- Company Overview for RADIO PLYMOUTH LIMITED (04808638)
- Filing history for RADIO PLYMOUTH LIMITED (04808638)
- People for RADIO PLYMOUTH LIMITED (04808638)
- Charges for RADIO PLYMOUTH LIMITED (04808638)
- Insolvency for RADIO PLYMOUTH LIMITED (04808638)
- More for RADIO PLYMOUTH LIMITED (04808638)
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) |
---|---|---|---|
15 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
15 Mar 2019 | CH03 | Secretary's details changed for Mr Paul Alisdair James Hussell on 15 March 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mr David James Rogers as a person with significant control on 15 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st England to Fuel Accountancy Services Ltd Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st on 15 March 2019 | |
21 May 2018 | AD01 | Registered office address changed from Trinity House 3 Friars Lane Plymouth PL1 2LG England to Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st on 21 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 May 2017 | AP01 | Appointment of Mr Jonathon Michael White as a director on 24 May 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from 25 Lockyer Street Plymouth Devon PL1 2QW to Trinity House 3 Friars Lane Plymouth PL1 2LG on 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
28 Feb 2017 | TM01 | Termination of appointment of Timothy David Manns as a director on 28 February 2017 | |
07 Oct 2016 | TM01 | Termination of appointment of Paul Adrian Smith as a director on 7 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Stephen John Dover as a director on 7 October 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AP01 | Appointment of Mrs Patricia Jane Duff as a director on 1 January 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Timothy David Manns as a director on 1 January 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Stephen John Dover as a director on 1 December 2014 | |
06 Feb 2015 | TM01 | Termination of appointment of Mark Alasdair Smith Johnson as a director on 1 December 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2013 | AP01 | Appointment of Mr Mark Alasdair Smith Johnson as a director |