REVOLUTION RADIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/11/2517 November 2025 NewNotification of Nicholas John Leigh Hunt as a person with significant control on 2025-10-03

View Document

16/10/2516 October 2025 NewTermination of appointment of Anya Walsh as a secretary on 2025-10-16

View Document

16/10/2516 October 2025 NewTermination of appointment of Ife Thomas as a director on 2025-10-03

View Document

16/10/2516 October 2025 NewTermination of appointment of Anya Walsh as a director on 2025-10-16

View Document

16/10/2516 October 2025 NewAppointment of Mr Nicholas John Leigh Hunt as a director on 2025-10-03

View Document

16/10/2516 October 2025 NewCessation of Anya Walsh as a person with significant control on 2025-10-16

View Document

18/09/2518 September 2025 NewRegistered office address changed from 6 Horn Street Compton Newbury RG20 6QS England to Vulcan Works Guildhall Road Northampton NN1 1EW on 2025-09-18

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Ian Hickling as a director on 2025-04-30

View Document

12/05/2512 May 2025 Cessation of Ian Hickling as a person with significant control on 2025-04-30

View Document

03/04/253 April 2025 Registered office address changed from 4 Brindlebrook Two Mile Ash Milton Keynes MK8 8EU England to 6 Horn Street, Compton, Newbury, England, 6 Horn Street Compton Newbury RG20 6QS on 2025-04-03

View Document

27/03/2527 March 2025 Registered office address changed from Unit 4, Vulcan Works 34-38 Guildhall Road Northampton NN1 1EW England to 4 Brindlebrook Two Mile Ash Milton Keynes MK8 8EU on 2025-03-27

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-06-30

View Document

16/08/2416 August 2024 Cessation of Christopher Robert Gregg as a person with significant control on 2024-06-16

View Document

16/08/2416 August 2024 Termination of appointment of Christopher Robert Gregg as a director on 2024-08-16

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

08/02/248 February 2024 Registered office address changed from 4 Abington Street Northampton NN1 2AJ England to Unit 4, Vulcan Works 34-38 Guildhall Road Northampton NN1 1EW on 2024-02-08

View Document

19/08/2319 August 2023 Appointment of Ms Ife Thomas as a director on 2023-08-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/06/2312 June 2023 Notification of Christopher Robert Gregg as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of Mr Christopher Robert Gregg as a director on 2023-06-12

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-06-29 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Registered office address changed from 8 Dakota House 50 Mortimer Square Milton Keynes MK9 2FB United Kingdom to 4 Abington Street Northampton NN1 2AJ on 2022-01-28

View Document

06/01/226 January 2022 Appointment of Mrs Anya Walsh as a director on 2021-12-14

View Document

06/01/226 January 2022 Notification of Anya Walsh as a person with significant control on 2021-12-14

View Document

06/01/226 January 2022 Termination of appointment of Christopher Robert Gregg as a director on 2021-12-01

View Document

06/01/226 January 2022 Appointment of Ms Anya Walsh as a secretary on 2021-12-14

View Document

06/01/226 January 2022 Termination of appointment of Christopher Gregg as a secretary on 2021-12-01

View Document

06/01/226 January 2022 Cessation of Christopher Robert Gregg as a person with significant control on 2021-12-01

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information