- Company Overview for ISLE OF WIGHT RADIO LIMITED (02330384)
- Filing history for ISLE OF WIGHT RADIO LIMITED (02330384)
- People for ISLE OF WIGHT RADIO LIMITED (02330384)
- Charges for ISLE OF WIGHT RADIO LIMITED (02330384)
- More for ISLE OF WIGHT RADIO LIMITED (02330384)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
05 Jul 2016 | AP01 | Appointment of Mr Richard Thomas Organ as a director on 29 June 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 May 2015 | CH01 | Director's details changed for Mr Allan Moulds on 9 April 2015 | |
28 May 2015 | CH01 | Director's details changed for Mr Hedley John Finn on 9 April 2015 | |
28 May 2015 | AD01 | Registered office address changed from Lgm House Mill Green Road Haywards Heath West Sussex RH16 1XL to 14 st Marys Walk Hailsham East Sussex BN27 1AF on 28 May 2015 | |
28 May 2015 | CH01 | Director's details changed for Mr Geoffrey Walter Ian Perkins on 9 April 2015 | |
28 May 2015 | CH01 | Director's details changed for Claire Caroline Willis on 9 April 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 25 August 2014
Statement of capital on 2014-09-22
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Mar 2014 | MR01 | Registration of charge 023303840006 | |
24 Oct 2013 | MR01 | Registration of charge 023303840005 | |
11 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
23 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
23 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
31 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jan 2013 | TM01 | Termination of appointment of Paul Topping as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Ian Walker as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Paul Topping as a director | |
08 Jan 2013 | AP01 | Appointment of Mr Allan Moulds as a director | |
08 Jan 2013 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT on 8 January 2013 |