This company is commonly known as Canalside Community Radio Limited. The company was founded 19 years ago and was given the registration number 05291446. The firm's registered office is in MACCLESFIELD. You can find them at Ground Floor Clarence Mill, Clarence Road Bollington, Macclesfield, Cheshire. This company's SIC code is 60100 - Radio broadcasting.
Name | : | CANALSIDE COMMUNITY RADIO LIMITED |
---|---|---|
Company Number | : | 05291446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Clarence Mill, Clarence Road Bollington, Macclesfield, Cheshire, SK10 5JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Vine Street, Bollington, Macclesfield, SK10 5QB | Secretary | 19 May 2011 | Active |
Ground Floor Clarence Mill, Clarence Road Bollington, Macclesfield, SK10 5JZ | Director | 20 May 2016 | Active |
6, Gleave Avenue, Bollington, Macclesfield, England, SK10 5LX | Director | 24 May 2010 | Active |
Ground Floor Clarence Mill, Clarence Road Bollington, Macclesfield, SK10 5JZ | Director | 24 August 2016 | Active |
9 Vine Street, Bollington, SK10 5QB | Director | 29 October 2007 | Active |
9 Vine Street, Bollington, Macclesfield, SK10 5QB | Director | 19 November 2004 | Active |
3, Nursery Road, Bollington, Macclesfield, SK10 5DL | Secretary | 09 November 2009 | Active |
9 Vine Street, Bollington, SK10 5QB | Secretary | 29 October 2007 | Active |
9 Vine Street, Bollington, SK10 5QB | Secretary | 19 November 2004 | Active |
50 Lord Street, Bollington, Macclesfield, SK10 5BN | Director | 05 February 2007 | Active |
109 Wellingto Road, Bollington, Macclesfield, SK10 5HT | Director | 19 November 2004 | Active |
60, Vincent Street, Macclesfield, England, SK11 6UJ | Director | 24 May 2010 | Active |
22, Grebe Close, Poynton, Stockport, England, SK12 1HU | Director | 24 May 2010 | Active |
102 South West Avenue, Bollington, SK10 5DS | Director | 10 October 2005 | Active |
112, Oxford Road, Macclesfield, England, SK11 8JG | Director | 20 May 2016 | Active |
60 Vincent Street, Macclesfield, SK11 6UJ | Director | 29 October 2007 | Active |
28 Church Street, Bollington, Macclesfield, SK10 5PY | Director | 10 October 2005 | Active |
105 Wellington Road, Bollington, Macclesfield, SK10 5HT | Director | 29 October 2007 | Active |
15 Elmsway, Bollington, Macclesfield, SK10 5NP | Director | 19 November 2004 | Active |
Mr Nicholas John Wright | ||
Notified on | : | 29 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Ground Floor Clarence Mill, Macclesfield, SK10 5JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Officers | Appoint person director company with name date. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Officers | Appoint person director company with name date. | Download |
2016-05-27 | Officers | Appoint person director company with name date. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.