15 Ingestre Place
London
W1F 0DU
Secretary Name | Mr Kenneth Robert Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2009(3 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Suite 12 15 Ingestre Place London W1F 0DU |
Director Name | Mr Jonathan Bruce Marshall |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Technical Consultant |
Country of Residence | Scotland |
Correspondence Address | Suite 12 15 Ingestre Place London W1F 0DU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 05 April 2009) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Website | www.radioware.co.uk |
---|
Registered Address | Suite 12 15 Ingestre Place London W1F 0DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £217,520 |
Gross Profit | £193,111 |
Net Worth | £4,110 |
Cash | £15,726 |
Current Liabilities | £25,865 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (0 days from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
5 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 October 2019 | Administrative restoration application (3 pages) |
4 October 2019 | Confirmation statement made on 6 April 2019 with no updates (2 pages) |
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2019 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 12 15 Ingestre Place London W1F 0DU on 27 May 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for Mr Kenneth Robert Munro on 8 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Mr Kenneth Robert Munro on 8 February 2017 (1 page) |
8 February 2017 | Secretary's details changed for Mr Kenneth Robert Munro on 8 February 2017 (1 page) |
8 February 2017 | Director's details changed for Mr Kenneth Robert Munro on 8 February 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Director's details changed for Mr Jonathan Bruce Campbell Marshall on 1 January 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Jonathan Bruce Campbell Marshall on 1 January 2016 (2 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 February 2016 | Secretary's details changed for Mr Kenneth Robert Munro on 5 February 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Kenneth Robert Munro on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Kenneth Robert Munro on 5 February 2016 (2 pages) |
5 February 2016 | Secretary's details changed for Mr Kenneth Robert Munro on 5 February 2016 (1 page) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 October 2013 | Statement of company's objects (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Change of share class name or designation (2 pages) |
30 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
30 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
30 October 2013 | Appointment of Jonathan Bruce Campbell Marshall as a director (3 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
30 October 2013 | Appointment of Jonathan Bruce Campbell Marshall as a director (3 pages) |
30 October 2013 | Change of share class name or designation (2 pages) |
30 October 2013 | Statement of company's objects (2 pages) |
30 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2013 | Resolutions
|
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
6 April 2009 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
6 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
6 April 2009 | Secretary appointed mr kenneth robert munro (1 page) |
6 April 2009 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
6 April 2009 | Secretary appointed mr kenneth robert munro (1 page) |
31 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
31 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 June 2008 | Director's change of particulars / kenneth munro / 01/12/2007 (1 page) |
23 June 2008 | Director's change of particulars / kenneth munro / 01/12/2007 (1 page) |
9 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 May 2008 | Secretary appointed @ukplc client secretary LTD (1 page) |
19 May 2008 | Secretary appointed @ukplc client secretary LTD (1 page) |
16 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
8 May 2008 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
8 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
5 April 2006 | Incorporation (13 pages) |
5 April 2006 | Incorporation (13 pages) |