UKBizDB.co.uk

DRYSTONE RADIO LIMITED

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

This company is commonly known as Drystone Radio Limited. The company was founded 25 years ago and was given the registration number 03642582. The firm's registered office is in KEIGHLEY. You can find them at 82 Keighley Road, Cowling, Keighley, West Yorkshire. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:DRYSTONE RADIO LIMITED
Company Number:03642582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:82 Keighley Road, Cowling, Keighley, West Yorkshire, BD22 0BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82 Keighley Road, Cowling, Keighley, BD22 0BA

Secretary01 July 2002Active
82 Keighley Road, Cowling, Keighley, BD22 0BA

Director17 August 2000Active
82 Keighley Road, Cowling, Keighley, BD22 0BA

Director27 October 2021Active
34 Newall Carr Road, Otley, England, LS21 2AF

Director26 July 2023Active
82 Keighley Road, Cowling, Keighley, BD22 0BA

Director27 October 2021Active
Cragside Farm Dick Lane, Cowling, Keighley, BD22 0JZ

Secretary17 August 2000Active
Croft House, Sowerby New Road, Sowerby Bridge, HX6 3AS

Secretary01 October 1998Active
28 Thorncliffe Street, Lindley, Huddersfield, HD3 3JL

Secretary01 June 2001Active
Flat 6, 52 Cold Bath Road, Harrogate, HG2 0PB

Director06 May 2005Active
82 Keighley Road, Cowling, Keighley, BD22 0BA

Director01 July 2020Active
40 Colne Road, Cowling, Keighley, BD22 0BZ

Director19 July 2006Active
82 Keighley Road, Cowling, Keighley, BD22 0BA

Director01 July 2020Active
82 Keighley Road, Cowling, Keighley, BD22 0BA

Director06 May 2005Active
33 Rishworth Palace, Rishworth Mill Lane Rishworth, Sowerby Bridge, HX6 4RB

Director01 October 1998Active
82 Keighley Road, Cowling, Keighley, BD22 0BA

Director01 July 2020Active
51, Lower Rook Street, Barnoldswick, Great Britain, BB18 6AD

Director01 November 2010Active
472 Skipton Road, Utley, Keighley, United Kingdom, BD20 6DT

Director16 September 2015Active
5, East View, Cross Hills, United Kingdom, BD20 8AL

Director30 August 2013Active
5, East View, Cross Hills, Keighley, Great Britain, BD20 8AL

Director01 November 2010Active
Martins Barn, Hadfield Farm, Cowling, Keighley, United Kingdom, BD22 0NA

Director16 September 2015Active

People with Significant Control

Mr David Charles Adams
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:82 Keighley Road, Keighley, BD22 0BA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Change person director company with change date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-26Change of constitution

Statement of companys objects.

Download
2020-11-26Incorporation

Memorandum articles.

Download
2020-11-26Resolution

Resolution.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.