Gazette. Gazette dissolved voluntary. |
2021-08-17 |
View Report |
Gazette. Gazette notice voluntary. |
2021-06-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-05-19 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-03-25 |
View Report |
Accounts. Accounts type dormant. |
2020-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-08 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-10-01 |
View Report |
Capital. Description: Statement by Directors. |
2020-10-01 |
View Report |
Insolvency. Description: Solvency Statement dated 15/09/20. |
2020-10-01 |
View Report |
Resolution. Description: Resolutions. |
2020-10-01 |
View Report |
Capital. Capital allotment shares. |
2020-09-28 |
View Report |
Incorporation. Memorandum articles. |
2020-08-07 |
View Report |
Resolution. Description: Resolutions. |
2020-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-10 |
View Report |
Accounts. Accounts type small. |
2019-05-30 |
View Report |
Officers. Change date: 2019-02-25. Officer name: Diedre Ann Ford. |
2019-03-15 |
View Report |
Officers. Appointment date: 2019-02-25. Officer name: Bauer Group Secretariat Limited. |
2019-02-27 |
View Report |
Officers. Officer name: Paul Charman. Termination date: 2019-01-31. |
2019-02-27 |
View Report |
Officers. Termination date: 2019-01-31. Officer name: Paul Adrian Smith. |
2019-02-27 |
View Report |
Officers. Officer name: Carol Dawn Edwards. Termination date: 2019-02-25. |
2019-02-27 |
View Report |
Officers. Officer name: Mrs Sarah Jane Vickery. Appointment date: 2019-02-25. |
2019-02-27 |
View Report |
Officers. Appointment date: 2019-02-25. Officer name: Mr Paul Anthony Keenan. |
2019-02-27 |
View Report |
Officers. Appointment date: 2019-02-25. Officer name: Diedre Ann Ford. |
2019-02-27 |
View Report |
Persons with significant control. Psc name: Celador Entertainment Ltd. Cessation date: 2019-01-31. |
2019-02-27 |
View Report |
Persons with significant control. Notification date: 2019-01-31. Psc name: Anglian Radio Limited. |
2019-02-27 |
View Report |
Address. Change date: 2019-02-27. New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA. Old address: Roman Landing Kingsway Southampton Hampshire SO14 1BN England. |
2019-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-01 |
View Report |
Address. Old address: Roman Landing Kingsway St. Marys Place Southampton SO14 1BN England. Change date: 2018-07-30. New address: Roman Landing Kingsway Southampton Hampshire SO14 1BN. |
2018-07-30 |
View Report |
Accounts. Accounts type small. |
2018-07-23 |
View Report |
Address. Change date: 2017-12-20. New address: Roman Landing Kingsway St. Marys Place Southampton SO14 1BN. Old address: Radio House Orion Court Great Blakenham Ipswich Suffolk IP6 0LW. |
2017-12-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-19 |
View Report |
Mortgage. Charge number: 3. |
2017-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-30 |
View Report |
Persons with significant control. Cessation date: 2017-01-31. Psc name: Gerry Zierler. |
2017-10-30 |
View Report |
Persons with significant control. Psc name: Leigh Hemmings. Cessation date: 2017-01-31. |
2017-10-30 |
View Report |
Persons with significant control. Cessation date: 2017-01-31. Psc name: Jonathan Roy Hemmings. |
2017-10-30 |
View Report |
Persons with significant control. Cessation date: 2017-01-31. Psc name: Stephane Derone. |
2017-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-03 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Celador Entertainment Ltd. |
2017-10-03 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-06-07 |
View Report |
Officers. Officer name: Paul Charman. Appointment date: 2017-02-08. |
2017-02-14 |
View Report |
Officers. Termination date: 2017-02-08. Officer name: Gerald David Larman Zierler. |
2017-02-14 |
View Report |
Officers. Officer name: Paul Adrian Smith. Appointment date: 2017-02-08. |
2017-02-14 |
View Report |
Officers. Appointment date: 2017-02-08. Officer name: Carol Dawn Edwards. |
2017-02-14 |
View Report |
Mortgage. Charge number: 024755130004. |
2016-12-31 |
View Report |
Mortgage. Charge number: 024755130004. |
2016-11-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-31 |
View Report |
Officers. Officer name: David Alan Cocks. Termination date: 2016-10-06. |
2016-10-14 |
View Report |
Officers. Officer name: Mr Gerald David Larman Zierler. Appointment date: 2016-10-06. |
2016-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-30 |
View Report |