UKBizDB.co.uk

CAMBRIDGE RADIO LIMITED

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

This company is commonly known as Cambridge Radio Limited. The company was founded 28 years ago and was given the registration number 03178676. The firm's registered office is in CAMBRIDGE. You can find them at William James House, Cowley Road, Cambridge, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:CAMBRIDGE RADIO LIMITED
Company Number:03178676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 March 1996
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:William James House, Cowley Road, Cambridge, England, CB4 0WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
William James House, Cowley Road, Cambridge, England, CB4 0WX

Director03 January 2017Active
South Bank, 31a Woodland Avenue, Penryn, TR10 8PG

Secretary18 May 2000Active
18 Hertford Street, Cambridge, CB4 3AG

Secretary27 March 1996Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary15 July 1997Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 March 1996Active
Westfield Orchard, Dinghurst Road, Churchill, Winscombe, BS25 5PJ

Secretary08 April 2008Active
6 Ravensdale, Stilton, Peterborough, PE7 3XN

Secretary13 August 1998Active
17 Barnack Road, St Martins, Stamford, PE9 2NA

Secretary06 August 1997Active
1 Hauxton Road, Trumpington, Cambridge, CB2 2LT

Secretary27 November 1997Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Secretary02 April 2014Active
43 Oak Tree Avenue, Cambridge, CB4 1AZ

Secretary15 April 1998Active
Carn Brea, Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Secretary18 April 2009Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 March 1996Active
21 Sherbrooke Avenue, Glasgow, G41 4HF

Director18 September 1997Active
Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

Director27 March 1996Active
24 Thorpe Meadows, Peterborough, PE3 6GA

Director14 February 2000Active
18 Hertford Street, Cambridge, CB4 3AG

Director27 March 1996Active
16 Red Hill Lane, Great Shelford, Cambridge, CB2 5JR

Director27 March 1996Active
376 Milton Road, Cambridge, CB4 1SU

Director13 January 1997Active
Cranham Bell Hill, Histon, Cambridge, CB4 4HQ

Director23 February 1998Active
10 St Matthews Street, Cambridge, CB1 2LT

Director11 April 2000Active
162 Thoday Street, Cambridge, CB1 3AX

Director27 March 1996Active
6 Ravensdale, Stilton, Peterborough, PE7 3XN

Director31 July 1997Active
8, Fourth Drive, Little Downham, Ely, Cambridge, United Kingdom, CB6 2ES

Director30 September 2011Active
Nightingale Cottage, Great Holt Old Lane Dockenfield, Farnham, GU10 4HQ

Director01 December 1999Active
Ukrd Group Limited, Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Director25 January 2012Active
20 William James House, Cowley Road, Cambridge, England, CB4 0WX

Director01 December 1999Active
Sunny Glen, Reskivers, Truro, TR2 5TE

Director01 December 1999Active
113 Exning Road, Newmarket, CB8 0EL

Director01 September 2007Active
91 York Street, Cambridge, CB1 2PZ

Director27 March 1996Active
Ukrd Group Limited, Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Director01 August 2014Active

People with Significant Control

Mr Anthony Geoffery Sayer
Notified on:01 January 2017
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:William James House, Cowley Road, Cambridge, England, CB4 0WX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-08Insolvency

Liquidation compulsory winding up order.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-04-13Gazette

Gazette filings brought up to date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Address

Change registered office address company with date old address new address.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type small.

Download
2017-09-20Gazette

Gazette filings brought up to date.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-06-13Address

Change registered office address company with date old address new address.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Mortgage

Mortgage satisfy charge full.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Termination secretary company with name termination date.

Download
2017-01-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.