CORE DIGITAL RADIO LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

25/03/2525 March 2025 Appointment of Ms Olivia Messer as a director on 2025-03-17

View Document

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

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Document

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

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / GLOBAL RADIO DIGITAL LIMITED / 30/04/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARK

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEAK

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GABRIEL MIRON / 18/07/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLEN

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MR JONATHAN BEAK

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED LORD CHARLES LAMB ALLEN

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE

View Document

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/05/141 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

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

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

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

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 14/10/2009

View Document

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

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

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

View Document

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

View Document

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

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

01/07/091 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

20/04/0920 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING

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

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR AHSLEY TABOR

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ALLEN

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN / 01/10/2008

View Document

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

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY PALLOT

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED AHSLEY DANIEL TABOR

View Document

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

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 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

04/05/064 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

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

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

27/04/0427 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 COMPANY NAME CHANGED DIGITAL TEN LIMITED CERTIFICATE ISSUED ON 18/04/01

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

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: C/O GWR GROUP PLC P O BOX 2345 3B2 WESTLEA SWINDON WILTSHIRE SN5 7HF

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

05/10/985 October 1998 S386 DISP APP AUDS 21/09/98

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: C/O GWR GROUP PLC PO BOX 2345 2B2 WESTLEA SWINDON WILTSHIRE SN5 7HF

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 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