SPECTRUM RADIO LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Notice of final account prior to dissolution

View Document

23/02/2423 February 2024 Progress report in a winding up by the court

View Document

22/03/2322 March 2023 Progress report in a winding up by the court

View Document

20/02/2320 February 2023 Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-20

View Document

12/12/2212 December 2022 Registered office address changed from Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-12

View Document

03/05/223 May 2022 Progress report in a winding up by the court

View Document

13/07/2113 July 2021 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13

View Document

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / CHAUMONT LIMITED / 24/05/2018

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

29/11/1829 November 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 4 INGATE PLACE LONDON SW8 3NS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023881870007

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/06/1411 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BULLOCK / 01/01/2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 AUDITOR'S RESIGNATION

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

20/11/1220 November 2012 PREVEXT FROM 30/09/2012 TO 31/10/2012

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD ALDRICH / 28/06/2011

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TOBY ALDRICH / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BULLOCK / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ALDRICH / 01/10/2009

View Document

16/07/1016 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

06/08/096 August 2009 RETURN MADE UP TO 23/05/09; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0627 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

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

View Document

23/07/0423 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 AUDITOR'S RESIGNATION

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/07/0331 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 843 FINCHLEY ROAD (PA) LONDON NW11 8NA

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 7TH FLOOR BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7NJ

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

22/04/9922 April 1999 £ NC 1000000/3000000 29/0

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 16 BERKELEY STREET LONDON W1X 5AE

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 33 SEKFORDE STREET LONDON EC1R 0HH

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 843 FINCHLEY ROAD LONDONNW11

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 AUDITOR'S RESIGNATION

View Document

26/05/9426 May 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 23/03/91; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/04/9228 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 SECRETARY RESIGNED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9015 January 1990 COMPANY NAME CHANGED RIGHTCOURSE LIMITED CERTIFICATE ISSUED ON 16/01/90

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 £ NC 100/1000000

View Document

15/06/8915 June 1989 NC INC ALREADY ADJUSTED 25/05/89

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

08/06/898 June 1989 ALTER MEM AND ARTS 250589

View Document

08/06/898 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8923 May 1989 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