THE RADIO CONSULTANCY LIMITED

Company Documents

DateDescription
04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STIBBS / 25/04/2014

View Document

04/02/154 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/02/143 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SAIL ADDRESS CREATED

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LUDLOW

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MICHAEL JOHN WORTHINGTON

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW RASHBASS

View Document

18/02/1318 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 DIRECTOR APPOINTED NIGEL TIMOTHY LUDLOW

View Document

03/04/123 April 2012 SECRETARY APPOINTED ANNA MACDONALD SAMUELSSON

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STIBBS

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR ANDREW RASHBASS

View Document

30/03/1230 March 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR SAMIR SHAH

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 11 CROSS KEYS CLOSE LONDON W1U 2DJ

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MINTER-GREEN / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR SHAH / 01/08/2010

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY SAMIR SHAH

View Document

08/04/098 April 2009 SECRETARY RESIGNED MARC DE LEUW

View Document

08/04/098 April 2009 DIRECTOR RESIGNED ELAINE DAVIS

View Document

08/04/098 April 2009 DIRECTOR RESIGNED MARK LEUW

View Document

08/04/098 April 2009 SECRETARY APPOINTED MR SAMIR SHAH

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR SAMIR SHAH

View Document

26/01/0926 January 2009 DIRECTOR'S PARTICULARS NICHOLAS MINTER-GREEN

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

06/08/086 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/084 August 2008 SECRETARY RESIGNED ELAINE DAVIS

View Document

04/08/084 August 2008 DIRECTOR APPOINTED ELAINE DAVIS

View Document

04/08/084 August 2008 SECRETARY APPOINTED MARC DE LEUW

View Document

04/08/084 August 2008 DIRECTOR APPOINTED NICHOLAS MINTER-GREEN

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/02/06

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

19/03/0319 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

09/03/029 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 EXEMPTION FROM APPOINTING AUDITORS 01/07/00

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 1 BELSIZE CRESCENT LONDON NW3 5QY

View Document

15/02/0015 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 8 DURWESTON STREET LONDON W1H 1PH

View Document

02/03/992 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 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