London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(22 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Director Name | Thomas Andrew Beesley |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Media Advisor |
Correspondence Address | 35-37 High Street Barrow Upon Soar Loughborough Leicestershire LE12 8PY |
Secretary Name | Mr John Trevor Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 South Street Barrow-Upon-Soar Loughborough Leicestershire LE12 8LZ |
Director Name | Lynn Bell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 January 2011) |
Role | Director Radio |
Country of Residence | Cyprus |
Correspondence Address | P.O. Box 64123 8702 Paphos Cyprus |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year after company formation) |
Appointment Duration | 9 months (resigned 04 October 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Secretary Name | Henry Anthony Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2005) |
Role | Chairman |
Correspondence Address | Cockerham Hall Saccary Lane Blackburn Lancashire BB1 9DL |
Director Name | Mr Roy Martin |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 January 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 34 The Meadows Darwen Lancashire BB3 0PF |
Director Name | Mr Mark Ian Matthews |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 May 2007) |
Role | Radio Station Manager |
Country of Residence | England |
Correspondence Address | 121 Saint Michaels Road Crosby Merseyside L23 7UL |
Director Name | Henry Anthony Egan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2006) |
Role | Chairman |
Correspondence Address | Abbott House 74 King Street Whalley Clitheroe Lancashire BB7 9SN |
Director Name | Iqbal Memon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Whitehall Road Darwen Lancashire BB3 2LH |
Secretary Name | Mr Neil Beecham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Deepdale Drive Burnley Lancashire BB10 2SD |
Director Name | Mr Neil Beecham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Deepdale Drive Burnley Lancashire BB10 2SD |
Secretary Name | Mr Roy Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 2011) |
Role | Radio Station Producer |
Country of Residence | England |
Correspondence Address | 34 The Meadows Darwen Lancashire BB3 0PF |
Director Name | Rachel Barker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2008) |
Role | Regional Sales Director |
Correspondence Address | 17 St. Georges Way Kingsmead Northwich Cheshire CW9 8XG |
Director Name | Mr Simon Brierley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Director Name | Mr William James Gerald Rogers |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(10 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Secretary Name | Sian Woods |
---|---|
Status | Resigned |
Appointed | 04 January 2011(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2014) |
Role | Company Director |
Correspondence Address | Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Director Name | Mr Andrew Richard Preece |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ukrd Group Limited Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Secretary Name | Andrew Preece |
---|---|
Status | Resigned |
Appointed | 02 April 2014(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(17 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Ruth Patricia Daniels |
---|---|
Status | Resigned |
Appointed | 31 July 2018(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Radio Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2011) |
Correspondence Address | Carn Brea Studios Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ |
Website | thebee.co.uk |
---|---|
Telephone | 01254 350350 |
Telephone region | Blackburn |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Ukrd Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£635,004 |
Cash | £26,089 |
Current Liabilities | £879,971 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
1 June 2012 | Delivered on: 7 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 March 2007 | Delivered on: 28 March 2007 Satisfied on: 29 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (25 pages) |
7 November 2019 | Termination of appointment of Ruth Patricia Daniels as a secretary on 31 October 2019 (1 page) |
5 September 2019 | Resolutions
|
5 September 2019 | Memorandum and Articles of Association (10 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
5 June 2019 | Termination of appointment of Simon Brierley as a director on 31 May 2019 (1 page) |
26 March 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
5 February 2019 | Satisfaction of charge 2 in full (5 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
10 October 2018 | Cessation of Ukrd Group Limited as a person with significant control on 31 July 2018 (1 page) |
10 October 2018 | Notification of Galaxy Radio Manchester Limited as a person with significant control on 31 July 2018 (2 pages) |
13 September 2018 | Termination of appointment of William James Gerald Rogers as a director on 31 July 2018 (1 page) |
13 September 2018 | Appointment of Ruth Patricia Daniels as a secretary on 31 July 2018 (2 pages) |
13 September 2018 | Termination of appointment of Andrew Richard Preece as a director on 31 July 2018 (1 page) |
13 September 2018 | Appointment of Mr Darren David Singer as a director on 31 July 2018 (2 pages) |
13 September 2018 | Registered office address changed from Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ to 30 Leicester Square London WC2H 7LA on 13 September 2018 (1 page) |
13 September 2018 | Termination of appointment of Andrew Preece as a secretary on 31 July 2018 (1 page) |
13 September 2018 | Appointment of Mr Stephen Gabriel Miron as a director on 31 July 2018 (2 pages) |
13 September 2018 | Appointment of Mr Richard Francis Jackson Park as a director on 31 July 2018 (2 pages) |
