Total Documents | 156 |
---|
Total Pages | 508 |
---|
31 October 2017 | Accounts for a small company made up to 30 September 2016 |
---|---|
20 September 2017 | Compulsory strike-off action has been discontinued |
5 September 2017 | First Gazette notice for compulsory strike-off |
13 June 2017 | Registered office address changed from C/O Michael Lewis Limited 20 William James House Cowley Road Cambridge CB4 0WX England to 20 Mercers Row Cambridge CB5 8HY on 13 June 2017 |
29 April 2017 | Confirmation statement made on 27 March 2017 with updates |
4 January 2017 | Satisfaction of charge 3 in full |
3 January 2017 | Termination of appointment of Andrew Preece as a secretary on 3 January 2017 |
3 January 2017 | Termination of appointment of Andrew Richard Preece as a director on 3 January 2017 |
3 January 2017 | Appointment of Anthony Geoffrey Sayer as a director on 3 January 2017 |
3 January 2017 | Termination of appointment of James Woodward as a director on 3 January 2017 |
3 January 2017 | Registered office address changed from Ukrd Group Ltd,Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ to C/O Michael Lewis Limited 20 William James House Cowley Road Cambridge CB4 0WX on 3 January 2017 |
3 January 2017 | Termination of appointment of William James Gerald Rogers as a director on 3 January 2017 |
22 June 2016 | Accounts for a small company made up to 30 September 2015 |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 February 2016 | Director's details changed for Mr William James Gerald Rogers on 12 February 2016 |
30 June 2015 | Accounts for a small company made up to 30 September 2014 |
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 September 2014 | Statement of capital on 17 September 2014
|
17 September 2014 | Resolutions
|
17 September 2014 | Statement by Directors |
17 September 2014 | Solvency Statement dated 09/09/14 |
18 August 2014 | Appointment of Mr James Woodward as a director on 1 August 2014 |
18 August 2014 | Appointment of Mr James Woodward as a director on 1 August 2014 |
16 July 2014 | Director's details changed for Mr Andrew Richard Preece on 16 July 2014 |
10 June 2014 | Accounts for a small company made up to 30 September 2013 |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Termination of appointment of Mark Peters as a director |
4 April 2014 | Appointment of Andrew Preece as a secretary |
4 April 2014 | Termination of appointment of Sian Woods as a secretary |
28 October 2013 | Director's details changed for Mark Peters on 28 October 2013 |
8 July 2013 | Auditor's resignation |
4 July 2013 | Accounts for a small company made up to 30 September 2012 |
24 June 2013 | Auditor's resignation |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
18 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
14 December 2012 | Director's details changed for Mr William James Gerald Rogers on 13 December 2012 |
24 July 2012 | Director's details changed for Mr William James Gerald Rogers on 24 July 2012 |
25 June 2012 | Accounts for a small company made up to 30 September 2011 |
7 June 2012 | Particulars of a mortgage or charge / charge no: 3 |
17 April 2012 | Director's details changed for Mark Peters on 17 April 2012 |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
29 March 2012 | Secretary's details changed for Sian Woods on 29 March 2012 |
7 March 2012 | Secretary's details changed for Sian Woods on 7 March 2012 |
7 March 2012 | Secretary's details changed for Sian Woods on 7 March 2012 |
2 February 2012 | Appointment of Andrew Preece as a director |
4 October 2011 | Appointment of Mark Peters as a director |
4 October 2011 | Termination of appointment of Darren Taylor as a director |
20 June 2011 | Full accounts made up to 30 September 2010 |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
28 June 2010 | Full accounts made up to 30 September 2009 |
8 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
14 December 2009 | Director's details changed for William James Gerald Rogers on 3 December 2009 |
14 December 2009 | Director's details changed for William James Gerald Rogers on 3 December 2009 |
9 May 2009 | Full accounts made up to 30 September 2008 |
7 May 2009 | Appointment terminated secretary roger humm |
7 May 2009 | Secretary appointed sian woods |
22 April 2009 | Return made up to 27/03/09; full list of members |
10 April 2008 | Appointment terminated secretary yvonne clayton |
10 April 2008 | Secretary appointed roger humm |
2 April 2008 | Return made up to 27/03/08; full list of members |
27 March 2008 | Full accounts made up to 30 September 2007 |
9 February 2008 | Declaration of satisfaction of mortgage/charge |
15 September 2007 | New director appointed |
25 July 2007 | Director's particulars changed |
