CAMBRIDGE RADIO LIMITED

Company Documents

DateDescription
08/12/228 December 2022 Order of court to wind up

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

13/06/1913 June 2019 30/09/17 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 20 MERCERS ROW CAMBRIDGE CB5 8HY UNITED KINGDOM

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM C/O MICHAEL LEWIS LIMITED 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX ENGLAND

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UKRD GROUP LTD,CARN BREA STUDIOS BARNCOOSE INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 3RQ

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WOODWARD

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PREECE

View Document

03/01/173 January 2017 DIRECTOR APPOINTED ANTHONY GEOFFREY SAYER

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW PREECE

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

13/04/1613 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 12/02/2016

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

01/04/151 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 STATEMENT BY DIRECTORS

View Document

17/09/1417 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

17/09/1417 September 2014 REDUCE ISSUED CAPITAL 09/09/2014

View Document

17/09/1417 September 2014 SOLVENCY STATEMENT DATED 09/09/14

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR JAMES WOODWARD

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PREECE / 16/07/2014

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/04/1417 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PETERS

View Document

04/04/144 April 2014 SECRETARY APPOINTED ANDREW PREECE

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY SIAN WOODS

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETERS / 28/10/2013

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 13/12/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 24/07/2012

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETERS / 17/04/2012

View Document

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SIAN WOODS / 29/03/2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SIAN WOODS / 07/03/2012

View Document

02/02/122 February 2012 DIRECTOR APPOINTED ANDREW PREECE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MARK PETERS

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/04/108 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GERALD ROGERS / 03/12/2009

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY ROGER HUMM

View Document

07/05/097 May 2009 SECRETARY APPOINTED SIAN WOODS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY YVONNE CLAYTON

View Document

10/04/0810 April 2008 SECRETARY APPOINTED ROGER HUMM

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 AUDITOR'S RESIGNATION

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: THE RED STUDIO STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2QF

View Document

11/07/0011 July 2000 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0011 July 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 CONVE 15/09/98

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: EAST VIEW 5 COLES LANE OAKINGTON CAMBRIDGE CB4 5BA

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/10/982 October 1998 CONVE 15/09/98

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 AMENDING 123

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS; AMEND

View Document

05/09/975 September 1997 NC INC ALREADY ADJUSTED 09/12/96

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 18 HERTFORD STREET CAMBRIDGE CB4 3AG

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 COMPANY NAME CHANGED CAMBRIDGE COMMUNITY RADIO (LICEN CE MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 22/07/97

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 £ NC 10000/1000000 13/0

View Document

26/02/9726 February 1997 ADOPT MEM AND ARTS 13/01/97

View Document

26/02/9726 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/97

View Document

26/02/9726 February 1997 VARYING SHARE RIGHTS AND NAMES 13/01/97

View Document

26/02/9726 February 1997 NC INC ALREADY ADJUSTED 13/01/97

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

21/04/9621 April 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 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