RADIO SHERBORNE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/04/2514 April 2025 Termination of appointment of Susan Anne Hill as a secretary on 2025-04-11

View Document

14/04/2514 April 2025 Termination of appointment of Susan Anne Hill as a director on 2025-04-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/11/2410 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

06/08/246 August 2024 Registered office address changed from Coombe Works Coombe Sherborne Dorset DT9 4AU to 118 Yeovil Road Sherborne DT9 4BB on 2024-08-06

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/05/248 May 2024 Appointment of Dr Susan Anne Hill as a director on 2022-04-12

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/08/2316 August 2023 Termination of appointment of Kevin Anthony Gould as a director on 2023-04-30

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

06/11/226 November 2022 Termination of appointment of Anthony Kelton Martin as a director on 2022-11-06

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

10/08/2010 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

17/07/1917 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRUNER

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/11/1515 November 2015 09/11/15 NO MEMBER LIST

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR DANIEL ALEX CHRISTOPHER GRUNER

View Document

01/08/151 August 2015 SECRETARY APPOINTED MR ANTHONY KELTON MARTIN

View Document

08/01/158 January 2015 09/11/14 NO MEMBER LIST

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR KEVIN ANTHONY GOULD

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRUNER

View Document

05/07/145 July 2014 DIRECTOR APPOINTED MR MAURICE JOHN SARTIN

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM, C/O ABBEY 104, GEORGIAN HOUSE GREENHILL, SHERBORNE, DORSET, DT9 4EP

View Document

03/12/133 December 2013 09/11/13 NO MEMBER LIST

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM, 32 RIDGEWAY, SHERBORNE, DORSET, DT9 6DA

View Document

16/08/1316 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUCKER

View Document

20/01/1320 January 2013 DIRECTOR APPOINTED MS JANE ENIS RANDALL SMITH

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAIGH

View Document

04/12/124 December 2012 DIRECTOR APPOINTED STEPHEN ALAN HAIGH

View Document

12/11/1212 November 2012 09/11/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAIGH

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GRUVER / 08/09/2012

View Document

18/08/1218 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMAN

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 09/11/11 NO MEMBER LIST

View Document

08/07/118 July 2011 DIRECTOR APPOINTED STEPHEN ALAN HAIGH

View Document

09/11/109 November 2010 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