HUG RADIO LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JOY MCMILLAN / 05/04/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/03/1621 March 2016 22/02/16 NO MEMBER LIST

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/04/156 April 2015 22/02/15 NO MEMBER LIST

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR WINSTON ELLIS

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 79-81 BRUNSWICK STREET READING BERKSHIRE RG1 6NY

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

07/04/147 April 2014 22/02/14 NO MEMBER LIST

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/02/1325 February 2013 22/02/13 NO MEMBER LIST

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O EASTHAMPSTEAD PARK COMMUNITY SCHOOL EP SCHOOL RINGMEAD BRACKNELL BERKSHIRE RG12 8FS UNITED KINGDOM

View Document

08/10/128 October 2012 15/07/12 NO MEMBER LIST

View Document

07/10/127 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARC BOX

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR BEN BROWN

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PARKER / 25/09/2011

View Document

26/09/1126 September 2011 15/07/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR WINSTON ELLIS

View Document

25/09/1125 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY STANTON / 25/09/2011

View Document

25/09/1125 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN BROWN / 25/09/2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM TURETT ROOM SOUTH HILL PARK RINGMEAD BRACKNELL BERKSHIRE RG12 7PA

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR MARC LAWRENCE BOX

View Document

02/08/102 August 2010 DIRECTOR APPOINTED HAZEL JOY MCMILLAN

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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