UKBizDB.co.uk

CANALSIDE COMMUNITY RADIO LIMITED

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

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.

Company Information

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:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Ground Floor Clarence Mill, Clarence Road Bollington, Macclesfield, Cheshire, SK10 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Vine Street, Bollington, Macclesfield, SK10 5QB

Secretary19 May 2011Active
Ground Floor Clarence Mill, Clarence Road Bollington, Macclesfield, SK10 5JZ

Director20 May 2016Active
6, Gleave Avenue, Bollington, Macclesfield, England, SK10 5LX

Director24 May 2010Active
Ground Floor Clarence Mill, Clarence Road Bollington, Macclesfield, SK10 5JZ

Director24 August 2016Active
9 Vine Street, Bollington, SK10 5QB

Director29 October 2007Active
9 Vine Street, Bollington, Macclesfield, SK10 5QB

Director19 November 2004Active
3, Nursery Road, Bollington, Macclesfield, SK10 5DL

Secretary09 November 2009Active
9 Vine Street, Bollington, SK10 5QB

Secretary29 October 2007Active
9 Vine Street, Bollington, SK10 5QB

Secretary19 November 2004Active
50 Lord Street, Bollington, Macclesfield, SK10 5BN

Director05 February 2007Active
109 Wellingto Road, Bollington, Macclesfield, SK10 5HT

Director19 November 2004Active
60, Vincent Street, Macclesfield, England, SK11 6UJ

Director24 May 2010Active
22, Grebe Close, Poynton, Stockport, England, SK12 1HU

Director24 May 2010Active
102 South West Avenue, Bollington, SK10 5DS

Director10 October 2005Active
112, Oxford Road, Macclesfield, England, SK11 8JG

Director20 May 2016Active
60 Vincent Street, Macclesfield, SK11 6UJ

Director29 October 2007Active
28 Church Street, Bollington, Macclesfield, SK10 5PY

Director10 October 2005Active
105 Wellington Road, Bollington, Macclesfield, SK10 5HT

Director29 October 2007Active
15 Elmsway, Bollington, Macclesfield, SK10 5NP

Director19 November 2004Active

People with Significant Control

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:
  • 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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Officers

Appoint person director company with name date.

Download
2016-05-27Officers

Appoint person director company with name date.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.