This company is commonly known as Rutland Radio Limited. The company was founded 27 years ago and was given the registration number 03265003. The firm's registered office is in PETERBOROUGH. You can find them at Media House Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 60100 - Radio broadcasting.
Name | : | RUTLAND RADIO LIMITED |
---|---|---|
Company Number | : | 03265003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA | Corporate Secretary | 28 February 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 28 February 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 28 February 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 28 February 2019 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 17 October 1996 | Active |
Badgers Holt Friesthorpe Road, Buslingthorpe, Lincoln, LN3 5AQ | Secretary | 05 November 1996 | Active |
100 Burley Road, Oakham, LE15 6DL | Director | 10 July 1998 | Active |
Hill House, Barnes Lane, Wellingore, Lincoln, LN5 0JB | Director | 05 November 1996 | Active |
6 Cotton Smith Way, Nettleham, Lincoln, LN2 2XT | Director | 01 October 1998 | Active |
West End Cottage, Blyth Road, Ranskill, Retford, DN22 8LR | Director | 05 November 1996 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 17 October 1996 | Active |
6 Fair View, Oakham, LE15 6UP | Director | 10 July 1998 | Active |
The Mount 14 Church Lane, Coleby, Lincoln, LN5 0AQ | Director | 03 July 2009 | Active |
Garden Cottage, Stockshill Manton, Oakham, LE15 8SY | Director | 10 July 1998 | Active |
41 Hykeham Road, Lincoln, LN6 8AA | Director | 01 November 1997 | Active |
17 High Street, Morcott, Oakham, LE15 9DN | Director | 10 July 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 17 October 1996 | Active |
Lincs Fm Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Witham Park, Waterside South, Lincoln, England, LN5 7JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-23 | Dissolution | Dissolution application strike off company. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-02 | Accounts | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-03-22 | Accounts | Change account reference date company previous extended. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-10-02 | Capital | Legacy. | Download |
2020-10-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-02 | Insolvency | Legacy. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-09-29 | Capital | Capital allotment shares. | Download |
2020-09-03 | Capital | Capital allotment shares. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2020-08-07 | Incorporation | Memorandum articles. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.