ADVENTURES IN RADIO LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
14/07/2514 July 2025 New | Application to strike the company off the register |
18/02/2518 February 2025 | Cessation of Timothy Jibson as a person with significant control on 2025-02-09 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
18/02/2518 February 2025 | Notification of Ann Marie Jibson as a person with significant control on 2025-02-09 |
18/02/2518 February 2025 | Termination of appointment of Timothy Jibson as a director on 2025-02-09 |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
01/03/231 March 2023 | Appointment of Mrs Ann Marie Jibson as a director on 2023-03-01 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANN MAIRIE JIBSON / 01/01/2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/03/1618 March 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/03/1523 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/04/1318 April 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/04/1211 April 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/07/1118 July 2011 | COMPANY NAME CHANGED INTERNATIONAL BROADCASTING AND MARKETING LIMITED CERTIFICATE ISSUED ON 18/07/11 |
01/02/111 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/05/1018 May 2010 | FIRST GAZETTE |
15/05/1015 May 2010 | DISS40 (DISS40(SOAD)) |
13/05/1013 May 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
30/01/0930 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANN PEARCEY / 01/01/2008 |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/08/0716 August 2007 | LOCATION OF REGISTER OF MEMBERS |
16/08/0716 August 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 78 HATHERSAGE ROAD HULL HU8 0EN |
16/08/0716 August 2007 | LOCATION OF DEBENTURE REGISTER |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/04/0610 April 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/10/045 October 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/10/0330 October 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
13/03/0213 March 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
03/11/013 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
19/01/0119 January 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/02/0018 February 2000 | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
25/06/9925 June 1999 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 |
19/05/9919 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/9913 January 1999 | SECRETARY RESIGNED |
12/01/9912 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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