Warning: file_put_contents(c/30f81e8a1474a788203f640405a41a2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hull Kingston Radio Ltd, HU9 3QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HULL KINGSTON RADIO LTD

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

This company is commonly known as Hull Kingston Radio Ltd. The company was founded 10 years ago and was given the registration number 08714544. The firm's registered office is in HULL. You can find them at Unit D Freedom Centre, Preston Road, Hull, East Yorkshire. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:HULL KINGSTON RADIO LTD
Company Number:08714544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Unit D Freedom Centre, Preston Road, Hull, East Yorkshire, England, HU9 3QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Business Village, Emily Street, Hull, England, HU9 1ND

Director31 March 2019Active
One Business Village, Emily Street, Hull, England, HU9 1ND

Director02 October 2013Active
Catfoss Grange House, Catfoss Lane, Sigglethorne, Hull, England, HU11 5QN

Director20 February 2014Active
15, Newland Park, Hull, England, HU5 2DN

Director02 October 2013Active
Rosemount, Jenny Brough Lane, Hessle, England, HU13 0JX

Director02 October 2013Active

People with Significant Control

Mr Jonathan Paul Gibbins
Notified on:31 March 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:One Business Village, Emily Street, Hull, England, HU9 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Malcolm Stephen Scott
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:English
Country of residence:England
Address:15 Newland Park, Hull, England, HU5 2DN
Nature of control:
  • Significant influence or control
Mr Antony Langley
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Catfoss Grange House, Catfoss Lane, Hull, England, HU11 5QN
Nature of control:
  • Significant influence or control
Mr Peter Mills
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:One Business Village, Emily Street, Hull, England, HU9 1ND
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Gazette

Gazette dissolved liquidation.

Download
2023-02-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-08Resolution

Resolution.

Download
2022-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-03Address

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

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-16Address

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

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.