1 June 2007 | Full accounts made up to 30 September 2006 |
10 April 2007 | Return made up to 27/03/07; full list of members |
20 December 2006 | Particulars of mortgage/charge |
24 April 2006 | Return made up to 27/03/06; full list of members |
4 April 2006 | Full accounts made up to 30 September 2005 |
4 January 2006 | Director resigned |
15 September 2005 | Director's particulars changed |
8 June 2005 | Full accounts made up to 30 September 2004 |
13 April 2005 | Return made up to 27/03/05; full list of members |
10 May 2004 | Full accounts made up to 30 September 2003 |
6 April 2004 | Return made up to 27/03/04; full list of members |
14 October 2003 | Director's particulars changed |
30 July 2003 | Full accounts made up to 30 September 2002 |
14 April 2003 | Return made up to 27/03/03; full list of members |
9 December 2002 | Director's particulars changed |
26 September 2002 | Director's particulars changed |
4 April 2002 | Director resigned |
4 April 2002 | Return made up to 27/03/02; full list of members |
3 April 2002 | Full accounts made up to 30 September 2001 |
8 March 2002 | Director's particulars changed |
14 January 2002 | Director's particulars changed |
16 November 2001 | Director resigned |
5 November 2001 | Resolutions
|
13 August 2001 | Particulars of mortgage/charge |
31 May 2001 | Ad 24/05/01--------- £ si 559200@1=559200 £ ic 235460/794660 |
17 April 2001 | Return made up to 27/03/01; full list of members |
19 February 2001 | Full accounts made up to 30 September 2000 |
16 January 2001 | Director resigned |
18 August 2000 | Auditor's resignation |
2 August 2000 | Registered office changed on 02/08/00 from: the red studio sturton street cambridge cambridgeshire CB1 2QF |
11 July 2000 | Location of debenture register |
11 July 2000 | Return made up to 27/03/00; full list of members |
11 July 2000 | Location of register of members |
30 June 2000 | New director appointed |
30 June 2000 | Director resigned |
30 June 2000 | New director appointed |
30 June 2000 | Director resigned |
30 June 2000 | New director appointed |
30 June 2000 | Conve 15/09/98 |
30 June 2000 | New secretary appointed |
30 June 2000 | Secretary resigned |
13 June 2000 | New director appointed |
13 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 |
3 March 2000 | Registered office changed on 03/03/00 from: east view 5 coles lane oakington cambridge CB4 5BA |
29 February 2000 | New director appointed |
31 January 2000 | Accounts for a small company made up to 31 March 1999 |
13 July 1999 | Return made up to 27/03/99; full list of members |
13 April 1999 | Ad 16/03/99--------- £ si 111630@1=111630 £ ic 359125/470755 |
27 October 1998 | Accounts for a small company made up to 31 March 1998 |
21 October 1998 | Ad 15/10/98--------- £ si 99125@1=99125 £ ic 260000/359125 |
2 October 1998 | Conve 15/09/98 |
24 September 1998 | New director appointed |
16 September 1998 | New director appointed |
16 September 1998 | Director resigned |
16 September 1998 | Secretary resigned |
16 September 1998 | New director appointed |
16 September 1998 | Director resigned |
30 April 1998 | New secretary appointed |
30 April 1998 | Director resigned |
30 April 1998 | Secretary resigned |
25 February 1998 | New director appointed |
13 January 1998 | Director resigned |
6 January 1998 | Accounts for a small company made up to 31 March 1997 |
11 December 1997 | Secretary resigned |
11 December 1997 | Director resigned |
11 December 1997 | New secretary appointed |
4 December 1997 | Amending 123 |
14 November 1997 | New director appointed |
5 September 1997 | Nc inc already adjusted 09/12/96 |
5 September 1997 | Ad 09/12/96--------- £ si 259999@1 |
28 August 1997 | Secretary resigned |
27 August 1997 | New secretary appointed |
27 August 1997 | Registered office changed on 27/08/97 from: 18 hertford street cambridge CB4 3AG |
25 July 1997 | New secretary appointed |
21 July 1997 | Company name changed cambridge community radio (licen ce management) LIMITED\certificate issued on 22/07/97 |
18 July 1997 | Director resigned |
18 July 1997 | Director resigned |
18 July 1997 | Director resigned |
28 May 1997 | Return made up to 27/03/97; full list of members |
26 February 1997 | Resolutions
|
26 February 1997 | Ad 13/01/97--------- £ si 9999@1=9999 £ ic 1/10000 |
26 February 1997 | Nc inc already adjusted 13/01/97 |
21 April 1996 | New director appointed |
21 April 1996 | New director appointed |
21 April 1996 | New director appointed |
21 April 1996 | New director appointed |
21 April 1996 | New secretary appointed |
21 April 1996 | Registered office changed on 21/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX |
21 April 1996 | Secretary resigned |
21 April 1996 | New director appointed |
21 April 1996 | Director resigned |
27 March 1996 | Incorporation |