FOREST COMMUNITY MEDIA

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Termination of appointment of Ian Harvey Giles as a director on 2023-02-13

View Document

24/01/2324 January 2023 Appointment of Mr Clive Martyn Southerton as a director on 2023-01-23

View Document

24/01/2324 January 2023 Cessation of Martin Philip Harrison as a person with significant control on 2023-01-23

View Document

24/01/2324 January 2023 Appointment of Mr Ian Harvey Giles as a director on 2023-01-23

View Document

24/01/2324 January 2023 Appointment of Mr David Spencer Jury as a director on 2023-01-23

View Document

24/01/2324 January 2023 Termination of appointment of Daren Paul Green as a director on 2023-01-23

View Document

24/01/2324 January 2023 Termination of appointment of Jules Evans as a director on 2023-01-23

View Document

24/01/2324 January 2023 Notification of a person with significant control statement

View Document

24/01/2324 January 2023 Cessation of Jules Evans as a person with significant control on 2023-01-23

View Document

24/01/2324 January 2023 Cessation of Daren Paul Green as a person with significant control on 2023-01-23

View Document

24/01/2324 January 2023 Appointment of Mr Mark Jones as a director on 2023-01-23

View Document

19/11/2219 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN DAVIES

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET GOW

View Document

21/06/1921 June 2019 CESSATION OF RYAN LEWIS DAVIES AS A PSC

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MRS JANET GOW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER THORNE

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 DIRECTOR APPOINTED MR DAREN PAUL GREEN

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 16/08/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/11/142 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 16/08/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/02/1422 February 2014 DIRECTOR APPOINTED MR RYAN LEWIS DAVIES

View Document

22/02/1422 February 2014 REGISTERED OFFICE CHANGED ON 22/02/2014 FROM RHEOLA HOUSE BELLE VUE ROAD CINDERFORD GLOUCESTERSHIRE GL14 2AB UNITED KINGDOM

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 16/08/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTIN PHILIP HARRISON / 25/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP HARRISON / 25/01/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 16/08/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 16/08/11 NO MEMBER LIST

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY TURPIN WEST

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 16/08/10 NO MEMBER LIST

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE TURPIN WEST / 16/08/2010

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR ROGER JAMES THORNE

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP HARRISON / 16/08/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 16/08/09

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER DUNFORD

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN HARRISON / 31/08/2008

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 16/08/08

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM RHEOLA HOUSE BELLE VUE ROAD CINDERFORD GLOUCESTERSHIRE GL14 2AB

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 1A BERISFORD COURT, DOCKHAM ROAD CINDERFORD GLOUCESTERSHIRE GL14 2BS

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN HARRISON / 31/08/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 ANNUAL RETURN MADE UP TO 16/08/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 1 BERISFORD COURT DOCKHAM ROAD CINDERFORD GLOUCESTERSHIRE GL14 2BS

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 ANNUAL RETURN MADE UP TO 16/08/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 ANNUAL RETURN MADE UP TO 16/08/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0413 September 2004 ANNUAL RETURN MADE UP TO 16/08/04

View Document

26/03/0426 March 2004 COMPANY NAME CHANGED FOREST OF DEAN MEDIA CERTIFICATE ISSUED ON 26/03/04

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0423 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED FOREST OF DEAN COMMUNITY RADIO CERTIFICATE ISSUED ON 12/02/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

19/09/0319 September 2003 ANNUAL RETURN MADE UP TO 16/08/03

View Document

16/08/0216 August 2002 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