Advanced company searchLink opens in new window

READING BROADCASTING COMPANY LIMITED

Company number 03765812

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
13 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
10 Jan 2018 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
22 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
23 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
03 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,095
29 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,095
15 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,095
15 May 2014 AD01 Registered office address changed from C/O Field Seymour Parkes the Old Coroners Court 1 London Street Reading RG1 4QW United Kingdom on 15 May 2014
12 May 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Jun 2013 TM01 Termination of appointment of Camilla Morris as a director
20 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
06 Dec 2012 AP01 Appointment of Camilla Morris as a director
06 Dec 2012 AP03 Appointment of Mr Ian Wood-Smith as a secretary
06 Dec 2012 TM02 Termination of appointment of Bryan Stabler as a secretary
13 Sep 2012 AD01 Registered office address changed from the Madejski Stadium Junction 11 M4 Reading Berkshire RG2 0FL on 13 September 2012
13 Sep 2012 TM01 Termination of appointment of Bryan Stabler as a director
13 Sep 2012 TM01 Termination of appointment of Nigel Howe as a director