Download leads from Nexok and grow your business. Find out more

Cambridge Radio Limited

Documents

Total Documents156
Total Pages508

Filing History

31 October 2017Accounts for a small company made up to 30 September 2016
20 September 2017Compulsory strike-off action has been discontinued
5 September 2017First Gazette notice for compulsory strike-off
13 June 2017Registered 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 2017Confirmation statement made on 27 March 2017 with updates
4 January 2017Satisfaction of charge 3 in full
3 January 2017Termination of appointment of Andrew Preece as a secretary on 3 January 2017
3 January 2017Termination of appointment of Andrew Richard Preece as a director on 3 January 2017
3 January 2017Appointment of Anthony Geoffrey Sayer as a director on 3 January 2017
3 January 2017Termination of appointment of James Woodward as a director on 3 January 2017
3 January 2017Registered 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 2017Termination of appointment of William James Gerald Rogers as a director on 3 January 2017
22 June 2016Accounts for a small company made up to 30 September 2015
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
16 February 2016Director's details changed for Mr William James Gerald Rogers on 12 February 2016
30 June 2015Accounts for a small company made up to 30 September 2014
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
17 September 2014Statement of capital on 17 September 2014
  • GBP 1,000
17 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 09/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
17 September 2014Statement by Directors
17 September 2014Solvency Statement dated 09/09/14
18 August 2014Appointment of Mr James Woodward as a director on 1 August 2014
18 August 2014Appointment of Mr James Woodward as a director on 1 August 2014
16 July 2014Director's details changed for Mr Andrew Richard Preece on 16 July 2014
10 June 2014Accounts for a small company made up to 30 September 2013
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 794,660
17 April 2014Termination of appointment of Mark Peters as a director
4 April 2014Appointment of Andrew Preece as a secretary
4 April 2014Termination of appointment of Sian Woods as a secretary
28 October 2013Director's details changed for Mark Peters on 28 October 2013
8 July 2013Auditor's resignation
4 July 2013Accounts for a small company made up to 30 September 2012
24 June 2013Auditor's resignation
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
18 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 December 2012Director's details changed for Mr William James Gerald Rogers on 13 December 2012
24 July 2012Director's details changed for Mr William James Gerald Rogers on 24 July 2012
25 June 2012Accounts for a small company made up to 30 September 2011
7 June 2012Particulars of a mortgage or charge / charge no: 3
17 April 2012Director's details changed for Mark Peters on 17 April 2012
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
29 March 2012Secretary's details changed for Sian Woods on 29 March 2012
7 March 2012Secretary's details changed for Sian Woods on 7 March 2012
7 March 2012Secretary's details changed for Sian Woods on 7 March 2012
2 February 2012Appointment of Andrew Preece as a director
4 October 2011Appointment of Mark Peters as a director
4 October 2011Termination of appointment of Darren Taylor as a director
20 June 2011Full accounts made up to 30 September 2010
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
28 June 2010Full accounts made up to 30 September 2009
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
14 December 2009Director's details changed for William James Gerald Rogers on 3 December 2009
14 December 2009Director's details changed for William James Gerald Rogers on 3 December 2009
9 May 2009Full accounts made up to 30 September 2008
7 May 2009Appointment terminated secretary roger humm
7 May 2009Secretary appointed sian woods
22 April 2009Return made up to 27/03/09; full list of members
10 April 2008Appointment terminated secretary yvonne clayton
10 April 2008Secretary appointed roger humm
2 April 2008Return made up to 27/03/08; full list of members
27 March 2008Full accounts made up to 30 September 2007
9 February 2008Declaration of satisfaction of mortgage/charge
15 September 2007New director appointed
25 July 2007Director's particulars changed
1 June 2007Full accounts made up to 30 September 2006
10 April 2007Return made up to 27/03/07; full list of members
20 December 2006Particulars of mortgage/charge
24 April 2006Return made up to 27/03/06; full list of members
4 April 2006Full accounts made up to 30 September 2005
4 January 2006Director resigned
15 September 2005Director's particulars changed
8 June 2005Full accounts made up to 30 September 2004
13 April 2005Return made up to 27/03/05; full list of members
10 May 2004Full accounts made up to 30 September 2003
6 April 2004Return made up to 27/03/04; full list of members
14 October 2003Director's particulars changed
30 July 2003Full accounts made up to 30 September 2002
14 April 2003Return made up to 27/03/03; full list of members
9 December 2002Director's particulars changed
26 September 2002Director's particulars changed
4 April 2002Director resigned
4 April 2002Return made up to 27/03/02; full list of members
3 April 2002Full accounts made up to 30 September 2001
8 March 2002Director's particulars changed
14 January 2002Director's particulars changed
16 November 2001Director resigned
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 August 2001Particulars of mortgage/charge
31 May 2001Ad 24/05/01--------- £ si 559200@1=559200 £ ic 235460/794660
17 April 2001Return made up to 27/03/01; full list of members
19 February 2001Full accounts made up to 30 September 2000
16 January 2001Director resigned
18 August 2000Auditor's resignation
2 August 2000Registered office changed on 02/08/00 from: the red studio sturton street cambridge cambridgeshire CB1 2QF
11 July 2000Location of debenture register
11 July 2000Return made up to 27/03/00; full list of members
11 July 2000Location of register of members
30 June 2000New director appointed
30 June 2000Director resigned
30 June 2000New director appointed
30 June 2000Director resigned
30 June 2000New director appointed
30 June 2000Conve 15/09/98
30 June 2000New secretary appointed
30 June 2000Secretary resigned
13 June 2000New director appointed
13 March 2000Accounting reference date extended from 31/03/00 to 30/09/00
3 March 2000Registered office changed on 03/03/00 from: east view 5 coles lane oakington cambridge CB4 5BA
29 February 2000New director appointed
31 January 2000Accounts for a small company made up to 31 March 1999
13 July 1999Return made up to 27/03/99; full list of members
13 April 1999Ad 16/03/99--------- £ si 111630@1=111630 £ ic 359125/470755
27 October 1998Accounts for a small company made up to 31 March 1998
21 October 1998Ad 15/10/98--------- £ si 99125@1=99125 £ ic 260000/359125
2 October 1998Conve 15/09/98
24 September 1998New director appointed
16 September 1998New director appointed
16 September 1998Director resigned
16 September 1998Secretary resigned
16 September 1998New director appointed
16 September 1998Director resigned
30 April 1998New secretary appointed
30 April 1998Director resigned
30 April 1998Secretary resigned
25 February 1998New director appointed
13 January 1998Director resigned
6 January 1998Accounts for a small company made up to 31 March 1997
11 December 1997Secretary resigned
11 December 1997Director resigned
11 December 1997New secretary appointed
4 December 1997Amending 123
14 November 1997New director appointed
5 September 1997Nc inc already adjusted 09/12/96
5 September 1997Ad 09/12/96--------- £ si 259999@1
28 August 1997Secretary resigned
27 August 1997New secretary appointed
27 August 1997Registered office changed on 27/08/97 from: 18 hertford street cambridge CB4 3AG
25 July 1997New secretary appointed
21 July 1997Company name changed cambridge community radio (licen ce management) LIMITED\certificate issued on 22/07/97
18 July 1997Director resigned
18 July 1997Director resigned
18 July 1997Director resigned
28 May 1997Return made up to 27/03/97; full list of members
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 February 1997Ad 13/01/97--------- £ si 9999@1=9999 £ ic 1/10000
26 February 1997Nc inc already adjusted 13/01/97
21 April 1996New director appointed
21 April 1996New director appointed
21 April 1996New director appointed
21 April 1996New director appointed
21 April 1996New secretary appointed
21 April 1996Registered office changed on 21/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
21 April 1996Secretary resigned
21 April 1996New director appointed
21 April 1996Director resigned
27 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing