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. 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
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)
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 |
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 |