VIKING RADIO LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-04-27 View Report
Dissolution. Dissolution application strike off company. 2021-04-19 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-01-06 View Report
Accounts. Legacy. 2021-01-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-01-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-01-06 View Report
Confirmation statement. Statement with updates. 2020-11-18 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-03 View Report
Capital. Description: Statement by Directors. 2019-12-03 View Report
Insolvency. Description: Solvency Statement dated 21/11/19. 2019-12-03 View Report
Resolution. Description: Resolutions. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type small. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type small. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type total exemption full. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Officers. Change date: 2016-09-30. Officer name: Mrs Deidre Ann Ford. 2016-09-30 View Report
Officers. Officer name: Mrs Sarah Jane Vickery. Change date: 2016-09-30. 2016-09-30 View Report
Accounts. Accounts type small. 2016-09-08 View Report
Officers. Change date: 2016-07-14. Officer name: Mrs Sarah Jane Vickery. 2016-07-14 View Report
Address. New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA. Old address: 1 Lincoln Court Lincoln Road Peterborough PE1 2RF. Change date: 2016-03-01. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type small. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Resolution. Description: Resolutions. 2014-10-21 View Report
Officers. Officer name: Mrs Sarah Jane Vickery. Appointment date: 2014-09-30. 2014-10-10 View Report
Accounts. Accounts type small. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Officers. Officer name: Gary White. 2013-10-07 View Report
Accounts. Accounts type full. 2013-08-29 View Report
Officers. Officer name: Mr Paul Anthony Keenan. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2012-11-22 View Report
Accounts. Accounts type full. 2012-09-03 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type full. 2011-08-30 View Report
Address. Old address: 21 Holborn Viaduct London EC1A 2DY. Change date: 2011-04-01. 2011-04-01 View Report
Officers. Officer name: Bauer Group Secretariat Limited. 2011-04-01 View Report
Officers. Officer name: Sisec Limited. 2011-04-01 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Miscellaneous. Description: Sec 519. 2010-10-25 View Report
Miscellaneous. Description: Section 519. 2010-10-15 View Report
Accounts. Accounts type full. 2010-07-06 View Report
Annual return. With made up date full list shareholders. 2009-12-15 View Report
Accounts. Accounts type full. 2009-11-03 View Report
Accounts. Accounts type full. 2009-05-16 View Report
Accounts. Legacy. 2008-12-24 View Report
Annual return. Legacy. 2008-12-10 View Report
Auditors. Auditors resignation company. 2008-03-10 View Report