ABHL DIGITAL RADIO LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

13/06/2413 June 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

13/06/2413 June 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

16/05/2316 May 2023 Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01

View Document

16/05/2316 May 2023 Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01

View Document

19/04/2319 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

19/04/2319 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

08/12/228 December 2022 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

21/04/2221 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

05/07/215 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES

View Document

05/04/195 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

05/04/195 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

28/02/1828 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/02/1828 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

28/02/1828 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR JEREMY MAVOR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GILES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

13/02/1713 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

13/02/1713 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

13/02/1713 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

View Document

23/06/1623 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

13/01/1613 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

13/01/1613 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

13/01/1613 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOLEBROOK / 12/06/2015

View Document

23/06/1523 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014

View Document

13/11/1413 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

13/11/1413 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

13/11/1413 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

13/11/1413 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

31/10/1431 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

23/06/1423 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

13/12/1313 December 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

13/12/1313 December 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

13/12/1313 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

13/12/1313 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

21/06/1321 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED MUKBL DIGITAL RADIO LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011

View Document

17/06/1117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED JOHN HAROLD CRESSWELL

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

12/08/0912 August 2009 SECRETARY APPOINTED WILLIAM MICHAEL GILES

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR

View Document

03/08/093 August 2009 DIRECTOR APPOINTED STEPHEN HOLEBROOK

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER DOUGLAS

View Document

16/06/0916 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MICHAEL JOHN PITT

View Document

16/06/0816 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER HARBISON

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 AUDITOR'S RESIGNATION

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: N T L HOUSE BARTLEY WOOD BUSINESS PARK, HOOK HAMPSHIRE RG27 9UP

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED NTL DIGITAL RADIO LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 MEMORANDUM OF ASSOCIATION

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/036 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/07/0229 July 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/0229 July 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: NTL HOUSE BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9XA

View Document

28/07/0028 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: BRISTOL HOUSE LAKESIDE ROAD FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6XP

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/986 July 1998 S386 DIS APP AUDS 23/06/98

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: BRISTOL HOUSE 1 LAKESIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XP

View Document

06/07/986 July 1998 S252 DISP LAYING ACC 23/06/98

View Document

06/07/986 July 1998 S366A DISP HOLDING AGM 23/06/98

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 ALTER MEM AND ARTS 23/06/98

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED DE FACTO 717 LIMITED CERTIFICATE ISSUED ON 22/06/98

View Document

02/06/982 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company