RADIOWAVE (BLACKPOOL) LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

07/08/207 August 2020 ADOPT ARTICLES 20/07/2020

View Document

07/08/207 August 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAUER RADIO LIMITED

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM, 1 LONDON BRIDGE STREET, LONDON, SE1 9GF, ENGLAND

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT TAUNTON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGCROFT

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILL

View Document

04/06/194 June 2019 CORPORATE SECRETARY APPOINTED BAUER GROUP SECRETARIAT LIMITED

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS DEIDRE ANN FORD

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS SARAH JANE VICKERY

View Document

04/06/194 June 2019 CESSATION OF THE WIRELESS GROUP (ILRS) LTD AS A PSC

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR PAUL ANTHONY KEENAN

View Document

04/06/194 June 2019 CURREXT FROM 30/06/2019 TO 31/12/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 02/03/2018

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOMPKINS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MCKEOWN

View Document

15/03/1715 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES GILL

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY TOMPKINS

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 19/12/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM, GROUND FLOOR 401 FARADAY STREET, BIRCHWOOD PARK, WARRINGTON, WA3 6GA, ENGLAND

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM, UTV MEDIA (GB) LTD GROUND FLOOR 401 FARADAY STREET, BIRCHWOOD PARK, WARRINGTON, WA3 6GA

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 31/10/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM, FARADAY HOUSE BIRCHWOOD PARK, WARRINGTON, WA3 6FZ

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/09/1225 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 DIRECTOR APPOINTED ANTHONY TOMPKINS

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NORMAN MCKEOWN

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNEY

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNEY

View Document

05/01/125 January 2012 SECRETARY APPOINTED ANTHONY TOMPKINS

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM, 18 HATFIELDS, LONDON, SE1 8DJ

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

28/09/0428 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

03/05/023 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 AUDITOR'S RESIGNATION

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/09/0122 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0122 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 76 OXFORD STREET, LONDON, W1N 0TR

View Document

14/01/0014 January 2000 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 ADOPT MEM AND ARTS 19/11/99

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 7 DIAMOND COURT, KENTON, NEWCASTLE UPON TYNE, NE3 2EN

View Document

20/09/9920 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

08/09/998 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 AUDITOR'S RESIGNATION

View Document

28/05/9928 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/12/9810 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

21/02/9821 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 ALTER MEM AND ARTS 08/09/97

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 965 MOWBRAY DRIVE, BLACKPOOL, LANCASHIRE, FY3 7JR

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: PARTYHOUSE, MOWBRAY DRIVE, BLACKPOOL, FY3 7JR

View Document

22/06/9222 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 EXEMPTION FROM APPOINTING AUDITORS 04/02/91

View Document

15/05/9115 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/05/9115 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/01/9123 January 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 SECRETARY RESIGNED

View Document

04/05/894 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information