Advanced company searchLink opens in new window

FUBAR RADIO LIMITED

Company number 05691354

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)
19 Oct 2018 CH01 Director's details changed for Mr Duncan Guy Smith on 19 October 2018
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 9,112.07
  • ANNOTATION Clarification a second filed SH01 was registered on the 13/03/2019 and 21/11/2023.
02 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 7,015.06
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2023.
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
26 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 30/01/2017
24 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
21 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 26/04/2017
22 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2016
  • GBP 3,765.92
22 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2016
  • GBP 3,699.28
19 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 3,892.20
  • ANNOTATION Clarification a second filed SH01 was registered on the 21/11/2023.
04 Aug 2016 AR01 Annual return made up to 30 January 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/02/2014 as it was not properly delivered
08 Jul 2016 AD01 Registered office address changed from , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 8 July 2016
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 19/04/2015 and has an allotment date of 22/04/2016
17 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 10/04/2015 and has an allotment date from 21/01/2014 to 20/04/2016
15 Jun 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,303
10 May 2016 AAMD Amended total exemption small company accounts made up to 31 January 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
05 May 2015 SH03 Purchase of own shares.
19 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 2,437.45
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2016 and again on 22/08/2016