DEVONAIR RADIO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

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

View Document

06/05/256 May 2025 Termination of appointment of John Williams as a director on 2025-05-01

View Document

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

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Document

12/07/2312 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

12/07/2312 July 2023 Appointment of Mr Benedict Campion Porter 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

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr John Williams on 2021-10-07

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR JOHN WILLIAMS

View Document

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

View Document

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

View Document

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

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

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

View Document

13/06/1613 June 2016 Annual return made up to 13 June 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

23/11/1523 November 2015 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIRON

View Document

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

View Document

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

View Document

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

View Document

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

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE POTTERELL

View Document

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

View Document

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

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR STEPHEN GABRIEL MIRON

View Document

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 13 June 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

19/06/1319 June 2013 Annual return made up to 13 June 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

04/07/124 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

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

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

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

View Document

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

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAMIEN CONNOLE / 01/10/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR AND 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

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

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 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 S366A DISP HOLDING AGM 29/01/07

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

17/01/0017 January 2000 ADOPTARTICLES20/12/99

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: C/O PLYMOUTH SOUND LIMITED EARL'S ACRE PLYMOUTH PL3 4HX

View Document

15/07/9915 July 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 35/37 ST DAVIDS HILL EXETER DEVON EX4 4DA

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 £ NC 312615/556506 29/09/93

View Document

19/01/9419 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/93

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 RETURN MADE UP TO 13/06/92; CHANGE OF MEMBERS; AMEND

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 13/06/92; CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/05/889 May 1988 DIRECTOR RESIGNED

View Document

21/03/8821 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/8828 February 1988 DIRECTOR RESIGNED

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED

View Document

08/09/878 September 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/06/8718 June 1987 ALTER MEM AND ARTS 180587

View Document

25/03/8725 March 1987 GAZETTABLE DOCUMENT

View Document

25/03/8725 March 1987 MEMORANDUM OF ASSOCIATION

View Document

15/08/8615 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

04/07/864 July 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

29/05/8629 May 1986 NEW DIRECTOR APPOINTED

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