- Company Overview for REVOLUTION RADIO LIMITED (12708738)
- Filing history for REVOLUTION RADIO LIMITED (12708738)
- People for REVOLUTION RADIO LIMITED (12708738)
- More for REVOLUTION RADIO LIMITED (12708738)
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 |