UKBizDB.co.uk

RAM FM LIMITED

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

This company is commonly known as Ram Fm Limited. The company was founded 30 years ago and was given the registration number 02913953. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RAM FM LIMITED
Company Number:02913953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX

Director31 December 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
52 Tydeman Road, Portishead, BS20 7LS

Secretary01 November 1999Active
41 New Road, Chippenham, SN15 1JQ

Secretary29 March 1994Active
39 Ash Lane, Wells, BA5 2LR

Secretary05 September 2005Active
Rackledown Farm, Northwick Dundry, Bristol, BS41 8NW

Secretary12 August 1999Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 March 1994Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Hydecross, Cross Lane, Marlborough, SN8 1JZ

Director29 March 1994Active
Grandell 16 South Drive, Mickleover, Derby, DE23 5AN

Director30 September 1994Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
4 Barton Court, Barton Blount, Church Broughton, DE65 5AN

Director23 January 1995Active
Flat 14 Stoneleigh Manor, 30 Stoneygate Road, Leicester, LE2 2AD

Director14 August 1995Active
Cathedral Office St Michaels House, Queen Street, Derby, DE1 3DT

Director29 April 1994Active
39 Ash Lane, Wells, BA5 2LR

Director15 January 2008Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director08 November 2001Active
Locko Park, Derby, DE21 7BW

Director30 September 1994Active
Chapel Cottage Breedon On The Hill, Tonge Melbourne, Derby, DE73 1BA

Director22 March 1995Active
The Towers Entry Hill, Bath, BA2 5LU

Director29 March 1994Active
30, Leicester Square, London, England, WC2H 7LA

Director28 November 2008Active
Avonbridge House, Bridge Street, Barford, CV35 8EX

Director04 October 1994Active
Flatts Stile, Parwich, Ashbourne, DE6 1QT

Director30 September 1994Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 1994Active

People with Significant Control

Gwr 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:
  • 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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.