Advanced company searchLink opens in new window

NEWPORT CITY RADIO COMMUNITY INTEREST COMPANY

Company number 07487426

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)
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