UKBizDB.co.uk

WEST HULL COMMUNITY RADIO LIMITED

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

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.

Company Information

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:
  • 60100 - Radio broadcasting

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bowling Pavillion, Rooms 13-14, Wymersley Park Bowls Pavilion, Springhead Golf Course, Hull, England, HU5 5JE

Director31 July 2022Active
Bowling Pavillion, Rooms 13-14, Wymersley Park Bowls Pavilion, Springhead Golf Course, Hull, England, HU5 5JE

Director17 July 2021Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary22 October 2004Active
63, Park Lane East, Anlaby Park, Kingston Upon Hull, HU4 6TW

Secretary08 July 2010Active
90 Hovingham Drive, Scarborough, YO12 2TL

Secretary22 October 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director22 October 2004Active
Pod 5, The Octagon, Walker Street, Hull, England, HU3 2RA

Director06 November 2014Active
107, Copandale Road, Beverley, HU17 7BN

Director08 July 2010Active
35 Spring Grove, Sunnybank, Hull, HU3 1JZ

Director07 January 2007Active
4 Shipman Road, Market Weighton, York, YO43 3RB

Director22 October 2004Active
The Chattery, 19 Colwall Avenue, Kingston Upon Hull, United Kingdom, HU5 5SN

Director08 July 2010Active
Pod 5, The Octagon, Walker Street, Hull, England, HU3 2RA

Director21 February 2019Active
Goodwin Resource Centre, Icehouse Road, Hull, HU3 2HQ

Director10 January 2013Active
63 Park Lane East, Anlaby Park, Hull, HU4 6TW

Director08 January 2007Active
45 Westborough Way, Hull, HU4 7SW

Director08 January 2007Active
The Avenues Centre, Park Avenue, Princes Avenue, Hull, England, HU5 4DA

Director21 February 2019Active
Goodwin Entre, Icehouse Road, Hull, Uk, HU3 2HQ

Director26 April 2011Active
The Maurice Rawling Community Centre, 41 Bean Street, Hull, England, HU3 2PU

Director10 September 2020Active
Pod 5, The Octagon, Walker Street, Hull, England, HU3 2RA

Director08 November 2017Active
The Maurice Rawling Community Centre, 41 Bean Street, Hull, England, HU3 2PU

Director10 September 2020Active
90, Hovingham Drive, Scarborough, North Yorkshire, YO12 2TL

Director22 October 2004Active
Pod 5, The Octagon, Walker Street, Hull, England, HU3 2RA

Director27 October 2010Active

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 (5 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Address

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

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-07-31Officers

Appoint person director company with name date.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-27Address

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

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2019-12-02Accounts

Change account reference date company current extended.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.