Warning: file_put_contents(c/a412f5b0e31962baac2abe8b121d4fdc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Radio News Hub Limited, LS27 0BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RADIO NEWS HUB LIMITED

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

This company is commonly known as Radio News Hub Limited. The company was founded 9 years ago and was given the registration number 09288145. The firm's registered office is in LEEDS. You can find them at Olympus House Pullan Way, Morley, Leeds, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:RADIO NEWS HUB LIMITED
Company Number:09288145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Olympus House Pullan Way, Morley, Leeds, England, LS27 0BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-14, Berry Street, London, England, EC1V 0AU

Director30 October 2014Active
12-14, Berry Street, London, England, EC1V 0AU

Director12 January 2023Active
12-14, Berry Street, London, England, EC1V 0AU

Director30 October 2014Active
60 Brocklehurst Avenue, Norton, Sheffield, England, S8 8JG

Secretary30 October 2014Active
25, Springswood Avenue, Shipley, United Kingdom, BD18 3DH

Director30 October 2014Active
8, Warley Grove, Halifax, United Kingdom, HX2 0AE

Director30 October 2014Active

People with Significant Control

Markettiers4dc Limited
Notified on:18 November 2022
Status:Active
Country of residence:England
Address:12-14, Berry Street, London, England, EC1V 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Stephanie Jane Otty
Notified on:07 March 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:12-14, Berry Street, London, England, EC1V 0AU
Nature of control:
  • Significant influence or control
Mr James Lee Fletcher
Notified on:07 March 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:12-14, Berry Street, London, England, EC1V 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dave Uttley
Notified on:02 October 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:60, Brocklehurst Avenue, Sheffield, England, S8 8JG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Incorporation

Memorandum articles.

Download
2023-02-02Resolution

Resolution.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download
2022-12-09Address

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

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-04-08Capital

Capital allotment shares.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-24Address

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

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.