RADIO DATA NETWORKS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA CEPE / 17/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MS BELINDA CEPE / 17/06/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MORRIE BACK / 17/06/2020

View Document

17/06/2017 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MS BELINDA CEPE / 17/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

21/02/1821 February 2018 SUB-DIVISION 30/01/18

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/08/1710 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MS BELINDA CEPE / 01/12/2015

View Document

18/12/1518 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA CEPE / 01/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MORRIE BACK / 01/12/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/12/1213 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MS BELINDA CEPE

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM LONG BAR SAWBRIDGEWORTH ROAD LITTLE HALLINGBURY BISHOPS STORTFORD HERTFORDSHIRE CM22 7QU

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MORRIE BACK / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: CLOVERS PERRY GREEN MUCH HADHAM HERTFORDSHIRE SG10 6EH

View Document

12/12/0512 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: RADIO HOUSE, THE OLD BREWERY LINDSEY STREET EPPING ESSEX CM16 6RD

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: RADIO HOUSE THE OLD BREWERY LINDSEY STREET EPPING ESSEX CM16 6RD

View Document

13/12/9913 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 75 DRURY ROAD HARROW MIDDLESEX HA1 4BT

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

29/08/9629 August 1996 EXEMPTION FROM APPOINTING AUDITORS 23/08/96

View Document

01/12/951 December 1995 S386 DISP APP AUDS 22/11/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 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