This company is commonly known as Cheerdale Limited. The company was founded 33 years ago and was given the registration number 02598996. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | CHEERDALE LIMITED |
---|---|---|
Company Number | : | 02598996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Leicester Square, London, WC2H 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX | Director | 31 December 2017 | Active |
1 Bernard Cottages, The Common, Kings Langley, WD4 8BN | Secretary | 13 February 1995 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 09 November 2015 | Active |
11 Rokesly Avenue, London, N8 8NS | Secretary | 10 August 2004 | Active |
Petersfield House, Hadlow Down, TN22 4EL | Secretary | 01 September 1995 | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 09 May 2005 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 08 April 1991 | Active |
The Corn Store, Manor Farm Barns, Old Alresford, SO24 9DH | Secretary | 27 February 1998 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 28 November 2008 | Active |
65 Beckwith Road, Herne Hill, London, SE24 9LQ | Secretary | 01 April 1996 | Active |
Flat 10, 28 Belsize Avenue, London, NW3 4AU | Secretary | 31 August 1998 | Active |
19 Egerton Gardens, Ealing, London, W13 8HG | Secretary | 26 April 1991 | Active |
Milestone, Royal Parade, Chislehurst, BR7 6NW | Corporate Secretary | 11 September 1991 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
7 Woodville Road, Ealing, London, W5 2SE | Director | 11 July 1991 | Active |
5 Rue Bouterel, Paris, France, 75004 | Director | 13 February 1995 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 18 July 2008 | Active |
28 Roehampton Gate, Roehampton, London, SW15 5JS | Director | 08 October 1999 | Active |
Petersfield House, Hadlow Down, TN22 4EL | Director | 13 February 1995 | Active |
381 Wimbledon Park Road, London, SW19 6PE | Director | 04 August 1997 | Active |
53 Wilton Avenue, London, W4 2HX | Director | 26 April 1991 | Active |
20a Pavillion Terrace, Wood Lane, London, W12 0HT | Director | 07 October 1994 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 31 December 2005 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 08 April 1991 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
Stoneycroft, Bellingdon, Chesham, HP5 2XU | Director | 19 January 1994 | Active |
The Willows, Springwood Park, Tonbridge, TN11 9LZ | Director | 09 May 2005 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 28 November 2008 | Active |
5 Russell's House, Greenbank Road, Watford, WD17 4RY | Director | 04 August 1997 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
131 Fawnbrake Avenue, Herne Hill, London, SE24 0BG | Director | 07 April 1993 | Active |
7 South Parade, London, W4 1JU | Director | 13 February 1995 | Active |
3 Cleveland Road, London, N1 3ES | Director | 01 July 1991 | Active |
Global Radio Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Leicester Square, London, United Kingdom, WC2H 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.