- Company Overview for GREAT BRITISH RADIO LTD (12770938)
- Filing history for GREAT BRITISH RADIO LTD (12770938)
- People for GREAT BRITISH RADIO LTD (12770938)
- Insolvency for GREAT BRITISH RADIO LTD (12770938)
- More for GREAT BRITISH RADIO LTD (12770938)
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
|
|
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
|
|
08 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 3 December 2021
|
|
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
|
|
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 March 2021
|
|
29 Jul 2021 | CS01 |
Confirmation statement made on 26 July 2021 with no updates
|