- Company Overview for OMNIUM RADIO CIC (12100693)
- Filing history for OMNIUM RADIO CIC (12100693)
- People for OMNIUM RADIO CIC (12100693)
- More for OMNIUM RADIO CIC (12100693)
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 |