London
W1U 1QX
Director Name | Mr Steven West |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2017(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 20 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Lakeside Western Road Portsmouth PO6 3EN |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 20 February 2018) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr David Alan Treadway |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithys Cottage Fir Leaze, Nailsea Bristol BS48 4DH |
Director Name | Mr David Ian Olney |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(7 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Hewitt Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(7 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | www.wrnbroadcast.com/ |
---|---|
Telephone | 020 78964020 |
Telephone region | London |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Application to strike the company off the register (3 pages) |
24 November 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Steven West as a director on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Steven West as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages) |
23 August 2017 | Change of details for Wrn Broadcast Limited as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Wrn Broadcast Limited as a person with significant control on 23 August 2017 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 28 November 2016 (1 page) |
9 December 2016 | Termination of appointment of David Ian Olney as a director on 28 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 28 November 2016 (1 page) |
9 December 2016 | Termination of appointment of David Ian Olney as a director on 28 November 2016 (1 page) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
23 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 February 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
26 February 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
26 February 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Unit 1 10 Wyvil Road London SW8 2TG to 33 Wigmore Street London W1U 1QX on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from Unit 1 10 Wyvil Road London SW8 2TG to 33 Wigmore Street London W1U 1QX on 25 February 2015 (1 page) |
25 February 2015 | Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages) |
18 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Change of name notice (2 pages) |
6 January 2012 | Company name changed wrn broadcast LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Change of name notice (2 pages) |
6 January 2012 | Company name changed wrn broadcast LIMITED\certificate issued on 06/01/12
|
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
14 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
14 July 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
14 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
6 November 2009 | Incorporation
|
6 November 2009 | Incorporation
|
6 November 2009 | Incorporation
|