This company is commonly known as Radio Hertford (commercial) Limited. The company was founded 26 years ago and was given the registration number 03551296. The firm's registered office is in MANCHESTER. You can find them at Xyz Building, 2 Hardman Boulevard, Manchester, . This company's SIC code is 60100 - Radio broadcasting.
Name | : | RADIO HERTFORD (COMMERCIAL) LIMITED |
---|---|---|
Company Number | : | 03551296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ | Secretary | 04 April 2019 | Active |
Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ | Director | 04 April 2019 | Active |
Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ | Director | 04 April 2019 | Active |
20 Woodland Mount, Hertford, SG13 7JD | Secretary | 23 April 1998 | Active |
The Pump House, Knebworth Park, Knebworth, England, SG3 6HQ | Secretary | 22 July 2005 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 23 April 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 23 April 1998 | Active |
Landrake, Beach Road, West Bexington, Dorchester, DT2 9DG | Director | 01 September 1999 | Active |
20 Woodland Mount, Hertford, SG13 7JD | Director | 10 February 2000 | Active |
Gibraltar Farm Mont Des Vignes, St Peter, Jersey, JE3 7BD | Director | 01 September 1999 | Active |
The Pump House, Knebworth Park, Knebworth, England, SG3 6HQ | Director | 22 July 2005 | Active |
53 Madison Heights, Coopers Row, Lytham St Annes, FY8 4UD | Director | 22 July 2005 | Active |
The Pump House, Knebworth Park, Knebworth, England, SG3 6HQ | Director | 22 July 2005 | Active |
39 St Leonards Road, Bengeo, Hertford, SG14 3JW | Director | 23 April 1998 | Active |
143, Ware Road, Hertford, SG13 7EG | Director | 13 June 2002 | Active |
515 Durdar Road, Carlisle, CA2 4TU | Director | 12 November 2003 | Active |
Communicorp Uk Limited | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Marlborough House, Victoria Street, Belfast, Northern Ireland, BT1 3GG |
Nature of control | : |
|
Shadow Radio Holdings Ltd | ||
Notified on | : | 24 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pump House, Knebworth Park, Knebworth, England, SG3 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Legacy. | Download |
2023-09-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-05 | Accounts | Legacy. | Download |
2022-09-05 | Other | Legacy. | Download |
2022-09-05 | Other | Legacy. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-21 | Accounts | Legacy. | Download |
2021-09-21 | Other | Legacy. | Download |
2021-09-21 | Other | Legacy. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Change account reference date company previous extended. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.