UKBizDB.co.uk

SILK F M LIMITED

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

This company is commonly known as Silk F M Limited. The company was founded 28 years ago and was given the registration number 03106027. The firm's registered office is in CHESTER. You can find them at Archway House, Station Road, Chester, Cheshire. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:SILK F M LIMITED
Company Number:03106027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Archway House, Station Road, Chester, Cheshire, CH1 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archway House, Station Road, Chester, CH1 3DR

Secretary10 June 2009Active
Adelaide House, Adelaide Street, Macclesfield, England, SK10 2QS

Director10 June 2009Active
Adelaide House, Adelaide Street, Macclesfield, England, SK10 2QS

Director10 June 2009Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary25 September 1995Active
Old Hall Cottage, Birtles, Macclesfield, SK10 4RS

Secretary26 September 1995Active
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD

Secretary28 August 2008Active
Fairholme Reeds Lane, Sayers Common, Hassocks, BN6 9JG

Secretary08 September 2000Active
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN

Secretary08 April 2002Active
102 Forge Fields, Sandbach, CW11 3RD

Director28 May 1998Active
Middle Chambers, 3 Ryton Hall, Ryton, TF11 9NY

Director28 May 1998Active
25 Arbrook Lane, Esher, KT10 9EG

Director10 June 2009Active
Old Hall Cottage Birtles, Macclesfield, SK10 4RS

Director26 September 1995Active
Old Hall Cottage, Birtles, Macclesfield, SK10 4RS

Director07 October 1996Active
Meg Lane End Meg Lane, Higher Sutton, Macclesfield, SK11 OLY

Director07 October 1996Active
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD

Director16 January 2009Active
Turks Head Farm, Leek Old Road Sutton, Macclesfield, SK11 0HZ

Director07 October 1996Active
6 Manor Court, Horsington, Templecombe, BA8 0ET

Director08 September 2000Active
The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB

Director28 June 2002Active
Willow Cottage, Cloudside, Congleton, CW12 3QQ

Director07 October 1996Active
22 Church Lane, Henbury, Macclesfield, SK11 9NN

Director07 October 1996Active
142 Widmore Road, Bromley, BR1 3BP

Director10 May 2004Active
39a Limerston Street, Chelsea, London, SW10 0BQ

Director23 October 1997Active
The Hayloft Stamford Lane, Cotton Edmunds, Chester, CH3 7QD

Director07 October 1996Active
Crateford Farm, Crateford Lane, Gailey, Stafford, ST19 5PZ

Director28 February 2000Active
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH

Director08 September 2000Active
Mulberry House, Hamlash Lane, Frensham, Farnham, GU10 3AT

Director23 January 1997Active
51 Carters Close, Sherington, Newport Pagnell, MK16 9NW

Director25 September 2001Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director25 September 1995Active
11 Duke Street, High Wycombe, HP13 6EE

Corporate Director09 September 2005Active

People with Significant Control

Dee 106.3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Archway House, Station Road, Chester, England, CH1 3DR
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Accounts

Change account reference date company previous extended.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Address

Change sail address company with old address new address.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Capital

Legacy.

Download
2016-02-29Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.