- Company Overview for CRB AUDIO LIMITED (05439096)
- Filing history for CRB AUDIO LIMITED (05439096)
- People for CRB AUDIO LIMITED (05439096)
- Registers for CRB AUDIO LIMITED (05439096)
- More for CRB AUDIO LIMITED (05439096)
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) |
---|---|---|---|
27 Feb 2019 | AP04 | Appointment of Bauer Group Secretariat Limited as a secretary on 31 January 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Philip Stephen Riley as a director on 31 January 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Paul Adrian Smith as a director on 31 January 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Carol Dawn Edwards as a director on 25 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Daniel John Overy as a director on 25 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Stephen John Dover as a director on 31 January 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Robert D'ovidio as a director on 25 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Andrew Peter Dickey as a director on 25 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Paul Michael Charman as a director on 31 January 2019 | |
27 Feb 2019 | AP01 | Appointment of Mrs Sarah Jane Vickery as a director on 25 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Paul Anthony Keenan as a director on 25 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Diedre Ann Ford as a director on 25 February 2019 | |
27 Feb 2019 | PSC02 | Notification of Celador Radio Broadcasting Limited as a person with significant control on 31 January 2019 | |
27 Feb 2019 | PSC07 | Cessation of Celador Entertainment Ltd as a person with significant control on 31 January 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from Roman Landing Kingsway Southampton Hampshire SO14 1BN England to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 27 February 2019 | |
30 Jul 2018 | AD01 | Registered office address changed from Roman Landing Kingsway St. Marys Place Southampton SO14 1BN England to Roman Landing Kingsway Southampton Hampshire SO14 1BN on 30 July 2018 | |
03 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
03 Jan 2018 | AP01 | Appointment of Mr Robert D'ovidio as a director on 3 January 2018 | |
21 Nov 2017 | AD01 | Registered office address changed from Roman Landing Kinsgway Southampton SO14 1BN England to Roman Landing Kingsway St. Marys Place Southampton SO14 1BN on 21 November 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Simon Myciunka as a director on 29 September 2017 | |
07 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
28 Jun 2017 | AP01 | Appointment of Mr Philip Stephen Riley as a director on 27 June 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
03 May 2017 | AP01 | Appointment of Mr Paul Michael Charman as a director on 13 March 2017 |