READING BROADCASTING COMPANY LIMITED

Company Documents

DateDescription
13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

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

View Accounts

10/01/1810 January 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM C/O FIELD SEYMOUR PARKES THE OLD CORONERS COURT 1 LONDON STREET READING RG1 4QW UNITED KINGDOM

View Document

15/05/1415 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR CAMILLA MORRIS

View Document

20/05/1320 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR IAN WOOD-SMITH

View Document

06/12/126 December 2012 DIRECTOR APPOINTED CAMILLA MORRIS

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY BRYAN STABLER

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN STABLER

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM THE MADEJSKI STADIUM JUNCTION 11 M4 READING BERKSHIRE RG2 0FL

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWE

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BRYAN STABLER / 15/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN STABLER / 15/12/2011

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWE / 01/02/2011

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/05/1017 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 AUDITOR'S RESIGNATION

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MADEJSKI / 24/04/2009

View Document

14/05/0814 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 8 TESSA ROAD READING BERKSHIRE RG1 8NS

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 £ NC 1000/100000 12/10

View Document

06/11/006 November 2000 NC INC ALREADY ADJUSTED 12/10/00

View Document

06/11/006 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/00

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: MANOR LANE STUDIOS OARE, HERMITAGE THATCHAM BERKSHIRE RG18 9SE

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED FESTIVAL FM LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: CONSORT HOUSE 42 BONE LANE NEWBURY BERKSHIRE RG14 5SD

View Document

23/02/0023 February 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 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