This company is commonly known as West Hull Community Radio Limited. The company was founded 19 years ago and was given the registration number 05267674. The firm's registered office is in HULL. You can find them at The Avenues Centre Park Avenue, Princes Avenue, Hull, East Yorkshire. This company's SIC code is 60100 - Radio broadcasting.
Name | : | WEST HULL COMMUNITY RADIO LIMITED |
---|---|---|
Company Number | : | 05267674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Avenues Centre Park Avenue, Princes Avenue, Hull, East Yorkshire, England, HU5 4DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bowling Pavillion, Rooms 13-14, Wymersley Park Bowls Pavilion, Springhead Golf Course, Hull, England, HU5 5JE | Director | 31 July 2022 | Active |
Bowling Pavillion, Rooms 13-14, Wymersley Park Bowls Pavilion, Springhead Golf Course, Hull, England, HU5 5JE | Director | 17 July 2021 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 22 October 2004 | Active |
63, Park Lane East, Anlaby Park, Kingston Upon Hull, HU4 6TW | Secretary | 08 July 2010 | Active |
90 Hovingham Drive, Scarborough, YO12 2TL | Secretary | 22 October 2004 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 22 October 2004 | Active |
Pod 5, The Octagon, Walker Street, Hull, England, HU3 2RA | Director | 06 November 2014 | Active |
107, Copandale Road, Beverley, HU17 7BN | Director | 08 July 2010 | Active |
35 Spring Grove, Sunnybank, Hull, HU3 1JZ | Director | 07 January 2007 | Active |
4 Shipman Road, Market Weighton, York, YO43 3RB | Director | 22 October 2004 | Active |
The Chattery, 19 Colwall Avenue, Kingston Upon Hull, United Kingdom, HU5 5SN | Director | 08 July 2010 | Active |
Pod 5, The Octagon, Walker Street, Hull, England, HU3 2RA | Director | 21 February 2019 | Active |
Goodwin Resource Centre, Icehouse Road, Hull, HU3 2HQ | Director | 10 January 2013 | Active |
63 Park Lane East, Anlaby Park, Hull, HU4 6TW | Director | 08 January 2007 | Active |
45 Westborough Way, Hull, HU4 7SW | Director | 08 January 2007 | Active |
The Avenues Centre, Park Avenue, Princes Avenue, Hull, England, HU5 4DA | Director | 21 February 2019 | Active |
Goodwin Entre, Icehouse Road, Hull, Uk, HU3 2HQ | Director | 26 April 2011 | Active |
The Maurice Rawling Community Centre, 41 Bean Street, Hull, England, HU3 2PU | Director | 10 September 2020 | Active |
Pod 5, The Octagon, Walker Street, Hull, England, HU3 2RA | Director | 08 November 2017 | Active |
The Maurice Rawling Community Centre, 41 Bean Street, Hull, England, HU3 2PU | Director | 10 September 2020 | Active |
90, Hovingham Drive, Scarborough, North Yorkshire, YO12 2TL | Director | 22 October 2004 | Active |
Pod 5, The Octagon, Walker Street, Hull, England, HU3 2RA | Director | 27 October 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-07-31 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Accounts | Change account reference date company current extended. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.