UKBizDB.co.uk

OLDHAM F.M. LIMITED

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

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.

Company Information

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:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Sarah Moor Studios, Henshaw Street, Oldham, OL1 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ags Accountants, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH

Director06 June 2018Active
Apartment 1, Sarah Moor Studios, Henshaw Street, Oldham, United Kingdom, OL1 3EN

Director08 January 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary05 June 1997Active
17 Hob Mill Rise, Mossley, Tameside, OL5 9DT

Secretary05 June 1997Active
Rose Cottage Manor Farm, Wanborough, Guildford, GU3 2JR

Director01 December 1997Active
10 Huxley Close, Godalming, GU7 2AS

Director01 December 1997Active
17 Equitable Street, Milnrow, Rochdale, OL16 4HD

Director01 December 1997Active
6 Briar Close, Knutsford, WA16 6TL

Director01 December 1997Active
Spring Cottage, Stoney Bottom Grayshott, Hindhead, GU26 6HN

Director17 September 1998Active
10 Spring Mill, Uppermill, Oldham, OL3 6AJ

Director05 June 1997Active
Wyngate, Higher Hartshead, Ashton Under Lyne, OL6 9AF

Director05 June 1997Active
Sunchyme15 Tongham Road, Runfold, Farnham, GU10 1PH

Director19 December 2001Active
Mole End 12 Winifred Avenue, Jericho, Bury, BL9 7TW

Director02 March 1998Active
118, Silverdale Avenue, Walton On Thames, KT12 1EQ

Director03 September 2008Active
Nightingale Cottage, Great Holt Old Lane Dockenfield, Farnham, GU10 4HQ

Director29 September 1999Active
Thorncroft, 11 Ridgevale Close Gulval, Penzance, TR18 3RB

Director29 September 1999Active
28 Carr Lane, Greenfield, Oldham, OL3 7AX

Director14 May 2001Active
66 Linton Avenue, Alwoodley, Leeds, LS17 8PX

Director10 November 2003Active
17 Hob Mill Rise, Mossley, Tameside, OL5 9DT

Director05 June 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director05 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-08-28Gazette

Gazette filings brought up to date.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Insolvency

Liquidation voluntary arrangement completion.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.