CIRENCESTER RADIO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

12/06/2512 June 2025 Termination of appointment of Carole Walker Boydell as a director on 2025-04-09

View Document

12/06/2512 June 2025 Appointment of Mr Alexander Nisbet as a director on 2025-04-09

View Document

09/06/259 June 2025 Director's details changed for Ann Elizabeth Young on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Thomas Peter Robinson on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Daniel James Woodward on 2025-06-09

View Document

28/04/2528 April 2025 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

18/01/2418 January 2024 Certificate of change of name

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Appointment of Mr Daniel James Woodward as a director on 2022-08-01

View Document

21/09/2321 September 2023 Appointment of Mr Thomas Peter Robinson as a director on 2022-08-01

View Document

17/05/2317 May 2023 Termination of appointment of Charles Bridges Stevens as a director on 2022-08-01

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Termination of appointment of James Anthony Coleman as a director on 2021-08-31

View Document

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

View Accounts

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA STOURTON

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 10-12 DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AL

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT TOWILL

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR CHARLES BRIDGES STEVENS

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOWILL

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR FREDERICK REX GRAEME HART

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 09/04/16 NO MEMBER LIST

View Document

04/08/154 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR JAMES ANTHONY COLEMAN

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS VIRGINIA STOURTON

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CARR

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

02/07/152 July 2015 SECRETARY APPOINTED MR ROBERT STEPHEN TOWILL

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK CALLANAN

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY DEREK CALLANAN

View Document

17/04/1517 April 2015 09/04/15 NO MEMBER LIST

View Document

26/06/1426 June 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED GEOFFREY ERIC CARR

View Document

03/06/143 June 2014 DIRECTOR APPOINTED CAROLE WALKER BOYDELL

View Document

09/04/149 April 2014 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