This company is commonly known as Oldham F.m. Limited. The company was founded 26 years ago and was given the registration number 03382101. The firm's registered office is in OLDHAM. You can find them at Sarah Moor Studios, Henshaw Street, Oldham, . This company's SIC code is 60100 - Radio broadcasting.
Name | : | OLDHAM F.M. LIMITED |
---|---|---|
Company Number | : | 03382101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1997 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sarah Moor Studios, Henshaw Street, Oldham, OL1 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ags Accountants, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH | Director | 06 June 2018 | Active |
Apartment 1, Sarah Moor Studios, Henshaw Street, Oldham, United Kingdom, OL1 3EN | Director | 08 January 2014 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 05 June 1997 | Active |
17 Hob Mill Rise, Mossley, Tameside, OL5 9DT | Secretary | 05 June 1997 | Active |
Rose Cottage Manor Farm, Wanborough, Guildford, GU3 2JR | Director | 01 December 1997 | Active |
10 Huxley Close, Godalming, GU7 2AS | Director | 01 December 1997 | Active |
17 Equitable Street, Milnrow, Rochdale, OL16 4HD | Director | 01 December 1997 | Active |
6 Briar Close, Knutsford, WA16 6TL | Director | 01 December 1997 | Active |
Spring Cottage, Stoney Bottom Grayshott, Hindhead, GU26 6HN | Director | 17 September 1998 | Active |
10 Spring Mill, Uppermill, Oldham, OL3 6AJ | Director | 05 June 1997 | Active |
Wyngate, Higher Hartshead, Ashton Under Lyne, OL6 9AF | Director | 05 June 1997 | Active |
Sunchyme15 Tongham Road, Runfold, Farnham, GU10 1PH | Director | 19 December 2001 | Active |
Mole End 12 Winifred Avenue, Jericho, Bury, BL9 7TW | Director | 02 March 1998 | Active |
118, Silverdale Avenue, Walton On Thames, KT12 1EQ | Director | 03 September 2008 | Active |
Nightingale Cottage, Great Holt Old Lane Dockenfield, Farnham, GU10 4HQ | Director | 29 September 1999 | Active |
Thorncroft, 11 Ridgevale Close Gulval, Penzance, TR18 3RB | Director | 29 September 1999 | Active |
28 Carr Lane, Greenfield, Oldham, OL3 7AX | Director | 14 May 2001 | Active |
66 Linton Avenue, Alwoodley, Leeds, LS17 8PX | Director | 10 November 2003 | Active |
17 Hob Mill Rise, Mossley, Tameside, OL5 9DT | Director | 05 June 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 05 June 1997 | Active |
Credible Media Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sarah Moor Studios, Henshaw Street, Oldham, United Kingdom, OL1 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-08-28 | Gazette | Gazette filings brought up to date. | Download |
2019-08-27 | Gazette | Gazette notice compulsory. | Download |
2019-08-23 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.