KEY RADIO NETWORKS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Diane Read as a secretary on 2023-05-19

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Change of details for Mr Ashwin George Hill as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Ashwin George Hill on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Ashwin George Hill as a person with significant control on 2022-05-19

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/06/1124 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHWIN GEORGE HILL / 16/05/2010

View Document

22/06/0922 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

03/06/033 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 AUDITOR'S RESIGNATION

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: VENUS HOUSE CALLEVA INDUSTRIAL PARK ALDERMASTON BERKS RG7 4QW

View Document

21/10/9421 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/08/9410 August 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92 FROM: CASTLE HOUSE BEAR LANE FARNHAM SURREY GU9 7LF

View Document

10/06/9210 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/06/9129 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 SECRETARY RESIGNED

View Document

16/05/9116 May 1991 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