Advanced company searchLink opens in new window

VELOCITY FM LIMITED

Company number 07590838

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)
28 Nov 2020 L64.04 Dissolution deferment
28 Nov 2020 L64.07 Completion of winding up
09 Feb 2018 COCOMP Order of court to wind up
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Sep 2017 MR01 Registration of charge 075908380001, created on 30 August 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
02 Aug 2017 AP01 Appointment of Mrs Carol Apps as a director on 1 August 2017
17 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Mar 2016 AD01 Registered office address changed from 28 st Annes Drive Pontypridd Mid Glamorgan CF38 2PD to 7 Coity Crescent Bridgend Industrial Estate Bridgend CF31 3RS on 29 March 2016
21 Oct 2015 AD01 Registered office address changed from 28 st Annes Drive Llantwit Fardre Pontypridd Mid Glamorgan CF38 1UA to 28 st Annes Drive Pontypridd Mid Glamorgan CF38 2PD on 21 October 2015
20 Oct 2015 AP01 Appointment of Mr Christopher Garfield Bennett as a director on 1 October 2015
16 Oct 2015 AD01 Registered office address changed from 14 Harelands Courtyard Offices Melsonby Richmond DL10 5NY to 28 st Annes Drive Llantwit Fardre Pontypridd Mid Glamorgan CF38 1UA on 16 October 2015
07 Oct 2015 CERTNM Company name changed cradle fm LIMITED\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
07 Oct 2015 CONNOT Change of name notice
07 Oct 2015 TM01 Termination of appointment of Martin David Scriven Williams as a director on 24 April 2015
10 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
09 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jul 2014 AA01 Previous accounting period extended from 30 April 2014 to 30 June 2014
15 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders