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

Cambridge 105 Fm Radio Limited

Documents

Total Documents115
Total Pages323

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023
1 November 2023Termination of appointment of Stephen Paul Potter as a director on 31 October 2023
29 October 2023Appointment of Mr Trevor John Dann as a secretary on 28 October 2023
29 October 2023Termination of appointment of Stephen Paul Potter as a secretary on 28 October 2023
11 May 2023Termination of appointment of Hilary Joy Cox as a director on 10 May 2023
4 April 2023Appointment of Ms Simone Chalkley as a director on 1 April 2023
5 March 2023Confirmation statement made on 4 March 2023 with no updates
4 December 2022Total exemption full accounts made up to 31 March 2022
15 August 2022Termination of appointment of Vanessa Ariane Ackerman as a director on 12 August 2022
3 August 2022Appointment of Ms Vanessa Ariane Ackerman as a director on 25 July 2022
3 August 2022Notification of a person with significant control statement
3 August 2022Cessation of Gregory Butler as a person with significant control on 25 July 2022
3 August 2022Appointment of Ms Hilary Joy Cox as a director on 25 July 2022
3 August 2022Cessation of Trevor John Dann as a person with significant control on 25 July 2022
3 August 2022Cessation of Stephen Paul Potter as a person with significant control on 25 July 2022
4 March 2022Confirmation statement made on 4 March 2022 with no updates
22 November 2021Total exemption full accounts made up to 31 March 2021
12 October 2021Notification of Stephen Paul Potter as a person with significant control on 10 October 2021
12 October 2021Notification of Gregory Butler as a person with significant control on 10 October 2021
12 October 2021Notification of Trevor John Dann as a person with significant control on 10 October 2021
10 October 2021Termination of appointment of Susan Keogh as a director on 10 October 2021
10 October 2021Withdrawal of a person with significant control statement on 10 October 2021
17 March 2021Confirmation statement made on 4 March 2021 with no updates
14 December 2020Total exemption full accounts made up to 31 March 2020
4 March 2020Confirmation statement made on 4 March 2020 with no updates
18 December 2019Total exemption full accounts made up to 31 March 2019
4 March 2019Confirmation statement made on 4 March 2019 with no updates
20 February 2019Cessation of Gregory Butler as a person with significant control on 20 February 2019
20 February 2019Notification of a person with significant control statement
20 February 2019Appointment of Mrs Susan Keogh as a director on 20 February 2019
20 February 2019Cessation of Stephen Paul Potter as a person with significant control on 20 February 2019
20 February 2019Cessation of Trevor John Dann as a person with significant control on 20 February 2019
4 December 2018Total exemption full accounts made up to 31 March 2018
12 March 2018Notification of Gregory Butler as a person with significant control on 12 January 2017
12 March 2018Notification of Stephen Paul Potter as a person with significant control on 12 January 2017
12 March 2018Confirmation statement made on 4 March 2018 with no updates
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018
12 March 2018Notification of Trevor John Dann as a person with significant control on 12 January 2017
12 December 2017Total exemption full accounts made up to 31 March 2017
31 July 2017Registered office address changed from 4 Wingate Close Trumpington Cambridge Cambridgeshire CB2 9HW to Unit 9a 23- 25 Gwydir Street Cambridge CB1 2LG on 31 July 2017
31 July 2017Registered office address changed from 4 Wingate Close Trumpington Cambridge Cambridgeshire CB2 9HW to Unit 9a 23- 25 Gwydir Street Cambridge CB1 2LG on 31 July 2017
4 March 2017Confirmation statement made on 4 March 2017 with updates
4 March 2017Confirmation statement made on 4 March 2017 with updates
12 January 2017Termination of appointment of Anthony Geoffery Sayer as a director on 12 January 2017
12 January 2017Termination of appointment of Anthony Geoffery Sayer as a director on 12 January 2017
4 January 2017Director's details changed for Mr Anthony Geoffery Sayer on 3 January 2017
4 January 2017Director's details changed for Mr Anthony Geoffery Sayer on 3 January 2017
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
4 March 2016Annual return made up to 4 March 2016 no member list
4 March 2016Annual return made up to 4 March 2016 no member list
3 December 2015Total exemption small company accounts made up to 31 March 2015
3 December 2015Total exemption small company accounts made up to 31 March 2015
4 March 2015Annual return made up to 4 March 2015 no member list
4 March 2015Annual return made up to 4 March 2015 no member list
4 March 2015Annual return made up to 4 March 2015 no member list
15 February 2015Appointment of Mr Trevor John Dann as a director on 15 February 2015
15 February 2015Appointment of Mr Trevor John Dann as a director on 15 February 2015
18 December 2014Total exemption small company accounts made up to 31 March 2014
18 December 2014Total exemption small company accounts made up to 31 March 2014
29 March 2014Annual return made up to 4 March 2014 no member list
29 March 2014Annual return made up to 4 March 2014 no member list
29 March 2014Annual return made up to 4 March 2014 no member list
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
10 December 2013Termination of appointment of Axel Minet as a director
10 December 2013Termination of appointment of Axel Minet as a director
6 March 2013Annual return made up to 4 March 2013 no member list
6 March 2013Annual return made up to 4 March 2013 no member list
6 March 2013Annual return made up to 4 March 2013 no member list
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
20 September 2012Termination of appointment of Peter Monaghan as a director
20 September 2012Termination of appointment of Peter Monaghan as a director
5 March 2012Annual return made up to 4 March 2012 no member list
5 March 2012Annual return made up to 4 March 2012 no member list
5 March 2012Annual return made up to 4 March 2012 no member list
23 January 2012Appointment of Dr Gregory Butler as a director
23 January 2012Appointment of Dr Gregory Butler as a director
9 December 2011Total exemption small company accounts made up to 31 March 2011
9 December 2011Total exemption small company accounts made up to 31 March 2011
31 March 2011Annual return made up to 4 March 2011 no member list
31 March 2011Annual return made up to 4 March 2011 no member list
31 March 2011Annual return made up to 4 March 2011 no member list
30 March 2011Director's details changed for Mr Anthony Geoffrey Sayer on 4 March 2011
30 March 2011Director's details changed for Mr Anthony Geoffrey Sayer on 4 March 2011
30 March 2011Director's details changed for Mr Anthony Geoffrey Sayer on 4 March 2011
30 September 2010Particulars of a mortgage or charge / charge no: 1
30 September 2010Particulars of a mortgage or charge / charge no: 1
10 June 2010Appointment of Mr Peter George Monaghan as a director
10 June 2010Appointment of Mr Peter George Monaghan as a director
3 June 2010Registered office address changed from Citylife House Sturton Street Cambridge CB1 2QF United Kingdom on 3 June 2010
3 June 2010Termination of appointment of Karl Hartland as a director
3 June 2010Registered office address changed from Citylife House Sturton Street Cambridge CB1 2QF United Kingdom on 3 June 2010
3 June 2010Registered office address changed from Citylife House Sturton Street Cambridge CB1 2QF United Kingdom on 3 June 2010
3 June 2010Termination of appointment of Karl Hartland as a director
23 April 2010Appointment of Mr Axel Minet as a director
23 April 2010Appointment of Mr Karl Hartland as a director
23 April 2010Appointment of Mr Axel Minet as a director
23 April 2010Appointment of Mr Karl Hartland as a director
15 April 2010Appointment of Mr Anthony Geoffrey Sayer as a director
15 April 2010Appointment of Mr Anthony Geoffrey Sayer as a director
16 March 2010Appointment of Mr Stephen Paul Potter as a secretary
16 March 2010Appointment of Mr Stephen Paul Potter as a director
16 March 2010Appointment of Mr Stephen Paul Potter as a secretary
16 March 2010Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 16 March 2010
16 March 2010Appointment of Mr Stephen Paul Potter as a director
16 March 2010Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 16 March 2010
9 March 2010Termination of appointment of Graham Cowan as a director
9 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010
9 March 2010Termination of appointment of Graham Cowan as a director
9 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010
9 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010
4 March 2010Incorporation
4 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing