Advanced company searchLink opens in new window

GREAT BRITISH RADIO LTD

Company number 12770938

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)
17 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2024 LIQ02 Statement of affairs
20 Feb 2024 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS England to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 20 February 2024
20 Feb 2024 600 Appointment of a voluntary liquidator
20 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-12
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
04 Sep 2023 PSC01 Notification of Claire Trant as a person with significant control on 14 August 2023
04 Sep 2023 PSC07 Cessation of Patrick Murray Trant as a person with significant control on 14 August 2023
09 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
02 Feb 2023 AA Micro company accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
29 Jul 2022 PSC04 Change of details for Mr Patrick Murray Trant as a person with significant control on 31 March 2021
09 Jun 2022 AD01 Registered office address changed from 2 Dukes Court Bognor Road Chichester PO19 8FX United Kingdom to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 9 June 2022
09 Jun 2022 TM01 Termination of appointment of Kevin Wilkinson as a director on 27 May 2022
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 800
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 680
08 Dec 2021 PSC04 Change of details for Mr Patrick Murray Trant as a person with significant control on 3 December 2021
30 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 July 2021
29 Nov 2021 PSC01 Notification of Patrick Trant as a person with significant control on 31 March 2021
29 Nov 2021 PSC07 Cessation of Kevin Wilkinson as a person with significant control on 31 March 2021
29 Nov 2021 PSC07 Cessation of Michael John Osman as a person with significant control on 31 March 2021
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 600
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 600
29 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/11/2021.