10 May 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
13 March 2018 | Director's details changed for Mr Simon Brierley on 12 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
13 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
13 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
16 February 2016 | Director's details changed for Mr William James Gerald Rogers on 12 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr William James Gerald Rogers on 12 February 2016 (2 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
1 October 2015 | Company name changed blackburn broadcasting company LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed blackburn broadcasting company LIMITED\certificate issued on 01/10/15
|
21 September 2015 | Resolutions
|
21 September 2015 | Statement of capital on 21 September 2015
|
21 September 2015 | Solvency Statement dated 18/09/15 (4 pages) |
21 September 2015 | Statement of capital on 21 September 2015
|
21 September 2015 | Resolutions
|
21 September 2015 | Statement by Directors (1 page) |
21 September 2015 | Statement by Directors (1 page) |
21 September 2015 | Solvency Statement dated 18/09/15 (4 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
6 January 2015 | Director's details changed for Mr Simon Brierley on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Simon Brierley on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Simon Brierley on 6 January 2015 (2 pages) |
16 July 2014 | Director's details changed for Mr Andrew Richard Preece on 16 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Andrew Richard Preece on 16 July 2014 (2 pages) |
10 June 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
10 June 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
4 April 2014 | Termination of appointment of Sian Woods as a secretary (1 page) |
4 April 2014 | Termination of appointment of Sian Woods as a secretary (1 page) |
4 April 2014 | Appointment of Andrew Preece as a secretary (2 pages) |
4 April 2014 | Appointment of Andrew Preece as a secretary (2 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
8 July 2013 | Auditor's resignation (1 page) |
8 July 2013 | Auditor's resignation (1 page) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
24 June 2013 | Auditor's resignation (1 page) |
24 June 2013 | Auditor's resignation (1 page) |
30 April 2013 | Registered office address changed from Carn Brea Studios Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Carn Brea Studios Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ United Kingdom on 30 April 2013 (1 page) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (15 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (15 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 December 2012 | Director's details changed for Mr William James Gerald Rogers on 13 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr William James Gerald Rogers on 13 December 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr William James Gerald Rogers on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr William James Gerald Rogers on 24 July 2012 (2 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (14 pages) |
29 March 2012 | Secretary's details changed for Sian Woods on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Sian Woods on 29 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Sian Woods on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Sian Woods on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Sian Woods on 7 March 2012 (2 pages) |
2 February 2012 | Appointment of Andrew Preece as a director (2 pages) |
2 February 2012 | Appointment of Andrew Preece as a director (2 pages) |
13 January 2012 | Annual return made up to 19 January 2011 with a full list of shareholders (15 pages) |
13 January 2012 | Annual return made up to 19 January 2011 with a full list of shareholders (15 pages) |
11 July 2011 | Section 519 (1 page) |
11 July 2011 | Section 519 (1 page) |
27 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
27 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
11 February 2011 | Termination of appointment of Lynn Bell as a director (1 page) |
11 February 2011 | Termination of appointment of Lynn Bell as a director (1 page) |
11 February 2011 | Termination of appointment of Neil Beecham as a director (1 page) |
11 February 2011 | Termination of appointment of Neil Beecham as a director (1 page) |
11 February 2011 | Termination of appointment of Roy Martin as a director (1 page) |
11 February 2011 | Termination of appointment of Radio Investments Ltd as a director (1 page) |
11 February 2011 | Termination of appointment of Iqbal Memon as a director (1 page) |
11 February 2011 | Termination of appointment of Radio Investments Ltd as a director (1 page) |
11 February 2011 | Termination of appointment of Roy Martin as a director (1 page) |
11 February 2011 | Termination of appointment of Iqbal Memon as a director (1 page) |
3 February 2011 | Director's details changed for Iqbal Memon on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Lynn Bell on 1 January 2010 (2 pages) |
3 February 2011 | Registered office address changed from , 2a Petre Court, Petre Road Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5HY, United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from , 2a Petre Court, Petre Road Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5HY, United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Roy Martin on 1 January 2010 (2 pages) |
3 February 2011 | Termination of appointment of Roy Martin as a secretary (1 page) |
3 February 2011 | Appointment of Mr William James Gerald Rogers as a director (2 pages) |
3 February 2011 | Director's details changed for Radio Investments Ltd on 1 September 2010 (2 pages) |
