UKBizDB.co.uk

WOMEN'S RADIO STATION C.I.C.

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

This company is commonly known as Women's Radio Station C.i.c.. The company was founded 6 years ago and was given the registration number 10942704. The firm's registered office is in LONDON. You can find them at 16b Jermyn Street, , London, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:WOMEN'S RADIO STATION C.I.C.
Company Number:10942704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:16b Jermyn Street, London, United Kingdom, SW1Y 6ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Lichfield Court, Sheen Road, Richmond, England, TW9 1AU

Director01 November 2018Active
16b, Jermyn Street, London, United Kingdom, SW1Y 6ST

Director26 August 2020Active
71-75, Shelton Street, Covent Garden,, Shelton Street, London, England, WC2H 9JQ

Director15 October 2019Active
16b, Jermyn Street, London, United Kingdom, SW1Y 6ST

Director01 September 2017Active

People with Significant Control

Mr Howard Leslie Jameson
Notified on:26 August 2020
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:16b, Jermyn Street, London, United Kingdom, SW1Y 6ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Penelope Diane Horner
Notified on:12 December 2019
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:24 Lichfield Court, Sheen Road, Richmond, England, TW9 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell Alexander Kahn
Notified on:12 December 2019
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:71-75,, Shelton Street, Covent Garden, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Howard Leslie Jameson
Notified on:01 September 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Flat 22 45, New Compton Street, London, United Kingdom, WC2H 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-20Dissolution

Dissolution application strike off company.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Accounts

Change account reference date company previous extended.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Resolution

Resolution.

Download
2017-10-04Change of name

Change of name community interest company.

Download
2017-10-04Change of name

Change of name notice.

Download
2017-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.