- Company Overview for VALE FM LIMITED (02906631)
- Filing history for VALE FM LIMITED (02906631)
- People for VALE FM LIMITED (02906631)
- Charges for VALE FM LIMITED (02906631)
- More for VALE FM LIMITED (02906631)
| 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) |
|---|---|---|---|
| 11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
| 30 Jul 2018 | AD01 | Registered office address changed from Roman Landing Kingsway St Marys Place Southampton SO14 1BN England to Roman Landing Kingsway Southampton Hampshire SO14 1BN on 30 July 2018 | |
| 29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
| 19 Jun 2018 | DS02 | Withdraw the company strike off application | |
| 19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 12 Jun 2018 | DS01 | Application to strike the company off the register | |
| 04 Jan 2018 | AD01 | Registered office address changed from C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England to Roman Landing Kingsway St Marys Place Southampton SO14 1BN on 4 January 2018 | |
| 03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
| 27 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
| 24 May 2017 | AP01 | Appointment of Mr Paul Michael Charman as a director on 13 March 2017 | |
| 24 May 2017 | TM01 | Termination of appointment of Andrew Hawksley as a director on 1 March 2017 | |
| 04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
| 05 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG | |
| 05 Sep 2016 | AD02 | Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG | |
| 02 Sep 2016 | AD01 | Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN on 2 September 2016 | |
| 05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
| 03 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
| 02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
| 10 Dec 2014 | TM01 | Termination of appointment of Mark Alasdair Smith Johnson as a director on 28 November 2014 | |
| 10 Dec 2014 | TM02 | Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 28 November 2014 | |
| 15 Oct 2014 | AP01 | Appointment of Mr Andrew Hawksley as a director on 7 August 2014 | |
| 07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
| 08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |