COAST TO COAST FM RADIO LTD

Company Documents

DateDescription
25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1925 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 720000

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 COMPANY NAME CHANGED WAVE 102 FM LIMITED CERTIFICATE ISSUED ON 01/02/18

View Document

01/02/181 February 2018 CHANGE OF NAME 30/11/2017

View Document

26/10/1726 October 2017 ADOPT ARTICLES 24/10/2017

View Document

26/10/1726 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 11 BUCHANAN STREET DUNDEE DD4 6SD

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

07/09/157 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM MONTAGUE FINDLAY / 21/08/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MONTAGUE FINDLAY / 21/08/2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 8 SOUTH TAY STREET DUNDEE DD1 1PA

View Document

08/10/148 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/131 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/09/131 September 2013 SAIL ADDRESS CREATED

View Document

01/09/131 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/10/122 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

05/10/105 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM, 2 SOUTH TAY STREET, DUNDEE, DD1 1PA

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT TAUNTON

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES DOWNEY

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MCCANN

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY APPOINTED ADAM FINDLAY

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, 9 SOUTH GYLE CRESCENT, EDINBURGH, EH12 9EB

View Document

04/01/084 January 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 65 SUSSEX STREET,KINNING PARK, GLASGOW, G41 1DX

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

09/11/039 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

07/01/037 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 AUDITOR'S RESIGNATION

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/09/0128 September 2001 DEC MORT/CHARGE *****

View Document

31/08/0131 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 8 SOUTH TAY STREET, DUNDEE, ANGUS DD1 1PA

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 PARTIC OF MORT/CHARGE *****

View Document

07/04/007 April 2000 COMPANY NAME CHANGED DISCOVERY FM LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

07/04/007 April 2000 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/00

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 NC INC ALREADY ADJUSTED 21/05/99

View Document

03/06/993 June 1999 £ NC 100/419100 21/05/99

View Document

03/06/993 June 1999 NC INC ALREADY ADJUSTED 21/05/99

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 PARTIC OF MORT/CHARGE *****

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 8 SOUTH TAY STREET, DUNDEE, ANGUS DD1 1PA

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: NUMBER ONE, ALBERT QUAY, LEITH, EDINBURGH EH6 7DN

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 EXEMPTION FROM APPOINTING AUDITORS 31/10/97

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9621 November 1996 DISP AGMS, LAYING ACCS 12/11/96

View Document

21/11/9621 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9621 November 1996 ADOPT MEM AND ARTS 12/11/96

View Document

21/11/9621 November 1996 EXEMPTION FROM APPOINTING AUDITORS 12/11/96

View Document

21/11/9621 November 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

21/11/9621 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/96

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 ALTER MEM AND ARTS 12/09/96

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: BEAVERBANK OFFICE PARK 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 COMPANY NAME CHANGED PINEMIST LIMITED CERTIFICATE ISSUED ON 20/09/96

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

26/08/9626 August 1996 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