REAL RADIO (NORTH WEST) LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17

View Document

22/03/2522 March 2025 Appointment of Mr Simon Jeremy Pitts as a director on 2025-03-17

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/12/2331 December 2023

View Document

13/07/2313 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

13/07/2313 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/12/1822 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1822 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEAK

View Document

30/12/1730 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/01/1719 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

19/01/1719 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

21/12/1621 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MR JONATHAN BEAK

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLEN

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED LORD CHARLES LAMB ALLEN

View Document

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

20/02/1520 February 2015 AUDITOR'S RESIGNATION

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR STEPHEN GABRIEL MIRON

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN EVERITT

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY COLIN EVERITT

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MICHAEL DAMIEN CONNOLE

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LEE

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM LASER HOUSE WATERFRONT QUAY SALFORD QUAYS MANCHESTER ENGLAND M50 3XW

View Document

10/04/1410 April 2014 SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 SECRETARY APPOINTED MR COLIN DAVID EVERITT

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY STUART KILBY

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR STUART KILBY

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STUART PETER KILBY / 20/07/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER KILBY / 20/07/2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED COLIN DAVID EVERITT

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM PO BOX 68164 KINGS PLACE 90 YORK WAY LONDON N1P 2AP

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MARK ANTHONY LEE

View Document

15/08/1115 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER KILBY / 15/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER KILBY / 15/09/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART PETER KILBY / 15/09/2010

View Document

29/07/1029 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/11/092 November 2009 DIRECTOR APPOINTED STUART PETER KILBY

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL TAYLOR / 01/10/2009

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART PETER KILBY / 01/10/2009

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED PHILLIP EDWARD BOARDMAN

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 COMPANY NAME CHANGED CENTURY RADIO 105 LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MYERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED STUART MICHAEL TAYLOR

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 30 LEICESTER SQUARE LONDON WC2H 7LA

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 25/07/03; NO CHANGE OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/07/0214 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/02/01

View Document

01/03/011 March 2001 £ NC 100/2677141 19/12/00

View Document

01/03/011 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/00

View Document

28/02/0128 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0128 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 25/07/00; NO CHANGE OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: TELEVISION CENTRE BRUNEL WAY DURRANHILL INDUSTRIAL ES CARLISLE CUMBRIA CA1 3NT

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 EXEMPTION FROM APPOINTING AUDITORS 15/01/99

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 COMPANY NAME CHANGED BOSS FM LIMITED CERTIFICATE ISSUED ON 21/04/98

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information