Advanced company searchLink opens in new window

GEMINI RADIO LIMITED

Company number 02864089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
24 Dec 2015 AA Full accounts made up to 31 March 2015
23 Nov 2015 TM01 Termination of appointment of Charles Lamb Allen as a director on 9 November 2015
23 Nov 2015 AP01 Appointment of Mr Darren David Singer as a director on 9 November 2015
23 Nov 2015 AP03 Appointment of Mr Jonathan Beak as a secretary on 9 November 2015
03 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 615,000
05 Oct 2015 TM02 Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015
17 Aug 2015 TM01 Termination of appointment of Michael Damien Connole as a director on 14 August 2015
17 Aug 2015 AP01 Appointment of Lord Charles Lamb Allen as a director on 14 August 2015
06 Jan 2015 AA Full accounts made up to 31 March 2014
18 Dec 2014 MR04 Satisfaction of charge 5 in full
29 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 615,000
23 Dec 2013 AA Full accounts made up to 31 March 2013
31 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 615,000
18 Dec 2012 MISC Section 519 companies act 2006
05 Dec 2012 AUD Auditor's resignation
13 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
06 Aug 2012 AA Full accounts made up to 31 March 2012
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
27 Mar 2012 CH01 Director's details changed for Stephen Gabriel Miron on 16 March 2012
02 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
18 Oct 2011 AA Full accounts made up to 31 March 2011
26 Jan 2011 AA Full accounts made up to 31 March 2010