SIGNAL RADIO LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/01/2011 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1930 October 2019 APPLICATION FOR STRIKING-OFF

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

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

27/03/1827 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

09/05/179 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

17/10/1417 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

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

View Document

18/09/1218 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 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNEY

View Document

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

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NORMAN MCKEOWN

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 FULL ACCOUNTS 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

22/08/0822 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/06/0827 June 2008 31/12/07 TOTAL EXEMPTION FULL

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

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/08/0518 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

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 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

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

11/04/0311 April 2003 RETURN MADE UP TO 29/03/03; 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

05/04/025 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 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

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

View Document

02/04/012 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

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 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 COMPANY NAME CHANGED NORTH STAFFORDSHIRE & SOUTH CHES HIRE BROADCASTING LIMITED CERTIFICATE ISSUED ON 13/11/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

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

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

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

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

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

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 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

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

View Document

16/08/9916 August 1999 AUDITOR'S RESIGNATION

View Document

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

View Document

28/04/9928 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

30/11/9630 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 ADOPT MEM AND ARTS 21/08/96

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: STUDIO 257 STOKE ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2SR

View Document

09/08/969 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 29/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 29/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 RETURN MADE UP TO 29/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

25/04/9425 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 29/03/93; CHANGE OF MEMBERS

View Document

07/04/937 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/937 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

15/04/9215 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 29/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

23/04/9123 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/09/904 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 RETURN MADE UP TO 29/03/90; BULK LIST AVAILABLE SEPARATELY

View Document

28/02/9028 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ANNUAL ACCOUNTS MADE UP DATE 30/09/88

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/04/885 April 1988 ANNUAL ACCOUNTS MADE UP DATE 30/09/87

View Document

07/04/877 April 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/04/871 April 1987 ANNUAL ACCOUNTS MADE UP DATE 30/09/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/04/8630 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

22/05/8522 May 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

04/04/844 April 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

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