UKBizDB.co.uk

NEWS RADIOUK LTD

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

This company is commonly known as News Radiouk Ltd. The company was founded 7 years ago and was given the registration number 10303477. The firm's registered office is in LEEDS. You can find them at Office 43, The Sugar Mill, Oakhurst Road, Leeds, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:NEWS RADIOUK LTD
Company Number:10303477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Office 43, The Sugar Mill, Oakhurst Road, Leeds, England, LS11 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 43, The Sugar Mill, Oakhurst Road, Leeds, United Kingdom, LS11 7HL

Director29 July 2016Active
Office 43, The Sugar Mill, Oakhurst Road, Leeds, England, LS11 7HL

Director05 August 2020Active
Office 43, The Sugar Mill, Oakhurst Road, Leeds, United Kingdom, LS11 7HL

Director29 July 2016Active
Office 43, The Sugar Mill, Oakhurst Road, Leeds, England, LS11 7HL

Director10 July 2020Active
Office 43, The Sugar Mill, Oakhurst Road, Leeds, United Kingdom, LS11 7HL

Director29 July 2016Active
Unit 6 First Floor, Turnberry Park Road, Morley, Leeds, England, LS27 7LE

Director10 July 2020Active

People with Significant Control

Radio News Hub Ltd
Notified on:29 July 2016
Status:Active
Country of residence:United Kingdom
Address:Office 43, The Sugar Mill, Oakhurst Road, Leeds, United Kingdom, LS11 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Radio Response Ltd
Notified on:29 July 2016
Status:Active
Country of residence:United Kingdom
Address:96, Clarence Gate Gardens, London, United Kingdom, NW1 6QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Roy James Martin
Notified on:29 July 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Office 43, The Sugar Mill, Oakhurst Road, Leeds, United Kingdom, LS11 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Address

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

Download
2022-12-05Address

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

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Address

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

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-08Address

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

Download
2020-04-09Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Address

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

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.