MOORLANDS RADIO C.I.C. - LEEK


Company Profile Company Filings

Overview

MOORLANDS RADIO C.I.C. is a Community Interest Company from LEEK ENGLAND and has the status: Active.
MOORLANDS RADIO C.I.C. was incorporated 18 years ago on 04/11/2005 and has the registered number: 05612521. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MOORLANDS RADIO C.I.C. - LEEK

This company is listed in the following categories:
90010 - Performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3 STOCKWELL VILLAS
LEEK
ST13 6DN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MOORLANDS RADIO LTD (until 08/09/2021)

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARY WILLIAM DUNN Apr 1961 British Director 2021-01-14 CURRENT
MRS MARGARET OLIVIA JAMES Secretary 2018-02-27 CURRENT
MR. SCOTT DUTTON Oct 1992 British Director 2020-12-10 CURRENT
ANTHONY PHILLIP WALLEY May 1963 British Director 2021-01-14 CURRENT
MRS MARGARET OLIVIA JAMES Jan 1947 Welsh Director 2021-10-21 CURRENT
MS DEBORAH LOUISE HANDLEY Sep 1965 British Director 2022-12-05 CURRENT
ANTHONY BRIAN MULLINS Mar 1977 British Director 2016-09-29 UNTIL 2017-07-19 RESIGNED
MR TIMOTHY JOHN VICKERSTAFF Feb 1974 British Director 2016-09-29 UNTIL 2018-02-04 RESIGNED
MICHAEL STUART SYKES Aug 1943 British Director 2005-11-07 UNTIL 2007-01-25 RESIGNED
KINGSLEY STUART SIME Jul 1947 British Director 2006-04-18 UNTIL 2012-03-21 RESIGNED
MR JOHN PHILLIP GREEN Oct 1983 British Director 2017-12-07 UNTIL 2018-02-14 RESIGNED
MR STEPHEN LEWIS ROCHEFORT Dec 1955 British Director 2010-09-02 UNTIL 2013-10-10 RESIGNED
PAUL RABETT Aug 1948 British Director 2006-04-18 UNTIL 2010-07-06 RESIGNED
MR GARY NEIL GEORGE SHENTON May 1949 British Director 2014-05-28 UNTIL 2016-09-29 RESIGNED
MR WILLIAM FRANK OSBOURNE Oct 1970 British Director 2021-01-14 UNTIL 2023-07-18 RESIGNED
ANTHONY BRIAN MULLINS Mar 1977 British Director 2006-02-07 UNTIL 2012-03-21 RESIGNED
DAVID WILSON May 1953 British Director 2006-04-18 UNTIL 2018-10-01 RESIGNED
ANTHONY BRIAN MULLINS Mar 1977 British Director 2018-02-27 UNTIL 2019-09-26 RESIGNED
MRS ELIZABETH ANNE WINTER MORRIS Aug 1951 British Director 2010-07-06 UNTIL 2014-09-17 RESIGNED
MRS MARGARET OLIVIA JAMES Jan 1947 Welsh Director 2014-09-17 UNTIL 2017-07-19 RESIGNED
MRS MARGARET OLIVIA JAMES Jan 1947 Welsh Director 2020-08-13 UNTIL 2020-12-10 RESIGNED
MR GLYN HURST Apr 1969 British Director 2018-11-29 UNTIL 2020-12-10 RESIGNED
MR STEVEN PETER PRENTICE Jul 1951 British Director 2006-04-18 UNTIL 2010-07-06 RESIGNED
MS ELIZABETH ANNE WINTER MORRIS Secretary 2011-03-03 UNTIL 2014-09-17 RESIGNED
MRS MARGARET OLIVIA JAMES Secretary 2014-09-17 UNTIL 2017-11-29 RESIGNED
MR MERVYN JOHN GAMAGE Sep 1949 British Secretary 2006-02-07 UNTIL 2010-07-07 RESIGNED
MRS REBECCA LOUISE BREAKWELL Secretary 2010-07-07 UNTIL 2011-03-03 RESIGNED
MRS JOAN BUCK May 1950 British Director 2018-11-29 UNTIL 2019-04-20 RESIGNED
FLETCHER KENNEDY SECRETARIES LTD Corporate Secretary 2005-11-04 UNTIL 2005-11-09 RESIGNED
MR MERVYN JOHN GAMAGE Sep 1949 British Director 2013-11-08 UNTIL 2014-08-13 RESIGNED
MR DAVID FULLER Sep 1961 British Director 2014-01-09 UNTIL 2017-07-19 RESIGNED
MRS AMANDA TRACEY FULLER Apr 1967 British Director 2014-05-28 UNTIL 2017-07-19 RESIGNED
MR WILLIAM AUSTIN DUROSE Dec 1947 British Director 2012-03-21 UNTIL 2017-07-19 RESIGNED
MR GARY DUNN Mar 1961 British Director 2012-03-21 UNTIL 2017-11-12 RESIGNED
MR GARY DUNN Mar 1961 British Director 2018-02-27 UNTIL 2021-01-02 RESIGNED
MR PHILIP CHARLES DULSON May 1947 British Director 2006-04-18 UNTIL 2007-03-27 RESIGNED
MR MICHAEL COBURN Sep 1955 British Director 2014-05-28 UNTIL 2016-09-29 RESIGNED
MRS LAURA HELEN CAPPER Nov 1992 British Director 2017-12-07 UNTIL 2018-01-23 RESIGNED
