This company is commonly known as Radio Invicta Limited. The company was founded 44 years ago and was given the registration number 01475448. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RADIO INVICTA LIMITED |
---|---|---|
Company Number | : | 01475448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Leicester Square, London, WC2H 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, England, WC2H 7LA | Director | 30 September 2009 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 09 November 2015 | Active |
11 Rokesly Avenue, London, N8 8NS | Secretary | 10 August 2004 | Active |
40 Ocean Drive, Ferring, Worthing, BN12 5QP | Secretary | - | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 09 May 2005 | Active |
The Corn Store, Manor Farm Barns, Old Alresford, SO24 9DH | Secretary | 01 March 1993 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 28 November 2008 | Active |
Flat 10, 28 Belsize Avenue, London, NW3 4AU | Secretary | 31 August 1998 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
71, Victoria Road, London, W8 5RH | Director | 09 June 2008 | Active |
9 Mill Lane, Shoreham-By-Sea, BN43 5AG | Director | - | Active |
18 Brookvale Road, Highfield, Southampton, SO17 1QP | Director | - | Active |
Suite 74 New Crane Wharf, Wapping High Street, London, E1 9TX | Director | 01 June 2004 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 18 July 2008 | Active |
28 Roehampton Gate, Roehampton, London, SW15 5JS | Director | 21 July 2000 | Active |
Wise Follies The Square, Elham, Canterbury, CT4 6TJ | Director | 01 May 1995 | Active |
31 Croham Park Avenue, South Croydon, CR2 7HN | Director | 10 June 1994 | Active |
Honey Cottage 4 Hynesbury Road, Friarscliff, Christchurch, BH23 4ER | Director | - | Active |
1 Ellerby Street, London, SW6 6EX | Director | 04 December 2002 | Active |
All Saints Cottage, Upper St Hollingbourne, Maidstone, ME17 1UJ | Director | 01 May 1995 | Active |
381 Wimbledon Park Road, London, SW19 6PE | Director | 19 August 1997 | Active |
16 Oxford Mews, Latimer Street, Southampton, SO14 3EE | Director | 05 October 1992 | Active |
Sowley Farm House Sowley Lane, East End, Lymington, SO41 5SQ | Director | - | Active |
3 Monkton Manor, Monkton Street, Monkton, CT12 4JT | Director | 01 January 2001 | Active |
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH | Director | 03 September 2001 | Active |
Broadlands, Romsey, SO51 9ZD | Director | - | Active |
Lower Doloppice Farm Dolcoppice Lane, Whitwell, PO38 2PB | Director | 22 November 1996 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 21 April 2008 | Active |
69 Southover Street East, Brighton, BN2 2UF | Director | 05 October 1992 | Active |
Marnhull Farmhouse, Chalvington, Hailsham, BN27 3SX | Director | - | Active |
Holdfast House, Edenbridge, TN8 6SJ | Director | - | Active |
Pheasant Farm, Church Road, Oare, Faversham, ME13 7AX | Director | 01 October 1999 | Active |
Lyle Cottage Chequers Lane, Eversley, Basingstoke, RG27 0NT | Director | 24 May 1996 | Active |
Clements Meadow Cross Lane, Marlborough, SN8 1JZ | Director | 31 December 2005 | Active |
Southern Radio Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Leicester Square, London, United Kingdom, WC2H 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-02 | Accounts | Legacy. | Download |
2024-01-02 | Other | Legacy. | Download |
2024-01-02 | Other | Legacy. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-05 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-30 | Accounts | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-02 | Accounts | Legacy. | Download |
2021-03-02 | Other | Legacy. | Download |
2021-03-02 | Other | Legacy. | Download |
2020-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.