This company is commonly known as Academy Fm Thanet. The company was founded 15 years ago and was given the registration number 06854360. The firm's registered office is in RAMSGATE. You can find them at C/o The Royal Harbour Academy, Marlowe Way, Ramsgate, Kent. This company's SIC code is 60100 - Radio broadcasting.
Name | : | ACADEMY FM THANET |
---|---|---|
Company Number | : | 06854360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Royal Harbour Academy, Marlowe Way, Ramsgate, Kent, England, CT12 6NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Royal Harbour Academy, Marlowe Way, Ramsgate, England, CT12 6NB | Director | 01 April 2022 | Active |
C/O The Royal Harbour Academy, Marlowe Way, Ramsgate, England, CT12 6NB | Director | 01 April 2022 | Active |
23, Green Road, Birchington, England, CT7 9JZ | Director | 13 April 2023 | Active |
C/O The Royal Harbour Academy, Marlowe Way, Ramsgate, England, CT12 6NB | Director | 16 December 2015 | Active |
C/O The Royal Harbour Academy, Marlowe Way, Ramsgate, England, CT12 6NB | Director | 14 February 2020 | Active |
C/O The Royal Harbour Academy, Marlowe Way, Ramsgate, England, CT12 6NB | Secretary | 01 January 2016 | Active |
Strand House, 125 Sandgate High Street, Folkestone, CT20 3BZ | Secretary | 20 March 2009 | Active |
C/O The Royal Harbour Academy, Stirling Way, Ramsgate, England, CT12 6NB | Secretary | 03 April 2014 | Active |
C/O The Royal Harbour Academy, Marlowe Way, Ramsgate, England, CT12 6NB | Director | 25 October 2018 | Active |
C/O The Royal Harbour Academy, Marlowe Way, Ramsgate, England, CT12 6NB | Director | 15 December 2015 | Active |
C/O The Royal Harbour Academy, Marlowe Way, Ramsgate, England, CT12 6NB | Director | 25 October 2018 | Active |
Strand House, 125 Sandgate High Street, Folkestone, CT20 3BZ | Director | 20 March 2009 | Active |
Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 01 April 2010 | Active |
C/O The Royal Harbour Academy, Marlowe Way, Ramsgate, England, CT12 6NB | Director | 15 December 2015 | Active |
Strand House, 125 Sandgate High Street, Folkestone, CT20 3BZ | Director | 20 March 2009 | Active |
Aylets, Gravel Castle Road, Barham, CT4 6LG | Director | 01 April 2010 | Active |
Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 10 October 2011 | Active |
Peveril, Fordoun Road, Broadstairs, CT10 2BN | Director | 01 April 2010 | Active |
Mr Victor Leslie Todd | ||
Notified on | : | 04 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O The Royal Harbour Academy, Marlowe Way, Ramsgate, England, CT12 6NB |
Nature of control | : |
|
Mrs Debbie Ann Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O The Royal Harbour Academy, Marlowe Way, Ramsgate, England, CT12 6NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-28 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Termination secretary company with name termination date. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.