Advanced company searchLink opens in new window

REVOLUTION RADIO LIMITED

Company number 12708738

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)
05 Aug 2025 CS01 Confirmation statement made on 19 July 2025 with no updates
30 Jun 2025 AA Micro company accounts made up to 30 June 2024
12 May 2025 PSC07 Cessation of Ian Hickling as a person with significant control on 30 April 2025
12 May 2025 TM01 Termination of appointment of Ian Hickling as a director on 30 April 2025
03 Apr 2025 AD01 Registered office address changed from 4 Brindlebrook Two Mile Ash Milton Keynes MK8 8EU England to 6 Horn Street, Compton, Newbury, England, 6 Horn Street Compton Newbury RG20 6QS on 3 April 2025
27 Mar 2025 AD01 Registered office address changed from Unit 4, Vulcan Works 34-38 Guildhall Road Northampton NN1 1EW England to 4 Brindlebrook Two Mile Ash Milton Keynes MK8 8EU on 27 March 2025
30 Aug 2024 AA Micro company accounts made up to 30 June 2023
16 Aug 2024 TM01 Termination of appointment of Christopher Robert Gregg as a director on 16 August 2024
16 Aug 2024 PSC07 Cessation of Christopher Robert Gregg as a person with significant control on 16 June 2024
19 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
16 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2024 AD01 Registered office address changed from 4 Abington Street Northampton NN1 2AJ England to Unit 4, Vulcan Works 34-38 Guildhall Road Northampton NN1 1EW on 8 February 2024
19 Aug 2023 AP01 Appointment of Ms Ife Thomas as a director on 6 August 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
12 Jun 2023 PSC01 Notification of Christopher Robert Gregg as a person with significant control on 12 June 2023
12 Jun 2023 AP01 Appointment of Mr Christopher Robert Gregg as a director on 12 June 2023
29 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
04 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 June 2021
31 Jan 2022 CS01 Confirmation statement made on 29 June 2021 with no updates
28 Jan 2022 AD01 Registered office address changed from 8 Dakota House 50 Mortimer Square Milton Keynes MK9 2FB United Kingdom to 4 Abington Street Northampton NN1 2AJ on 28 January 2022
06 Jan 2022 PSC07 Cessation of Christopher Robert Gregg as a person with significant control on 1 December 2021
06 Jan 2022 PSC01 Notification of Anya Walsh as a person with significant control on 14 December 2021