RADIO TIMES EVENTS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewApplication to strike the company off the register

View Document

10/04/2510 April 2025 Termination of appointment of Christopher Paul Hughes as a director on 2025-04-09

View Document

10/04/2510 April 2025 Micro company accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2022-12-31

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

02/02/232 February 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Justin Myles Jonathan Phillips as a director on 2021-08-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Termination of appointment of Kathryn Louise Mead as a director on 2021-01-01

View Document

23/06/2123 June 2021 Director's details changed for Stephen James Lavin on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN LANGFORD

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

01/02/181 February 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED JUSTIN MYLES JONATHAN PHILLIPS

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAYNE HARVEY

View Document

28/03/1728 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE DENISE HARVEY / 09/02/2016

View Document

11/01/1611 January 2016 18/08/15 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1611 January 2016 ADOPT ARTICLES 18/08/2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL HUGHES

View Document

17/11/1517 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1517 November 2015 SAIL ADDRESS CREATED

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MRS JAYNE DENISE HARVEY

View Document

05/06/155 June 2015 DIRECTOR APPOINTED KATHRYN LOUISE MEAD

View Document

05/06/155 June 2015 DIRECTOR APPOINTED STEPHEN JAMES LAVIN

View Document

05/06/155 June 2015 DIRECTOR APPOINTED KEVIN DONALD LANGFORD

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

11/05/1511 May 2015 SECRETARY APPOINTED MS KATHERINE CONLON

View Document

29/04/1529 April 2015 COMPANY NAME CHANGED DE FACTO 2162 LIMITED CERTIFICATE ISSUED ON 29/04/15

View Document

29/04/1529 April 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

05/02/155 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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