UKBizDB.co.uk

TAKEOVER RADIO CHILDREN'S MEDIA TRUST

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

This company is commonly known as Takeover Radio Children's Media Trust. The company was founded 19 years ago and was given the registration number 05430796. The firm's registered office is in LEICESTER. You can find them at Lodge No 1 Abbey Park, Abbey Park Road, Leicester, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:TAKEOVER RADIO CHILDREN'S MEDIA TRUST
Company Number:05430796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2005
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Lodge No 1 Abbey Park, Abbey Park Road, Leicester, LE4 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge No 1, Abbey Park, Abbey Park Road, Leicester, LE4 5AQ

Director16 April 2019Active
Flat 3, 157 London Road, Leicester, LE2 1EG

Secretary20 April 2005Active
Kilby Cottage, 39 Curzon Avenue Birstall, Leicester, LE4 4AF

Director20 April 2005Active
The Manor, Main Street, Tur Langton, Market Harborough, LE16 0PJ

Director01 December 2006Active
Lodge No 1, Abbey Park, Abbey Park Road, Leicester, LE4 5AQ

Director31 December 2020Active
Lodge No 1, Abbey Park, Abbey Park Road, Leicester, LE4 5AQ

Director06 October 2012Active
Lodge No 1, Abbey Park, Abbey Park Road, Leicester, LE4 5AQ

Director31 December 2020Active
Lodge No 1, Abbey Park, Abbey Park Road, Leicester, LE4 5AQ

Director22 April 2019Active
Flat 3, 157 London Road, Leicester, LE2 1EG

Director20 April 2005Active
Lodge No 1, Abbey Park, Abbey Park Road, Leicester, LE4 5AQ

Director29 January 2011Active
71 Rothley Road, Mountsorrel, Loughborough, LE12 7JS

Director20 April 2005Active

People with Significant Control

Mr Graham William Coley
Notified on:07 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Lodge No 1, Abbey Park, Leicester, LE4 5AQ
Nature of control:
  • Significant influence or control

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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Restoration

Administrative restoration company.

Download
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-16Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination secretary company with name termination date.

Download
2021-01-24Officers

Appoint person director company with name date.

Download
2021-01-24Officers

Appoint person director company with name date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-13Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.