UKBizDB.co.uk

03492429 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 03492429 Limited. The company was founded 26 years ago and was given the registration number 03492429. The firm's registered office is in NORTHAMPTON. You can find them at Victoria Chambers 1 Victoria, Road,, Northampton, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:03492429 LIMITED
Company Number:03492429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 January 1998
End of financial year:31 January 2013
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Victoria Chambers 1 Victoria, Road,, Northampton, NN1 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 The Weavers, East Hunsbury, NN4 0PQ

Director01 October 2003Active
11, Little Lane, Yardley Hastings, United Kingdom, NN7 1EN

Secretary01 October 2003Active
48 Ennerdale Road, Northampton, NN3 6BD

Secretary14 January 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 January 1998Active
11, Little Lane, Yardley Hastings, United Kingdom, NN7 1EN

Director01 October 2003Active
21 St Georges Place, Northampton, NN3 6BD

Director14 January 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 January 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2016-10-04Dissolution

Dissolution application strike off company.

Download
2016-03-22Gazette

Gazette notice compulsory.

Download
2016-02-03Mortgage

Mortgage satisfy charge full.

Download
2015-03-17Restoration

Restoration order of court.

Download
2015-03-17Change of name

Certificate change of name company.

Download
2014-09-09Gazette

Gazette dissolved compulsary.

Download
2014-05-20Gazette

Gazette notice compulsary.

Download
2013-11-08Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Officers

Termination director company with name.

Download
2013-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-31Accounts

Accounts with accounts type total exemption small.

Download
2012-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-31Accounts

Accounts with accounts type total exemption small.

Download
2011-03-16Officers

Termination director company with name.

Download
2011-03-16Officers

Termination secretary company with name.

Download
2011-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-29Accounts

Accounts with accounts type total exemption small.

Download
2010-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2009-09-23Accounts

Accounts with accounts type total exemption small.

Download
2009-02-27Annual return

Legacy.

Download
2009-01-13Officers

Legacy.

Download
2008-11-01Accounts

Accounts with accounts type total exemption small.

Download
2008-10-31Capital

Legacy.

Download
2008-10-31Capital

Legacy.

Download
2008-10-27Capital

Legacy.

Download

Copyright © 2024. All rights reserved.