Advanced company searchLink opens in new window

KISS FM RADIO LIMITED

Company number 02378790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
24 Aug 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
30 Sep 2016 CH01 Director's details changed for Mrs Deidre Ann Ford on 30 September 2016
30 Sep 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
09 Sep 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016
01 Mar 2016 AD01 Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 1 March 2016
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 739,648
27 Aug 2015 AA Full accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 739,648
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2014 AP01 Appointment of Mrs Sarah Jane Vickery as a director on 30 September 2014
03 Sep 2014 AA Full accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 739,648
07 Oct 2013 TM01 Termination of appointment of Gary White as a director
28 Aug 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AP01 Appointment of Mr Paul Anthony Keenan as a director
15 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
30 Aug 2012 AA Full accounts made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
30 Aug 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 TM01 Termination of appointment of Terence Smith as a director
01 Apr 2011 AP04 Appointment of Bauer Group Secretariat Limited as a secretary
01 Apr 2011 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 1 April 2011