102.4 WISH FM LIMITED - PETERBOROUGH


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-08-17 View Report
Confirmation statement. Statement with updates. 2021-08-09 View Report
Gazette. Gazette notice voluntary. 2021-06-01 View Report
Dissolution. Dissolution application strike off company. 2021-05-19 View Report
Accounts. Accounts type dormant. 2020-12-22 View Report
Capital. Description: Statement by Directors. 2020-10-02 View Report
Capital. Capital statement capital company with date currency figure. 2020-10-02 View Report
Insolvency. Description: Solvency Statement dated 15/09/20. 2020-10-02 View Report
Resolution. Description: Resolutions. 2020-10-02 View Report
Incorporation. Memorandum articles. 2020-08-07 View Report
Resolution. Description: Resolutions. 2020-08-07 View Report
Confirmation statement. Statement with no updates. 2020-07-24 View Report
Confirmation statement. Statement with updates. 2019-08-16 View Report
Persons with significant control. Notification date: 2019-02-28. Psc name: Bauer Radio Limited. 2019-06-06 View Report
Officers. Officer name: Michael Charles Gill. Termination date: 2019-02-27. 2019-06-05 View Report
Officers. Appointment date: 2019-02-27. Officer name: Mrs Deidre Ann Ford. 2019-06-05 View Report
Accounts. Change account reference date company. 2019-06-05 View Report
Officers. Officer name: Bauer Group Secretariat Limited. Appointment date: 2019-02-28. 2019-06-05 View Report
Address. New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA. Change date: 2019-06-05. Old address: 1 London Bridge Street London SE1 9GF England. 2019-06-05 View Report
Officers. Appointment date: 2019-02-27. Officer name: Mrs Sarah Jane Vickery. 2019-06-05 View Report
Officers. Termination date: 2019-02-27. Officer name: Scott William Taunton. 2019-06-05 View Report
Officers. Officer name: Christopher Charles Stoddart Longcroft. Termination date: 2019-02-27. 2019-06-04 View Report
Officers. Appointment date: 2019-02-27. Officer name: Mr Paul Anthony Keenan. 2019-06-04 View Report
Persons with significant control. Cessation date: 2019-02-28. Psc name: Independent Radio Group Ltd. 2019-06-04 View Report
Accounts. Accounts type dormant. 2019-01-04 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Officers. Change date: 2018-03-02. Officer name: Mr Scott William Taunton. 2018-03-27 View Report
Accounts. Accounts type dormant. 2018-01-09 View Report
Officers. Officer name: Anthony David Tompkins. Termination date: 2017-09-30. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-07-25 View Report
Officers. Officer name: Norman Mckeown. Termination date: 2017-04-30. 2017-05-09 View Report
Accounts. Change account reference date company current extended. 2017-03-14 View Report
Officers. Officer name: Mr Michael Charles Gill. Appointment date: 2016-11-30. 2017-03-06 View Report
Officers. Officer name: Anthony Tompkins. Termination date: 2016-11-30. 2017-03-02 View Report
Officers. Appointment date: 2016-11-30. Officer name: Mr Christopher Charles Stoddart Longcroft. 2017-03-02 View Report
Officers. Change date: 2016-12-19. Officer name: Mr Scott William Taunton. 2016-12-20 View Report
Address. Change date: 2016-12-02. New address: 1 London Bridge Street London SE1 9GF. Old address: Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England. 2016-12-02 View Report
Accounts. Accounts type dormant. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Officers. Termination date: 2016-05-12. Officer name: John Mccann. 2016-05-18 View Report
Address. Old address: Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA. New address: Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA. Change date: 2016-03-18. 2016-03-18 View Report
Officers. Change date: 2015-10-31. Officer name: Mr Scott William Taunton. 2016-02-17 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Address. Change date: 2015-02-18. New address: Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA. Old address: Faraday House Birchwood Park Warrington WA3 6FZ. 2015-02-18 View Report
Accounts. Accounts type dormant. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Accounts. Accounts type dormant. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-09-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2013-02-07 View Report