- Company Overview for SMOOTH RADIO INVESTMENTS LIMITED (02585798)
- Filing history for SMOOTH RADIO INVESTMENTS LIMITED (02585798)
- People for SMOOTH RADIO INVESTMENTS LIMITED (02585798)
- Charges for SMOOTH RADIO INVESTMENTS LIMITED (02585798)
- More for SMOOTH RADIO INVESTMENTS LIMITED (02585798)
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) |
---|---|---|---|
17 Aug 2015 | TM01 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 | |
17 Aug 2015 | AP01 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 | |
20 Feb 2015 | MISC | Section 519 auditor's resignation | |
20 Feb 2015 | AUD | Auditor's resignation | |
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
09 May 2014 | AD01 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 9 May 2014 | |
23 Apr 2014 | AP01 | Appointment of Mr Michael Damien Connole as a director | |
23 Apr 2014 | AP03 | Appointment of Clive Ronald Potterell as a secretary | |
23 Apr 2014 | TM02 | Termination of appointment of Colin Everitt as a secretary | |
23 Apr 2014 | TM01 | Termination of appointment of Colin Everitt as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Mark Lee as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Stephen Gabriel Miron as a director | |
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
02 Apr 2013 | AP03 | Appointment of Mr Colin David Everitt as a secretary | |
02 Apr 2013 | TM02 | Termination of appointment of Stuart Kilby as a secretary | |
04 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
11 Sep 2012 | CH03 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of Philip Boardman as a director | |
30 Jul 2012 | TM01 | Termination of appointment of Philip Boardman as a director | |
30 Jul 2012 | TM01 | Termination of appointment of Sarah Davis as a director | |
30 Jul 2012 | AD01 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 | |
30 Jul 2012 | AP01 | Appointment of Mark Anthony Lee as a director |