MR TIMOTHY JOHN VICKERSTAFF Feb 1974 British Director 2008-04-16 UNTIL 2012-11-03 RESIGNED
MRS REBECCA LOUISE BREAKWELL Jun 1966 British Director 2010-07-06 UNTIL 2011-03-05 RESIGNED
MR JOHN ELLIS BARRATT Jun 1962 British Director 2012-03-21 UNTIL 2013-08-08 RESIGNED
MRS BERYL JUNE AMOS Jun 1946 British Director 2013-11-08 UNTIL 2015-07-21 RESIGNED
MR GLYN GANT Jun 1969 British Director 2008-04-16 UNTIL 2013-10-10 RESIGNED
MR. MARK GLOVER JONES Jan 1980 British Director 2015-09-03 UNTIL 2018-11-29 RESIGNED
MR MERVYN JOHN GAMAGE Sep 1949 British Director 2005-11-07 UNTIL 2010-11-04 RESIGNED
MR. MATTHEW DAVID HILL Aug 1977 British Director 2015-09-03 UNTIL 2021-01-11 RESIGNED
FLETCHER KENNEDY DIRECTORS LTD Corporate Director 2005-11-04 UNTIL 2005-11-09 RESIGNED
MR TONY WALLEY May 1963 British Director 2018-11-29 UNTIL 2021-01-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRAYCOTT SPORTS CENTRE LIMITED STOKE-ON-TRENT Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
STRATA (DOUBLE GLAZING & JOINERY CENTRE) LIMITED STOKE ON TRENT Active TOTAL EXEMPTION FULL 43342 - Glazing
SERVICE METALS (MIDLANDS) LIMITED MORLEY Active GROUP 46720 - Wholesale of metals and metal ores
ALFASOUND DUPLICATIONS LIMITED SALE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
DIRECT LAWN AND GARDEN LIMITED BUXTON Active AUDIT EXEMPTION SUBSI 46610 - Wholesale of agricultural machinery, equipment and supplies
MEGATOURNAMENT LIMITED NORWICH Dissolved... 93290 - Other amusement and recreation activities n.e.c.
SWITCHBLADE METALS LIMITED LEEDS Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
YOUR LEEK PAPER LIMITED THATCHAM Dissolved... DORMANT 58130 - Publishing of newspapers
DIRECT WARRANTIES LIMITED SUTTON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
EFFECTIVE BUSINESS SOLUTIONS (2004) LIMITED MARKET DRAYTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HORSLEY SPARROW CONSULTANCY LIMITED STOKE-ON-TRENT Dissolved... 71129 - Other engineering activities
GEMSTONE LEISURE LIMITED STOKE-ON-TREN ENGLAND Dissolved... TOTAL EXEMPTION SMALL 47430 - Retail sale of audio and video equipment in specialised stores
BEARTOWN MEDIA COMMUNITY INTEREST COMPANY CONGLETON Dissolved... TOTAL EXEMPTION SMALL 60100 - Radio broadcasting
BLYTHE BRIDGE HIGH SCHOOL MUSIC TRUST STOKE ON TRENT Active DORMANT 85310 - General secondary education
LEWIS PAGET MEDIATION LTD LONDON Dissolved... NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions
PHOENIX SUN CLUB LIMITED NEWCASTLE-UNDER-LYME Dissolved... NO ACCOUNTS FILED 93290 - Other amusement and recreation activities n.e.c.
LASAR RADIO CIC CHEDDLETON Dissolved... MICRO ENTITY 60100 - Radio broadcasting
CHURNETSOUNDRADIO COMMUNITY INTEREST COMPANY LEEK UNITED KINGDOM Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
TIDALGEN LIMITED NEWCASTLE UPON TYNE Active DORMANT 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Free Reports Available

Report Date Filed Date of Report Assets
Moorlands Radio Ltd - Accounts to registrar (filleted) - small 18.2 2020-12-18 31-03-2020 £9,565 Cash £16,618 equity
Moorlands Radio Ltd - Accounts to registrar (filleted) - small 18.2 2019-12-12 31-03-2019 £11,093 Cash £16,997 equity
Moorlands Radio Ltd - Accounts to registrar (filleted) - small 18.2 2018-12-11 31-03-2018 £18,180 Cash £18,979 equity
Moorlands Radio Ltd - Accounts to registrar (filleted) - small 17.3 2017-12-22 31-03-2017 £17,631 Cash £20,879 equity
Abbreviated Company Accounts - MOORLANDS RADIO LTD 2016-12-24 31-03-2016 £9,588 Cash £15,961 equity
Abbreviated Company Accounts - MOORLANDS RADIO LTD 2016-01-01 31-03-2015 £10,918 Cash £9,777 equity
Moorlands Radio Limited - Period Ending 2014-03-31 2014-12-25 31-03-2014 £2,563 Cash £3,496 equity