- Company Overview for THE BREEZE RADIO LIMITED (07182506)
- Filing history for THE BREEZE RADIO LIMITED (07182506)
- People for THE BREEZE RADIO LIMITED (07182506)
- Registers for THE BREEZE RADIO LIMITED (07182506)
- More for THE BREEZE RADIO LIMITED (07182506)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2018 | DS01 | Application to strike the company off the register | |
20 Mar 2018 | AD01 | Registered office address changed from Romans Landing Kingsway Southampton SO14 1BN England to Roman Landing Kingsway Southampton SO14 1BN on 20 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
27 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
23 May 2017 | AP01 | Appointment of Mr Paul Michael Charman as a director on 13 March 2017 | |
23 May 2017 | TM01 | Termination of appointment of Andrew Hawksley as a director on 1 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
05 Sep 2016 | AD03 | Register(s) moved to registered inspection location Suite 2 Paddington House Festival Place Basingstoke RG21 7LG | |
05 Sep 2016 | AD02 | Register inspection address has been changed to Suite 2 Paddington House Festival Place Basingstoke RG21 7LG | |
02 Sep 2016 | AD01 | Registered office address changed from 39 Long Acre London WC2E 9LG to Romans Landing Kingsway Southampton SO14 1BN on 2 September 2016 | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
03 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
10 Dec 2014 | TM01 | Termination of appointment of Mark Alasdair Smith Johnson as a director on 28 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Mark Alasdair Smith Johnson as a director on 28 November 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 28 November 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Andrew Hawksley as a director on 7 August 2014 | |
07 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
15 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Mr Stephen John Dover on 6 July 2012 |