UKBizDB.co.uk

RUGBY RADIO STATION (GENERAL PARTNER) LIMITED

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

This company is commonly known as Rugby Radio Station (general Partner) Limited. The company was founded 20 years ago and was given the registration number 04944892. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:RUGBY RADIO STATION (GENERAL PARTNER) LIMITED
Company Number:04944892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary12 March 2004Active
Bt Group Plc, 1 Braham Street, London, United Kingdom, E1 8EE

Director18 July 2022Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director28 February 2022Active
C/O British Telecommunications Plc, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director01 August 2017Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director24 July 2019Active
Flat 45, Newbery House, Northampton Street, London, N1 2HX

Secretary27 October 2003Active
81 Newgate Street, London, EC1A 7AJ

Corporate Secretary18 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 2003Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director03 March 2017Active
Bt Centre, 81 Newgate Street, London, England, EC1A 7AJ

Director18 November 2003Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director28 November 2014Active
55 Margravine Gardens, London, W6 8RN

Director18 November 2003Active
Flat 14 Avonmore Gardens, Avonmore Road, London, W14 8RU

Director27 October 2003Active
8 Southway, Totteridge, London, N20 8EA

Director12 March 2004Active
1, Poultry, London, EC2R 8EJ

Director13 May 2014Active
Bt Centre, 81 Newgate Street, London, England, EC1A 7AJ

Director30 November 2006Active
1, Poultry, London, England, EC2R 8EJ

Director12 March 2004Active
81, Newgate Street, London, United Kingdom, EC1A 7AJ

Director11 June 2012Active
No. 1, Poultry, London, United Kingdom, EC2R 8EJ

Director24 December 2013Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director07 September 2011Active
1, Poultry, London, England, EC2R 8EJ

Director13 July 2006Active
British Telecommunications Plc Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director14 December 2010Active
119 Alwoodley Lane, Leeds, LS17 7PN

Director06 June 2005Active
7 Ponds Cross Farm, Newport, SW1A 1RD

Director12 March 2004Active
1, Poultry, London, England, EC2R 8EJ

Director12 March 2004Active

People with Significant Control

Norwich Union (Shareholder Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

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

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type full.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.