FIX RADIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

20/05/2520 May 2025 Appointment of Mr Mark Goodier as a director on 2025-05-19

View Document

16/01/2516 January 2025 Registration of charge 098049490001, created on 2025-01-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Termination of appointment of Mark Goodier as a director on 2024-12-05

View Document

13/11/2413 November 2024 Appointment of Mr Mark Goodier as a director on 2024-11-12

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

19/07/2419 July 2024 Termination of appointment of Paul Anthony Chantler as a director on 2024-03-31

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

19/07/2319 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

11/05/2211 May 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit N201C Vox Studios 1-45 Durham Street London SE11 5JH on 2022-05-11

View Document

22/04/2222 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-10-04

View Document

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

View Accounts

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 ARTICLES OF ASSOCIATION

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS

View Document

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

View Accounts

20/11/1920 November 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRIFFITHS / 21/10/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / LOUIS ALEXANDER TIMPANY / 09/10/2019

View Document

01/10/191 October 2019 16/07/19 STATEMENT OF CAPITAL GBP 1915.85

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CHANTLER / 30/09/2019

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY JANE RYAN

View Document

24/10/1824 October 2018 SECOND FILED SH01 - 30/09/18 STATEMENT OF CAPITAL GBP 1684.95

View Document

24/10/1824 October 2018 SECOND FILED SH01 - 31/03/18 STATEMENT OF CAPITAL GBP 1498.36

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 353 GOSWELL ROAD LONDON EC1V 7JL ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

09/10/189 October 2018 31/03/18 STATEMENT OF CAPITAL GBP 1376.7

View Document

09/10/189 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 1376.7

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/09/185 September 2018 ADOPT ARTICLES 01/07/2016

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR LOUIS ALEXANDER TIMPANY / 26/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ALEXANDER TIMPANY / 26/04/2018

View Document

28/03/1828 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 1376.7

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM HAZELEY HOUSE HAZELEY HEATH HARTLEY WINTNEY HANTS RG27 8LT UNITED KINGDOM

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR TIMOTHY GRIFFITHS

View Document

08/01/188 January 2018 SECRETARY APPOINTED MISS JANE CHARLOTTE RYAN

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR SLINN

View Document

09/12/179 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR TREVOR JAMES SLINN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID YATES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 1376.7

View Document

05/07/175 July 2017 SECRETARY APPOINTED MR DAVID SAMUEL YATES

View Document

05/07/175 July 2017 31/03/17 STATEMENT OF CAPITAL GBP 1272.7

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 1151.9

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 SUB-DIVISION 01/06/16

View Document

08/07/168 July 2016 CURRSHO FROM 31/10/2016 TO 30/09/2016

View Document

28/04/1628 April 2016 10/01/16 STATEMENT OF CAPITAL GBP 925

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR PAUL ANTHONY CHANTLER

View Document

28/04/1628 April 2016 27/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

02/10/152 October 2015 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