CHILTERN RADIO LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17

View Document

21/03/2521 March 2025 Appointment of Mr Simon Jeremy Pitts as a director on 2025-03-17

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

11/07/2311 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

11/07/2311 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/02/1427 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 SECTION 519 COMPANIES ACT 2006

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/05/128 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 16/03/2012

View Document

08/03/128 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/10/0916 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JACKSON PARK / 01/10/2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED STEPHEN GABRIEL MIRON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR DONALD THOMSON

View Document

21/07/0921 July 2009 AUDITOR'S RESIGNATION

View Document

16/07/0916 July 2009 SECTION 519

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0919 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

19/12/0819 December 2008 Appointment Terminate, Director And Secretary Richard Denley John Manning Logged Form

View Document

02/12/082 December 2008 DIRECTOR APPOINTED DONALD ALEXANDER THOMSON

View Document

02/12/082 December 2008 DIRECTOR APPOINTED RICHARD FRANCIS JACKSON PARK

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED ASHLEY TABOR

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED CHARLES ALLEN

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS CHARLES ALLEN

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

28/07/0828 July 2008 DIRECTOR RESIGNED WENDY PALLOT

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED ASHLEY DANIEL TABOR

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED CHARLES LAMB ALLEN

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 REREG PLC-PRI 24/09/07

View Document

08/11/078 November 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/11/078 November 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 AUDITOR'S RESIGNATION

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 1 PASSAGE STREET BRISTOL BS2 0JF

View Document

07/03/057 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: TERMINAL 4 3B2 STONEHILL GREEN WESTLEA SWINDON WILTSHIRE SN5 7HF

View Document

02/03/012 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 24/02/00; NO CHANGE OF MEMBERS

View Document

19/11/9919 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 AUTH OF DIR TO SIGN 14/08/98

View Document

26/08/9826 August 1998 ADOPT MEM AND ARTS 14/08/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: G OFFICE CHANGED 14/04/98 BROADCAST CENTRE CHILTERN ROAD DUNSTABLE BEDFORDSHIRE LU6 1HQ

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS; AMEND

View Document

19/03/9719 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: G OFFICE CHANGED 13/03/96 PO BOX 2345 3B2 WESTLEA SWINDON WILTSHIRE SN5 7HF

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

25/11/9525 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 AUDITOR'S RESIGNATION

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: G OFFICE CHANGED 14/08/95 CHILTERN ROAD DUNSTABLE BEDS LU6 1HQ

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 RETURN MADE UP TO 24/02/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/9516 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/03/95

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 24/02/94; BULK LIST AVAILABLE SEPARATELY

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

31/03/9431 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 24/02/93; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/9222 December 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/922 November 1992 SHARES AGREEMENT OTC

View Document

16/09/9216 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 12/02/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/02/9119 February 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/01/91

View Document

19/02/9119 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 09/04/90; BULK LIST AVAILABLE SEPARATELY

View Document

19/04/9019 April 1990 ADOPT MEM AND ARTS 26/03/90

View Document

19/02/9019 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 NC INC ALREADY ADJUSTED 09/12/89

View Document

16/01/9016 January 1990 CONVE 09/12/89

View Document

16/01/9016 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/9015 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/905 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/12/89

View Document

13/12/8913 December 1989 LISTING OF PARTICULARS

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED

View Document

24/07/8924 July 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 NEW SECRETARY APPOINTED

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 13/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/889 September 1988 RETURN MADE UP TO 14/03/88; NO CHANGE OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/05/881 May 1988 � IC 550000/494000 � SR 56000@1=56000

View Document

27/04/8827 April 1988 56000@�1 29/02/88

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/08/8725 August 1987 ADOPT MEM AND ARTS 290687

View Document

02/06/872 June 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

26/03/8126 March 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/01/8010 January 1980 CERTIFICATE OF INCORPORATION

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