WOLVERHAMPTON AREA 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

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/18

View Document

01/08/181 August 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

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

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

View Document

24/03/1724 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

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY TOMPKINS

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT

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

14/07/1614 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

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

23/06/1523 June 2015 Annual return made up to 10 June 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

11/06/1411 June 2014 Annual return made up to 10 June 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

21/06/1321 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

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 DIRECTOR APPOINTED NORMAN MCKEOWN

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

01/07/111 July 2011 Annual return made up to 10 June 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

09/07/109 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAUNTON / 30/09/2007

View Document

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

View Document

28/12/0728 December 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/07/0620 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

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

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

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

13/07/0513 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

21/06/0421 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: 4 OBSOURNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2AA

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 7 DIAMOND COURT KINGSTON PARK NEWCASTLE UPON TYNE NE3 2EN

View Document

03/07/033 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 ADOPT ARTICLES 08/02/01

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 10TH FLOOR MANDER HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 3NB

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/11/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 DIRECTOR RESIGNED

View Document

20/12/9820 December 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 51/53 QUEEN STREET WOLVERHAMPTON WV1 3BU

View Document

29/09/9729 September 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 £ NC 1000/750000 15/04/96

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 COMPANY NAME CHANGED MIDLAND NEWS GROUP LIMITED CERTIFICATE ISSUED ON 02/09/96

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NAME CHANGE 17/06/96

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 EXEMPTION FROM APPOINTING AUDITORS 30/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9512 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 10/06/95; NO CHANGE 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

20/06/9420 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/93

View Document

30/06/9330 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/92

View Document

21/10/9121 October 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 EXEMPTION FROM APPOINTING AUDITORS 01/12/89

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/89

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/90

View Document

18/07/9118 July 1991 EXEMPTION FROM APPOINTING AUDITORS 01/12/89

View Document

18/07/9118 July 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 EXEMPTION FROM APPOINTING AUDITORS 19/02/90

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM ME8 0QP

View Document

15/11/8915 November 1989 COMPANY NAME CHANGED PAGEVINE LIMITED CERTIFICATE ISSUED ON 15/11/89

View Document

19/09/8919 September 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


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