Advanced company searchLink opens in new window

LBC RADIO LIMITED

Company number 03143623

Filter by category

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)
06 Oct 2015 TM02 Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015
17 Aug 2015 AP01 Appointment of Lord Charles Lamb Allen as a director on 14 August 2015
17 Aug 2015 TM01 Termination of appointment of Michael Damien Connole as a director on 14 August 2015
06 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 22,025,000
30 Dec 2014 AA Full accounts made up to 31 March 2014
18 Dec 2014 MR04 Satisfaction of charge 4 in full
13 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 22,025,000
23 Dec 2013 AA Full accounts made up to 31 March 2013
10 Jan 2013 AUD Auditor's resignation
08 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
18 Dec 2012 MISC Section 519 companies act 2006
06 Aug 2012 AA Full accounts made up to 31 March 2012
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Mar 2012 CH01 Director's details changed for Stephen Gabriel Miron on 16 March 2012
04 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
19 Oct 2011 AA Full accounts made up to 31 March 2011
26 Jan 2011 AA Full accounts made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
05 Feb 2010 AA Full accounts made up to 31 March 2009
19 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
15 Oct 2009 CH01 Director's details changed for Stephen Gabriel Miron on 14 October 2009