This company is commonly known as Core Digital Radio Limited. The company was founded 26 years ago and was given the registration number 03546920. 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 | : | CORE DIGITAL RADIO LIMITED |
---|---|---|
Company Number | : | 03546920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1998 |
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 | 30 September 2009 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 09 November 2015 | Active |
52 Tydeman Road, Portishead, BS20 7LS | Secretary | 09 October 2000 | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 05 September 2005 | Active |
Rackledown Farm, Northwick Dundry, Bristol, BS41 8NW | Secretary | 16 April 1998 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 28 November 2008 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 April 1998 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
71, Victoria Road, London, W8 5RH | Director | 09 June 2008 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 18 July 2008 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 April 1998 | Active |
Stibb Hill House Stibb Hill, West Lavington, Devizes, SN10 4LL | Director | 16 April 1998 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 22 July 2005 | Active |
The Willows, Springwood Park, Tonbridge, TN11 9LZ | Director | 13 August 2003 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 18 November 2008 | Active |
21 Maidstone Street, Victoria Park, Bristol, BS3 4SW | Director | 30 April 2001 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
Apartment 11-02, The Knightsbridge Apartments, 199 Knightsbridge, London, SW7 1RH | Director | 09 June 2008 | Active |
Shelley Lodge, 104 West Street, Marlow, SL7 2BP | Director | 18 November 2008 | Active |
Mill Farm The Fox, Purton, Swindon, SN5 4EF | Director | 28 June 2001 | Active |
Global Radio Digital 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 | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-18 | Officers | Change person director company with change date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.