PETERBOROUGH COMMUNITY RADIO LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TIBBS

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY SIMON CHAPLIN

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/05/115 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FITGERALD / 01/01/2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR PETER COLIN TIBBS

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FITGERALD / 25/06/2010

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TIBBS

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/04/107 April 2010 DIRECTOR APPOINTED PETER COLIN TIBBS

View Document

02/03/102 March 2010 COMPANY NAME CHANGED RADIOACTIVE BROADCASTING LIMITED
CERTIFICATE ISSUED ON 02/03/10

View Document

14/01/1014 January 2010 CHANGE OF NAME 11/01/2010

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM:
63 BROADWAY
PETERBOROUGH
CAMBRIDGESHIRE PE1 1SY

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM:
CROWN HOUSE
151 HIGH ROAD
LOUGHTON
ESSEX IG10 4LG

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM:
22 RAYLEIGH ROAD
HUTTON
BRENTWOOD
ESSEX CM13 1AD

View Document

09/05/039 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 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