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.
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 | : |
|
Registered Address | : | 82 Keighley Road, Cowling, Keighley, West Yorkshire, BD22 0BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82 Keighley Road, Cowling, Keighley, BD22 0BA | Secretary | 01 July 2002 | Active |
82 Keighley Road, Cowling, Keighley, BD22 0BA | Director | 17 August 2000 | Active |
82 Keighley Road, Cowling, Keighley, BD22 0BA | Director | 27 October 2021 | Active |
34 Newall Carr Road, Otley, England, LS21 2AF | Director | 26 July 2023 | Active |
82 Keighley Road, Cowling, Keighley, BD22 0BA | Director | 27 October 2021 | Active |
Cragside Farm Dick Lane, Cowling, Keighley, BD22 0JZ | Secretary | 17 August 2000 | Active |
Croft House, Sowerby New Road, Sowerby Bridge, HX6 3AS | Secretary | 01 October 1998 | Active |
28 Thorncliffe Street, Lindley, Huddersfield, HD3 3JL | Secretary | 01 June 2001 | Active |
Flat 6, 52 Cold Bath Road, Harrogate, HG2 0PB | Director | 06 May 2005 | Active |
82 Keighley Road, Cowling, Keighley, BD22 0BA | Director | 01 July 2020 | Active |
40 Colne Road, Cowling, Keighley, BD22 0BZ | Director | 19 July 2006 | Active |
82 Keighley Road, Cowling, Keighley, BD22 0BA | Director | 01 July 2020 | Active |
82 Keighley Road, Cowling, Keighley, BD22 0BA | Director | 06 May 2005 | Active |
33 Rishworth Palace, Rishworth Mill Lane Rishworth, Sowerby Bridge, HX6 4RB | Director | 01 October 1998 | Active |
82 Keighley Road, Cowling, Keighley, BD22 0BA | Director | 01 July 2020 | Active |
51, Lower Rook Street, Barnoldswick, Great Britain, BB18 6AD | Director | 01 November 2010 | Active |
472 Skipton Road, Utley, Keighley, United Kingdom, BD20 6DT | Director | 16 September 2015 | Active |
5, East View, Cross Hills, United Kingdom, BD20 8AL | Director | 30 August 2013 | Active |
5, East View, Cross Hills, Keighley, Great Britain, BD20 8AL | Director | 01 November 2010 | Active |
Martins Barn, Hadfield Farm, Cowling, Keighley, United Kingdom, BD22 0NA | Director | 16 September 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Change of constitution | Statement of companys objects. | Download |
2020-11-26 | Incorporation | Memorandum articles. | Download |
2020-11-26 | Resolution | Resolution. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.