NEWPORT CITY RADIO COMMUNITY INTEREST COMPANY
Company number 07487426
- Company Overview for NEWPORT CITY RADIO COMMUNITY INTEREST COMPANY (07487426)
- Filing history for NEWPORT CITY RADIO COMMUNITY INTEREST COMPANY (07487426)
- People for NEWPORT CITY RADIO COMMUNITY INTEREST COMPANY (07487426)
- More for NEWPORT CITY RADIO COMMUNITY INTEREST COMPANY (07487426)
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) |
---|---|---|---|
17 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
29 Jul 2024 | AD01 | Registered office address changed from The Corn Exchange High Street Newport NP20 1AA Wales to Unit 42, Kingsway Shopping Centre Unit 42, Kingsway Shopping Centre Emlyn Walk Newport Wales NP20 1EW on 29 July 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Ian David Lamsdale on 4 March 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Mrs Kym Frederick on 4 March 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Philip Stuart Davies on 4 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
05 Jan 2024 | AD01 | Registered office address changed from The Neon Clarence Place Newport NP19 7AB Wales to The Corn Exchange High Street Newport NP20 1AA on 5 January 2024 | |
20 Apr 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
08 Feb 2023 | AP01 | Appointment of Mrs Kym Frederick as a director on 1 February 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2020 | TM01 | Termination of appointment of David John Phillips as a director on 20 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
24 Apr 2020 | PSC07 | Cessation of David John Phillips as a person with significant control on 1 January 2020 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | TM02 | Termination of appointment of David John Phillips as a secretary on 31 December 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2019 | PSC01 | Notification of Philip Stuart Davies as a person with significant control on 6 April 2016 |