THE DIGITAL RADIO GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

06/05/256 May 2025 Termination of appointment of John Williams as a director on 2025-05-01

View Document

25/03/2525 March 2025 Appointment of Ms Olivia Messer as a director on 2025-03-17

View Document

25/03/2525 March 2025 Appointment of Mr David John Holroyd as a director on 2025-03-17

View Document

25/03/2525 March 2025 Termination of appointment of Olivia Messer as a director on 2025-03-17

View Document

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

21/01/2521 January 2025

View Document

21/01/2521 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

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 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

14/07/2314 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Benedict Campion Porter 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

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

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

31/12/2131 December 2021

View Document

07/10/217 October 2021 Director's details changed for Mr John Williams on 2021-10-07

View Document

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

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

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 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

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 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 DIRECTOR APPOINTED MR JOHN WILLIAMS

View Document

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

View Document

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

View Document

29/12/1729 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

29/12/1729 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

29/12/1729 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

29/12/1729 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

19/12/1619 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

19/12/1619 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

21/06/1621 June 2016 Annual return made up to 21 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 DIRECTOR APPOINTED MR JONATHAN BEAK

View Document

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

View Document

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

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE POTTERELL

View Document

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

View Document

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

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR STEPHEN GABRIEL MIRON

View Document

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

View Document

14/07/1514 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 SECTION 519 COMPANIES ACT 2006

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RONALD POTTERELL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY PALLOT

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 AUDITOR'S RESIGNATION

View Document

19/07/0619 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 1 PASSAGE STREET BRISTOL BS2 0JF

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

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

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: TERMINAL 4 3B2 STONEHILL GREEN, WESTLEA SWINDON WILTSHIRE SN5 7HB

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: TERMINAL 4 3B2 STONEHILL GREEN, WESTLEA SWINDON WILTSHIRE SN5 7HB

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 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