Advanced company searchLink opens in new window

OMNIUM RADIO CIC

Company number 12100693

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)
24 Sep 2024 AD01 Registered office address changed from 26 Manor Street Plymouth PL1 1TW England to The Old Morgue 14-17 Manor Street Plymouth Devon PL1 1TL on 24 September 2024
16 Aug 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
22 May 2024 AP01 Appointment of Mr Robert Matthew Aitken as a director on 18 May 2024
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Mar 2024 TM01 Termination of appointment of Heidi Jane Wallen as a director on 11 March 2024
09 Mar 2024 AP01 Appointment of Mr Alan Inglis-Faulkner as a director on 1 February 2024
22 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
07 Jul 2023 AP01 Appointment of Miss Heidi Jane Wallen as a director on 5 July 2023
15 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Oct 2022 AP01 Appointment of Mr Gareth Charles Baker as a director on 27 October 2022
27 Oct 2022 TM01 Termination of appointment of Charlotte Letchford as a director on 27 October 2022
20 Oct 2022 TM01 Termination of appointment of Calum Michael Hayne as a director on 14 October 2022
28 Sep 2022 AD01 Registered office address changed from The Plot 80 - 84 Union Street Plymouth PL1 3EZ England to 26 Manor Street Plymouth PL1 1TW on 28 September 2022
27 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
10 Jul 2022 TM01 Termination of appointment of Laura-Anne Mervyn as a director on 10 July 2022
05 May 2022 AA Total exemption full accounts made up to 31 July 2021
05 May 2022 AD01 Registered office address changed from The Clipper 65 Union Street Plymouth PL1 3LU England to The Plot 80 - 84 Union Street Plymouth PL1 3EZ on 5 May 2022
09 Nov 2021 AP01 Appointment of Lord Calum Michael Hayne as a director on 9 November 2021
02 Oct 2021 TM01 Termination of appointment of Owen Trick as a director on 1 October 2021
18 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
25 Feb 2021 AP01 Appointment of Mr Owen Trick as a director on 25 February 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
16 Dec 2020 AD01 Registered office address changed from 129 st. Mary Street Plymouth PL1 3JU England to The Clipper 65 Union Street Plymouth PL1 3LU on 16 December 2020
21 Oct 2020 TM01 Termination of appointment of Cindy Willcocks as a director on 21 October 2020
14 Oct 2020 AP01 Appointment of Mrs Laura-Anne Mervyn as a director on 10 October 2020