 21 days ago, on 23 April 1991. The company address is 8th Floor 1 West Regent Street, Glasgow, G2 1RW, Scotland, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 13 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren David Singer

Termination date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Benedict Campion Porter

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mr John Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Beak

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Jonathan Beak

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-31

Officer name: Mr John Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Real Radio (Scotland) Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 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: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: 8th Floor 1 West Regent Street Glasgow Scotland G2 1RW

Change date: 2016-10-04

Old address: Parkway Court Glasgow Business Park Glasgow G69 6GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren David Singer

Appointment date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Jonathan Beak

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gabriel Miron

Termination date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Charles Lamb Allen

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-09

Officer name: Mr Jonathan Beak

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Ronald Potterell

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Lord Charles Lamb Allen

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Damien Connole

Termination date: 2015-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gabriel Miron

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lee

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Everitt

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Everitt

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clive Ronald Potterell

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Damien Connole

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2014

Action Date: 01 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Kilby

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin David Everitt

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Kilby

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 24 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-24

Officer name: Stuart Peter Kilby

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2012

Action Date: 24 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-24

Officer name: Mr Stuart Peter Kilby

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin David Everitt

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Boardman

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Anthony Lee

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2011

Action Date: 03 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-03

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Peter Kilby

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Stuart Michael Taylor

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Edward Boardman

Change date: 2010-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart Peter Kilby

Change date: 2010-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2010

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stuart Peter Kilby

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Peter Kilby

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stuart Michael Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Stuart Peter Kilby

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Edward Boardman

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Castro

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john myers

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed stuart michael taylor

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2007

Action Date: 21 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-21

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 21/09/07 to 31/03/07

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 96.3 qfm LIMITED\certificate issued on 30/01/07

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 12/12/06 from: 65 sussex street,kinning park glasgow G41 1DX

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 21/09/06

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ALEXANDER GRAPHICS LIMITED

2 LAKE END COURT TAPLOW ROAD,MAIDENHEAD,SL6 0JQ

Number:04717415
Status:ACTIVE
Category:Private Limited Company

CATALIN AMNA LTD

23 PINZA CROFT,BIRMINGHAM,B36 8QP

Number:10489220
Status:ACTIVE
Category:Private Limited Company

GOODLIFFE DEVELOPMENTS LIMITED

4 TILGATE FOREST BUSINESS PARK,CRAWLEY,RH11 9BP

Number:07765521
Status:ACTIVE
Category:Private Limited Company

LBWOMEN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11655122
Status:ACTIVE
Category:Private Limited Company

MACDONALD OFFSHORE SERVICES LTD

16 CAMPIE GARDENS,MUSSELBURGH,EH21 6QE

Number:SC534828
Status:ACTIVE
Category:Private Limited Company

NOBLEWOOD PROPERTIES LIMITED

SUITE 618A, CROWN HOUSE,LONDON,NW10 7PN

Number:05703300
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