Advanced company searchLink opens in new window

NEWS RADIOUK LTD

Company number 10303477

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)
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2024 AA Accounts for a dormant company made up to 31 July 2023
03 Oct 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
07 Apr 2023 AD01 Registered office address changed from 88 Dewlands Way Verwood BH31 6JN England to 1105 Christchurch Road Bournemouth BH7 6BQ on 7 April 2023
05 Dec 2022 AD01 Registered office address changed from Unit 6 First Floor Turnberry Park Road Morley Leeds LS27 7LE England to 88 Dewlands Way Verwood BH31 6JN on 5 December 2022
05 Dec 2022 PSC07 Cessation of Radio News Hub Ltd as a person with significant control on 5 December 2022
05 Dec 2022 TM01 Termination of appointment of Stephanie Jane Otty as a director on 5 December 2022
05 Dec 2022 TM01 Termination of appointment of James Fletcher as a director on 5 December 2022
31 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
05 Jan 2021 AD01 Registered office address changed from Office 43, the Sugar Mill Oakhurst Road Leeds LS11 7HL England to Unit 6 First Floor Turnberry Park Road Morley Leeds LS27 7LE on 5 January 2021
16 Oct 2020 TM01 Termination of appointment of Ashley John Elford as a director on 16 October 2020
30 Sep 2020 TM01 Termination of appointment of Jon Francis as a director on 30 September 2020
25 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
11 Aug 2020 AP01 Appointment of Mr Ashley John Elford as a director on 5 August 2020
10 Jul 2020 AP01 Appointment of Mr Jon Francis as a director on 10 July 2020
10 Jul 2020 AP01 Appointment of Ms Stephanie Jane Otty as a director on 10 July 2020
08 Jul 2020 AD01 Registered office address changed from 10 - 12 Commercial Street Shipley BD18 3SR England to Office 43, the Sugar Mill Oakhurst Road Leeds LS11 7HL on 8 July 2020
09 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
29 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
07 Mar 2019 AD01 Registered office address changed from Office 43, the Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL England to 10 - 12 Commercial Street Shipley BD18 3SR on 7 March 2019