Warning: file_put_contents(c/a6a26ec1e2f504cbad8fd180646972a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Corinium Radio Limited, GL7 1US Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORINIUM RADIO LIMITED

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

This company is commonly known as Corinium Radio Limited. The company was founded 10 years ago and was given the registration number 08988692. The firm's registered office is in CIRENCESTER. You can find them at Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:CORINIUM RADIO LIMITED
Company Number:08988692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stratton Lodge, Gloucester Road, Cirencester, United Kingdom, GL7 2LH

Director22 May 2014Active
Mcgills Oakley House, Tetbury Road, Cirencester, England, GL7 1US

Director01 August 2022Active
Mcgills,Oakley House, Tetbury Road, Cirencester, England, GL7 1US

Director01 August 2022Active
15, Reeves Close, Cirencester, England, GL7 1QR

Director09 April 2014Active
10-12, Dollar Street, Cirencester, England, GL7 2AL

Secretary09 April 2014Active
Bumblebees, Duntisbourne Abbotts, Cirencester, England, GL7 7JW

Secretary02 July 2015Active
No 36, Rodmarton, Cirencester, England, GL7 6PE

Director09 April 2014Active
10-12, Dollar Street, Cirencester, England, GL7 2AL

Director09 April 2014Active
33, Ashcroft Road, Cirencester, England, GL7 1QZ

Director06 May 2014Active
6 The Oaks, The Oaks, Kemble, Cirencester, England, GL7 6BH

Director28 July 2015Active
29 Bowling Green Avenue, Cirencester, United Kingdom, GL7 2HB

Director01 September 2016Active
70 Roberts Close, Stratton, Cirencester, United Kingdom, GL7 2RP

Director01 September 2016Active
6 Coln Rogers, Coln Rogers, Cheltenham, England, GL54 3LA

Director28 July 2015Active
Bumblebees, Duntisbourne Abbots, Cirencester, England, GL7 7JW

Director09 April 2014Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Change of name

Certificate change of name company.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-09-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Address

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

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.