Advanced company searchLink opens in new window

VITA RADIO LIMITED

Company number 09556814

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)
25 Apr 2018 TM01 Termination of appointment of Nicholas Charles Molnar as a director on 12 April 2018
25 Apr 2018 TM01 Termination of appointment of Jillian Susan Molnar as a director on 12 April 2018
19 Feb 2018 AP01 Appointment of Mr Norman Ashley as a director on 16 February 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 Jan 2018 CH01 Director's details changed for Mr Raymond Rose on 15 January 2018
15 Jan 2018 CH01 Director's details changed for Mr Nicholas Charles Molnar on 15 January 2018
15 Jan 2018 CH01 Director's details changed for Mrs Jillian Susan Molnar on 15 January 2018
15 Jan 2018 CH01 Director's details changed for Mr John Caine on 15 January 2018
15 Jan 2018 AD01 Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB United Kingdom to C/O Cousins & Co Vanguard Suite Broadcasting House Middlesbrough TS1 5JA on 15 January 2018
09 Jan 2018 AD01 Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA United Kingdom to Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB on 9 January 2018
08 Jan 2018 CH01 Director's details changed for Mr Nicholas Charles Molnar on 4 January 2018
08 Jan 2018 CH01 Director's details changed for Mrs Jillian Susan Molnar on 4 January 2018
11 Sep 2017 TM01 Termination of appointment of Kevin William Walker as a director on 8 September 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 165.00
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 132.00
10 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
13 Jun 2017 AP01 Appointment of Mr Kevin William Walker as a director on 31 May 2017
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Nov 2016 AP01 Appointment of Mrs Jillian Susan Molnar as a director on 24 November 2016
06 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 99
17 Mar 2016 CH01 Director's details changed for Mr Nicholas Charles Molnar on 11 January 2016
27 Nov 2015 AP01 Appointment of Mr Raymond Rose as a director on 26 November 2015
27 Nov 2015 AP01 Appointment of Mr John Caine as a director on 26 November 2015
23 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-23
  • GBP 99