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)
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2015 SH06 Cancellation of shares. Statement of capital on 18 March 2015
  • GBP 2,437.45
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 2,917.45
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2016 and again on 22/08/2016
10 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,437.45
26 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2015 CH01 Director's details changed
20 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
23 Dec 2014 MR01 Registration of charge 056913540002, created on 17 December 2014
08 Sep 2014 TM01 Termination of appointment of Tim Shaw as a director on 2 September 2014
05 Sep 2014 TM01 Termination of appointment of Tim Shaw as a director on 2 September 2014
21 Aug 2014 MR01 Registration of charge 056913540001, created on 15 August 2014
13 Jun 2014 CH01 Director's details changed for Tim Shaw on 13 June 2014
28 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2014 AD01 Registered office address changed from , Arundales Stowe House 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY on 8 April 2014
17 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,714.6
  • ANNOTATION Replaced a replacement AR01 was registered on 04/08/2016
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 1,653.17
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 14/06/2013
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2013 AD01 Registered office address changed from , the Busworks United House, North Road, London, Islington, N7 9DP, England on 18 October 2013
18 Oct 2013 AD01 Registered office address changed from , C/O Arundales, Stowe House 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY, United Kingdom on 18 October 2013
26 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
08 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
25 Oct 2012 CH01 Director's details changed for Tim Shaw on 25 October 2012
30 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
08 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association