SMOOTH RADIO NE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-13

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

24/05/2424 May 2024 Appointment of Mr Lee Peter Whitehouse as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Colin David Everitt as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Colin David Everitt as a secretary on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Lee Peter Whitehouse as a director on 2024-05-24

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID EVERITT / 20/07/2017

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LEE / 20/07/2017

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMUNICORP UK LIMITED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

12/04/1812 April 2018 CESSATION OF COMMUNICORP GROUP LIMITED AS A PSC

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM LASER HOUSE WATERFRONT QUAY SALFORD QUAYS MANCHESTER ENGLAND M50 3XW

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LEE / 23/09/2016

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LEE / 18/06/2014

View Document

17/06/1417 June 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

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 MARK ANTHONY LEE

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

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

View Document

14/04/1114 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER KILBY / 15/09/2010

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

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART PETER KILBY / 19/05/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART MICHAEL TAYLOR / 15/09/2010

View Document

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

View Document

07/04/107 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

12/01/1012 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

17/10/0917 October 2009 CHANGE PERSON AS DIRECTOR

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

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

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

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NC INC ALREADY ADJUSTED 30/01/07

View Document

13/03/0713 March 2007 £ NC 100/158743 30/01

View Document

12/03/0712 March 2007 COMPANY NAME CHANGED SAGA RADIO (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 12/03/07

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: THE SAGA BUILDING ENBROOK PARK FOLKESTONE KENT CT20 3SE

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 COMPANY NAME CHANGED SAGA RADIO (SOUTH) LTD CERTIFICATE ISSUED ON 21/08/06

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 S366A DISP HOLDING AGM 24/05/04

View Document

19/05/0419 May 2004 COMPANY NAME CHANGED PRECIS (2419) LIMITED CERTIFICATE ISSUED ON 19/05/04

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 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