UKBizDB.co.uk

VERULAM COMMUNITY RADIO LIMITED

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

This company is commonly known as Verulam Community Radio Limited. The company was founded 30 years ago and was given the registration number 02828195. The firm's registered office is in ST ALBANS. You can find them at Po Box 1092 Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Herts. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:VERULAM COMMUNITY RADIO LIMITED
Company Number:02828195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Po Box 1092 Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Herts, AL1 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Stanta Business Centre, 3 Soothouse Spring, St. Albans, England, AL3 6PF

Director16 June 2022Active
Suite 3, Stanta Business Centre, 3 Soothouse Spring, St. Albans, England, AL3 6PF

Director25 March 2022Active
Suite 3, Stanta Business Centre, 3 Soothouse Spring, St. Albans, England, AL3 6PF

Director10 June 2021Active
Suite 3, Stanta Business Centre, 3 Soothouse Spring, St. Albans, England, AL3 6PF

Director26 February 2014Active
Suite 3, Stanta Business Centre, 3 Soothouse Spring, St. Albans, England, AL3 6PF

Director01 December 2020Active
6, The Sycamores Belmont Hill, St. Albans, United Kingdom, AL1 1XT

Secretary12 November 2008Active
3 The Close, Brookmans Park, Hatfield, AL9 7QN

Secretary18 June 1993Active
89 Harpenden Road, St Albans, AL3 6BY

Secretary02 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 June 1993Active
Suite 3, Stanta Business Centre, 3 Soothouse Spring, St. Albans, England, AL3 6PF

Director16 June 2022Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Uk, AL1 9QB

Director26 February 2014Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Uk, AL1 9QB

Director16 November 2010Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Uk, AL1 9QB

Director17 March 2014Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Uk, AL1 9QB

Director12 July 2013Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, AL1 9QB

Director15 May 2018Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Uk, AL1 9QB

Director22 November 2011Active
56a Lye Lane, Bricket Wood, St Albans, AL2 3TD

Director18 June 1993Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, AL1 9QB

Director11 June 2019Active
15 Sylvan Road, Exeter, EX4 6EW

Director18 June 1993Active
3 The Close, Brookmans Park, Hatfield, AL9 7QN

Director18 June 1993Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, AL1 9QB

Director01 April 2021Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Uk, AL1 9QB

Director10 November 2009Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, AL1 9QB

Director31 March 2020Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Uk, AL1 9QB

Director13 February 2013Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, AL1 9QB

Director18 June 1993Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, AL1 9QB

Director04 October 2019Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Uk, AL1 9QB

Director22 November 2011Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, AL1 9QB

Director24 April 2017Active
89 Harpenden Road, St Albans, AL3 6BY

Director18 June 1993Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Uk, AL1 9QB

Director16 November 2010Active
10 Bridle Close, St Albans, AL3 5HX

Director18 June 1993Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, AL1 9QB

Director04 October 2019Active
7 Marlborough Gate, St Albans, AL1 3TX

Director10 November 2004Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, AL1 9QB

Director24 February 2015Active
PO BOX 1092, Royal Mail, Brick Knoll Park, Ashley Road, St Albans, Uk, AL1 9QB

Director10 November 2009Active

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
2024-02-20Officers

Termination director company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-02-07Address

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

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-07-14Resolution

Resolution.

Download
2022-07-14Incorporation

Memorandum articles.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-03Officers

Appoint person director company with name date.

Download
2022-07-03Officers

Appoint person director company with name date.

Download
2022-07-03Officers

Termination director company with name termination date.

Download
2022-07-03Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Elect to keep the directors register information on the public register.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-01-23Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.