PEARTREE RADIO REALISATION LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a members' voluntary winding up

View Document

24/04/2424 April 2024 Liquidators' statement of receipts and payments to 2024-01-27

View Document

05/04/235 April 2023 Liquidators' statement of receipts and payments to 2023-01-27

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2022-01-27

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

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

View Accounts

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGESS

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM PO BOX 7 NEWSPAPER HOUSE DALSTON ROAD CARLISLE CUMBRIA CA2 5UA

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR CHARLES DAVID BRIMS

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED CAROLINE AGNES MORGAN THOMSON

View Document

16/03/1816 March 2018 NOTIFICATION OF PSC STATEMENT ON 12/03/2018

View Document

16/03/1816 March 2018 CESSATION OF CN GROUP LIMITED AS A PSC

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR CHARLES WILLIAM JOHN BURGESS

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY FOX

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MILLER HOGG

View Document

23/02/1823 February 2018 ADOPT ARTICLES 16/02/2018

View Document

19/02/1819 February 2018 CONSOLIDATION 12/02/18

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED PEARTREE OLDCO ONE LIMITED CERTIFICATE ISSUED ON 16/02/18

View Document

15/02/1815 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/174 December 2017 COMPANY NAME CHANGED BAY RADIO LIMITED CERTIFICATE ISSUED ON 04/12/17

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWIE FREDERICK BURGESS / 01/02/2016

View Document

09/06/169 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MILLER HOGG

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ANTHONY MAXWELL FOX

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW SWANSTON

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR ANTHONY MAXWELL FOX

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY RAYMOND

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE JAMES

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: PO BOX 7, DALSTON ROAD, CARLISLE, CA2 5UA

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 AUDITOR'S RESIGNATION

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 ALTER MEM AND ARTS 30/11/95

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 NEW SECRETARY APPOINTED

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: 26 ST GEORGE'S QUAY, LANCASTER, LA1 3LD

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/03/932 March 1993 EXEMPTION FROM APPOINTING AUDITORS 26/02/93

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: THE TELEVISION CENTRE, CARLISLE, CA1 3NT

View Document

13/11/9213 November 1992 S-DIV 19/10/92

View Document

13/11/9213 November 1992 SUB DIV SHARES 19/10/92

View Document

13/11/9213 November 1992 £ NC 100000/500000 19/10/92

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: FLEET HOUSE, NEW ROAD, LANCASTER, LANCASHIRE LA1 1EZ

View Document

18/06/9218 June 1992 AUDITOR'S RESIGNATION

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/10/911 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

03/09/913 September 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91

View Document

17/07/9017 July 1990 SECRETARY RESIGNED

View Document

12/07/9012 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information