NEVIS COMMUNITY RADIO LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/07/2524 July 2025 Second filing for the appointment of Ms Eileen Ann Girvan Ross as a director

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

11/06/2511 June 2025 Termination of appointment of Sean Michael Mccartney as a director on 2025-06-10

View Document

05/06/255 June 2025 Director's details changed for Ms Eileen Anne Girvan Ross on 2025-06-05

View Document

27/09/2427 September 2024 Appointment of Mr Leon Wellman as a director on 2024-09-25

View Document

26/09/2426 September 2024 Appointment of Mr Christopher Paul Millard as a director on 2024-09-25

View Document

26/09/2426 September 2024 Appointment of Miss Mandy Cameron as a director on 2024-09-25

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Julie Wileman as a director on 2024-01-26

View Document

14/08/2314 August 2023 Appointment of Mr Robert Alexander Coull as a director on 2023-03-30

View Document

14/08/2314 August 2023 Appointment of Mr Neil John Burrows as a director on 2023-03-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/02/2323 February 2023 Termination of appointment of John Weller as a director on 2023-02-23

View Document

29/11/2229 November 2022 Termination of appointment of Samantha Marie Wilson as a director on 2022-11-28

View Document

20/05/2220 May 2022 Termination of appointment of Edward Andrew Cullum as a director on 2022-05-19

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

12/05/2112 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/05/2112 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/2112 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1437200004

View Document

12/05/2112 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MARIE WILSON / 25/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN ANNE GIRVAN ROSS / 25/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL MCCARTNEY / 25/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE WILEMAN / 25/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL MCCARTNEY / 25/03/2021

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WELLER / 25/03/2021

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CYRIL LANGLEY / 25/03/2021

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MISS JULIE WILEMAN

View Document

16/11/2016 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/08/202 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL MCCARTNEY / 17/07/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR EDWARD ANDREW CULLUM

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MRS SAMANTHA MARIE WILSON

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WELLER / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR SEAN MICHAEL MCCARTNEY

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELCH

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WELSH / 27/07/2018

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA MCCORMICK

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA MACHIN

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR IAN CYRIL LANGLEY

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1437200005

View Document

13/01/1713 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MS REBECCA MACHIN

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FRIEL

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

07/04/167 April 2016 04/04/16 NO MEMBER LIST

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 5 POBS DRIVE CORPACH FORT WILLIAM INVERNESS SHIRE PH33 7JP

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY DAVID GOVAN

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREIL / 08/03/2016

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BROOKE

View Document

20/02/1620 February 2016 DIRECTOR APPOINTED MR JOHN FREIL

View Document

20/02/1620 February 2016 DIRECTOR APPOINTED MS FIONA MCCORMICK

View Document

20/02/1620 February 2016 DIRECTOR APPOINTED MR NICOLAS BROOKE

View Document

14/02/1614 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL KELSO

View Document

14/02/1614 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GOVAN

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1437200004

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MS CAROL KELSO

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON

View Document

04/04/154 April 2015 04/04/15 NO MEMBER LIST

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD MCINTYRE

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACMILLAN

View Document

06/03/156 March 2015 Appointment of Ms Eileen Anne Girvan Ross as a director on 2015-02-03

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MS EILEEN ANNE GIRVAN ROSS

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/07/1427 July 2014 DIRECTOR APPOINTED MR JOHN WELLER

View Document

27/07/1427 July 2014 DIRECTOR APPOINTED MR MICHAEL WELSH

View Document

29/04/1429 April 2014 04/04/14 NO MEMBER LIST

View Document

02/12/132 December 2013 ADOPT ARTICLES 21/11/2013

View Document

02/12/132 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/09/1315 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/05/136 May 2013 04/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY BENFIELD

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 04/04/12 NO MEMBER LIST

View Document

12/02/1212 February 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE GOODWIN

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR GERALD JAMES MCINTYRE

View Document

04/04/114 April 2011 04/04/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACMILLAN / 05/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RICHARD GOODWIN / 05/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARSWELL FERGUSON / 05/04/2010

View Document

28/04/1028 April 2010 05/04/10 NO MEMBER LIST

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MRS LESLEY ALISON ANN BENFIELD

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR ALISON BENFIELD

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM SKEOCH

View Document

25/01/0925 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED TERENCE RICHARD GOODWIN

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ALISON LESLEY ANN BENFIELD BENFIELD

View Document

01/07/081 July 2008 DIRECTOR APPOINTED WILLIAM SKEOCH

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN PATTERSON

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 05/04/08

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN SYKES

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: NEVIS RADIO STUDIO UNIT 4 BEN NEVIS ESTATE FORT WILLIAM INVERNESS SHIRE PH33 6PR

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 38 HIGH STREET FORT WILLIAM INVERNESS-SHIRE PH33 6AT

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 05/04/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 05/04/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 ANNUAL RETURN MADE UP TO 05/04/05

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 ANNUAL RETURN MADE UP TO 05/04/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 ANNUAL RETURN MADE UP TO 05/04/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/07/0220 July 2002 PARTIC OF MORT/CHARGE *****

View Document

13/07/0213 July 2002 PARTIC OF MORT/CHARGE *****

View Document

12/04/0212 April 2002 ANNUAL RETURN MADE UP TO 05/04/02

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 ANNUAL RETURN MADE UP TO 05/04/01

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 ANNUAL RETURN MADE UP TO 05/04/00

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 ANNUAL RETURN MADE UP TO 05/04/99

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 ANNUAL RETURN MADE UP TO 05/04/98

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/05/977 May 1997 ANNUAL RETURN MADE UP TO 05/04/97

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/04/9622 April 1996 ANNUAL RETURN MADE UP TO 05/04/96

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/04/958 April 1995 ANNUAL RETURN MADE UP TO 05/04/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/11/9415 November 1994 PARTIC OF MORT/CHARGE *****

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94

View Document

19/04/9419 April 1994 ANNUAL RETURN MADE UP TO 05/04/94

View Document

05/04/935 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/935 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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