GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, September 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/01
filed on: 3rd, June 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/02/03
filed on: 3rd, February 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/25
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/08/16.
filed on: 18th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/02 director's details were changed
filed on: 3rd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/02
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/05
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/07/05 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/01
filed on: 13th, June 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2018/08/25
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/01
filed on: 21st, June 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2018/05/31
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/05/09 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/05
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/05 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/08.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/10
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2, the Studio Crown Walk Bicester Oxfordshire OX26 6HY on 2018/01/12 to Former St Edburgs School Cemetery Road Bicester Oxfordshire OX26 6BB
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/15.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/03.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/25
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/08/25 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/25
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/10/01
filed on: 15th, August 2017
| accounts
|
Free Download
(15 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 24th, October 2016
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2016/09/01 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/05
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/09/01 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 6th, September 2016
| accounts
|
Free Download
(14 pages)
|
AA01 |
Accounting period extended to 2016/10/01. Originally it was 2016/09/30
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Courtyard Youth Arts Centre Launton Road Bicester Oxfordshire OX26 6DJ England on 2015/10/22 to Unit 2, the Studio Crown Walk Bicester Oxfordshire OX26 6HY
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/05
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/22
capital
|
|
CONNOT |
Notice of change of name
filed on: 23rd, May 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed radio bicester media LTDcertificate issued on 23/05/15
filed on: 23rd, May 2015
| change of name
|
Free Download
(38 pages)
|
CH01 |
On 2015/01/03 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, September 2014
| incorporation
|
Free Download
(7 pages)
|