Advanced company searchLink opens in new window

MIDWEST RADIO LIMITED

Company number 05100102

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)
15 Feb 2019 AD01 Registered office address changed from C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 15 February 2019
16 Jan 2019 AA Micro company accounts made up to 30 September 2018
30 Jul 2018 AD01 Registered office address changed from C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England to C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN on 30 July 2018
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
19 Jun 2018 DS02 Withdraw the company strike off application
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2018 DS01 Application to strike the company off the register
17 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
26 Apr 2017 AP01 Appointment of Mr Paul Michael Charman as a director on 13 March 2017
26 Apr 2017 TM01 Termination of appointment of Andrew Hawksley as a director on 28 February 2017
05 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
05 Sep 2016 AD02 Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
02 Sep 2016 AD01 Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN on 2 September 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
25 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 65,000
25 May 2016 TM01 Termination of appointment of John Norman Baker as a director on 30 November 2015
03 Jul 2015 AA Accounts for a small company made up to 30 September 2014
26 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 65,000
10 Dec 2014 TM01 Termination of appointment of Mark Alasdair Smith Johnson as a director on 28 November 2014
10 Dec 2014 TM02 Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 28 November 2014
15 Oct 2014 AP01 Appointment of Mr Andrew Hawksley as a director on 7 August 2014
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
08 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 65,000