3 February 2011 | Appointment of Sian Woods as a secretary (1 page) |
3 February 2011 | Director's details changed for Lynn Bell on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Iqbal Memon on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Radio Investments Ltd on 1 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Iqbal Memon on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Roy Martin on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Lynn Bell on 1 January 2010 (2 pages) |
3 February 2011 | Registered office address changed from , 2a Petre Court, Petre Road Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5HY, United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Radio Investments Ltd on 1 September 2010 (2 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
3 February 2011 | Termination of appointment of Roy Martin as a secretary (1 page) |
3 February 2011 | Appointment of Sian Woods as a secretary (1 page) |
3 February 2011 | Appointment of Mr William James Gerald Rogers as a director (2 pages) |
3 February 2011 | Director's details changed for Roy Martin on 1 January 2010 (2 pages) |
13 August 2010 | Appointment of Mr Simon Brierley as a director (2 pages) |
13 August 2010 | Appointment of Mr Simon Brierley as a director (2 pages) |
28 June 2010 | Registered office address changed from , 8 Dalton Court, Darwen, Lancashire, BB3 0DG on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from , 8 Dalton Court, Darwen, Lancashire, BB3 0DG on 28 June 2010 (1 page) |
3 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
3 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
19 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (11 pages) |
19 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (11 pages) |
3 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 April 2009 | Ad 01/01/09\gbp si 76679@1=76679\gbp ic 450000/526679\ (3 pages) |
3 April 2009 | Ad 01/01/09\gbp si 76679@1=76679\gbp ic 450000/526679\ (3 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (10 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (10 pages) |
28 July 2008 | Appointment terminated director rachel barker (1 page) |
28 July 2008 | Director and secretary's change of particulars / roy martin / 28/07/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / roy martin / 28/07/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / roy martin / 28/07/2008 (1 page) |
28 July 2008 | Appointment terminated director rachel barker (1 page) |
28 July 2008 | Director appointed radio investments LTD (1 page) |
28 July 2008 | Director and secretary's change of particulars / roy martin / 28/07/2008 (1 page) |
28 July 2008 | Director appointed radio investments LTD (1 page) |
11 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 March 2008 | Capitals not rolled up (2 pages) |
11 March 2008 | Capitals not rolled up (2 pages) |
29 January 2008 | Return made up to 22/12/07; full list of members (7 pages) |
29 January 2008 | Return made up to 22/12/07; full list of members (7 pages) |
2 July 2007 | Return made up to 12/12/06; full list of members (12 pages) |
2 July 2007 | Return made up to 12/12/06; full list of members (12 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (1 page) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
13 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
4 January 2007 | Director resigned (1 page) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 May 2006 | Ad 10/01/06--------- £ si 145500@1=145500 £ ic 291000/436500 (4 pages) |
9 May 2006 | Ad 10/01/06--------- £ si 145500@1=145500 £ ic 291000/436500 (4 pages) |
28 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 December 2005 | Return made up to 22/12/05; full list of members
|
28 December 2005 | Return made up to 22/12/05; full list of members
|
23 December 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
23 December 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
23 December 2005 | Ad 10/07/05--------- £ si 97000@1=97000 £ ic 194000/291000 (4 pages) |
23 December 2005 | Ad 10/07/05--------- £ si 97000@1=97000 £ ic 194000/291000 (4 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o egan roberts, glenfield house philips road, blackburn, lancashire BB1 5PF (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o egan roberts, glenfield house philips road, blackburn, lancashire BB1 5PF (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
9 May 2005 | Ad 01/03/05-31/03/05 £ si 193998@1=193998 £ ic 2/194000 (4 pages) |
9 May 2005 | Ad 01/03/05-31/03/05 £ si 193998@1=193998 £ ic 2/194000 (4 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Nc inc already adjusted 03/02/05 (1 page) |
11 February 2005 | Nc inc already adjusted 03/02/05 (1 page) |
11 February 2005 | Resolutions
|
28 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
28 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 7 trebeck street, mayfair, london, W1Y 7RJ (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 7 trebeck street, mayfair, london, W1Y 7RJ (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Return made up to 22/12/02; full list of members
|
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 22/12/02; full list of members
|
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | New director appointed (3 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (1 page) |
11 October 2002 | New secretary appointed (1 page) |
27 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 2 south street, barrow upon soar, loughborough, leicestershire LE12 8ZR (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 2 south street, barrow upon soar, loughborough, leicestershire LE12 8ZR (1 page) |
7 November 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (3 pages) |
22 December 2000 | Incorporation (20 pages) |
22 December 2000 | Incorporation (20 pages) |