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)
13 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
27 Feb 2014 TM01 Termination of appointment of Mitchell Titley as a director
21 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 20,156.25
29 Aug 2013 AA Group of companies' accounts made up to 30 April 2013
22 Jul 2013 AP01 Appointment of Mr Mitchell Cunningham Titley as a director
22 Jul 2013 AP01 Appointment of Mr Mitchell Cunningham Titley as a director
22 Jul 2013 TM01 Termination of appointment of Andrew Tupholme as a director
17 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
06 Sep 2012 AA Group of companies' accounts made up to 30 April 2012
09 Aug 2012 MEM/ARTS Memorandum and Articles of Association
09 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
28 Sep 2011 AA Group of companies' accounts made up to 30 April 2011
29 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2011 CERTNM Company name changed siatel LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
20 Jun 2011 CONNOT Change of name notice
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 11 May 2011
  • GBP 20,156.25
08 Mar 2011 AP01 Appointment of Andrew Ian Tupholme as a director
03 Mar 2011 TM01 Termination of appointment of Kenneth Lawrence as a director
07 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
28 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 May 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 1,874,999.88
28 May 2010 SH08 Change of share class name or designation
28 May 2010 SH02 Sub-division of shares on 17 May 2010
26 May 2010 AD01 Registered office address changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 26 May 2010