SEASIDE RADIO LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

14/04/2414 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/04/242 April 2024 Termination of appointment of Christine Laycock as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Margaret Mareth Fielding as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Antony Rookes as a secretary on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Jean Brooks as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr John Geoffrey Hodgson as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr John David Harding as a director on 2024-04-02

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN ALLEN

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE NENDICK

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 02/02/16 NO MEMBER LIST

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS CHRISTINE LAYCOCK

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS JEAN ALLEN

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MRS JEAN BROOKS

View Document

10/03/1510 March 2015 02/02/15 NO MEMBER LIST

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 02/02/14 NO MEMBER LIST

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM OWTHORNE MANOR 2 HUBERT STREET WITHERNSEA HULL EAST YORKSHIRE HU19 2AT

View Document

04/03/134 March 2013 02/02/13 NO MEMBER LIST

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMPSON

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS JAYNE NENDICK

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS MARGARET MARETH FIELDING

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOEL TAYLOR

View Document

13/02/1213 February 2012 02/02/12 NO MEMBER LIST

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 02/02/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 02/02/10 NO MEMBER LIST

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

06/05/096 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN WALKER

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR JOACHIM NOREIKO

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR GORDON SHIELDS

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 PRINCIPAL OBJECTIVES 17/03/06

View Document

16/03/0616 March 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 02/02/05

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 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