Advanced company searchLink opens in new window

AIRRADIO LIMITED

Company number 06792964

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)
30 Sep 2020 SH08 Change of share class name or designation
30 Sep 2020 SH08 Change of share class name or designation
28 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium accounts reducing from £1,861,344 to £0. being credited to a reserve. 15/09/2020
18 Sep 2020 MR01 Registration of charge 067929640003, created on 15 September 2020
17 Sep 2020 PSC02 Notification of Ttg Global Solutions Limited as a person with significant control on 15 September 2020
17 Sep 2020 PSC07 Cessation of Sapia Partners Llp as a person with significant control on 15 September 2020
17 Sep 2020 TM01 Termination of appointment of Paul Henry Brace Thomas as a director on 15 September 2020
08 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
24 Dec 2019 PSC02 Notification of Sapia Partners Llp as a person with significant control on 24 December 2019
24 Dec 2019 PSC07 Cessation of Gresham Llp as a person with significant control on 24 December 2019
22 May 2019 AA Group of companies' accounts made up to 31 October 2018
08 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
11 Oct 2018 AA Group of companies' accounts made up to 31 October 2017
11 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
29 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2017 AA Group of companies' accounts made up to 31 October 2016
09 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
08 Aug 2016 AA Group of companies' accounts made up to 31 October 2015
07 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,156.25
10 Dec 2015 TM01 Termination of appointment of Peter Louis Burridge as a director on 9 December 2015
10 Dec 2015 AP01 Appointment of Mr Peter Louis Burridge as a director on 9 December 2015
29 Apr 2015 AA01 Current accounting period extended from 30 April 2015 to 31 October 2015
15 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,156.25
04 Nov 2014 AP01 Appointment of Mr Paul Henry Brace Thomas as a director on 31 October 2014
04 Nov 2014 TM01 Termination of appointment of Paul Jonathan Franks as a director on 31 October 2014