PIRATE FM LIMITED

02552870
MEDIA HOUSE PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6EA

Documents

Documents
Date Category Description Pages
16 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2022 gazette Gazette Notice Voluntary 1 Buy now
20 May 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 8 Buy now
02 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
02 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
02 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
23 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2020 accounts Annual Accounts 9 Buy now
02 Oct 2020 capital Statement of capital (Section 108) 3 Buy now
02 Oct 2020 insolvency Solvency Statement dated 15/09/20 1 Buy now
02 Oct 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Oct 2020 resolution Resolution 1 Buy now
29 Sep 2020 capital Return of Allotment of shares 3 Buy now
03 Sep 2020 capital Return of Allotment of shares 3 Buy now
20 Aug 2020 officers Termination of appointment of director (James Laws Wenger) 1 Buy now
20 Aug 2020 officers Appointment of corporate secretary (Bauer Group Secretariat Ltd) 2 Buy now
20 Aug 2020 officers Termination of appointment of director (Andrew Richard Preece) 1 Buy now
20 Aug 2020 officers Termination of appointment of director (Mark Jonathon Peters) 1 Buy now
20 Aug 2020 officers Termination of appointment of secretary (Andrew Preece) 1 Buy now
16 Jul 2020 resolution Resolution 2 Buy now
16 Jul 2020 incorporation Memorandum Articles 11 Buy now
23 Apr 2020 officers Appointment of director (Mrs Deidre Ann Ford) 2 Buy now
23 Apr 2020 officers Appointment of director (Mrs Sarah Jane Vickery) 2 Buy now
23 Apr 2020 officers Appointment of director (Mr Paul Anthony Keenan) 2 Buy now
23 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2019 officers Termination of appointment of director (William James Gerald Rogers) 1 Buy now
08 Oct 2019 officers Appointment of director (Mr James Laws Wenger) 2 Buy now
07 May 2019 officers Termination of appointment of director (Lord James Piers Southwell St-Levan) 1 Buy now
07 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2019 auditors Auditors Resignation Company 1 Buy now
07 Mar 2019 accounts Annual Accounts 7 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2018 officers Change of particulars for director (Mr Mark Jonathon Peters) 2 Buy now
10 May 2018 accounts Annual Accounts 8 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2017 accounts Annual Accounts 9 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 8 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Mark Jonathon Peters) 2 Buy now
16 Feb 2016 officers Change of particulars for director (Mr William James Gerald Rogers) 2 Buy now
01 Dec 2015 officers Termination of appointment of director (Philip Angell) 1 Buy now
18 Nov 2015 annual-return Annual Return 9 Buy now
22 Sep 2015 officers Change of particulars for director (Mr Mark Jonathon Peters) 2 Buy now
30 Jun 2015 accounts Annual Accounts 8 Buy now
07 May 2015 officers Change of particulars for director (Mr Mark Jonathon Peters) 2 Buy now
05 Mar 2015 mortgage Statement of satisfaction of a charge 2 Buy now
29 Oct 2014 annual-return Annual Return 9 Buy now
23 Sep 2014 capital Statement of capital (Section 108) 4 Buy now
23 Sep 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Sep 2014 insolvency Solvency Statement dated 11/09/14 1 Buy now
23 Sep 2014 resolution Resolution 1 Buy now
16 Jul 2014 officers Change of particulars for director (Mr Andrew Richard Preece) 2 Buy now
07 Jul 2014 officers Change of particulars for director (James Piers Southwell St Aubyn) 2 Buy now
10 Jun 2014 accounts Annual Accounts 7 Buy now
02 Jun 2014 officers Change of particulars for director (Mr Mark Jonathon Peters) 2 Buy now
02 Jun 2014 officers Change of particulars for director (Mr Mark Jonathon Peters) 2 Buy now
22 May 2014 officers Appointment of director (Mr Philip Angell) 2 Buy now
04 Apr 2014 officers Appointment of secretary (Andrew Preece) 2 Buy now
04 Apr 2014 officers Termination of appointment of secretary (Sian Woods) 1 Buy now
05 Mar 2014 officers Appointment of director (Mark Peters) 2 Buy now
04 Mar 2014 officers Termination of appointment of director (David Renwick) 1 Buy now
02 Dec 2013 officers Termination of appointment of director (Beverley Warne) 1 Buy now
29 Oct 2013 annual-return Annual Return 9 Buy now
23 Oct 2013 officers Termination of appointment of director (Richard Glover) 1 Buy now
23 Oct 2013 officers Termination of appointment of director (David Linnell) 1 Buy now
23 Oct 2013 officers Termination of appointment of director (Emma Lloyd) 1 Buy now
23 Oct 2013 officers Termination of appointment of director (Victoria Crossingham) 1 Buy now
18 Oct 2013 officers Change of particulars for director 2 Buy now
08 Jul 2013 auditors Auditors Resignation Company 1 Buy now
04 Jul 2013 accounts Annual Accounts 7 Buy now
25 Jun 2013 officers Change of particulars for director 2 Buy now
25 Jun 2013 officers Change of particulars for director 2 Buy now
24 Jun 2013 auditors Auditors Resignation Company 1 Buy now
18 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Dec 2012 officers Change of particulars for director (Mr William James Gerald Rogers) 2 Buy now
21 Nov 2012 officers Change of particulars for director (James Piers Southwell St Aubyn) 2 Buy now
30 Oct 2012 annual-return Annual Return 13 Buy now
16 Aug 2012 officers Termination of appointment of director (Godfrey Adams) 1 Buy now
26 Jul 2012 officers Termination of appointment of director (Robert Mccreadie) 1 Buy now
24 Jul 2012 officers Change of particulars for director (Mr William James Gerald Rogers) 2 Buy now
25 Jun 2012 accounts Annual Accounts 7 Buy now
07 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Mar 2012 officers Change of particulars for secretary (Sian Woods) 2 Buy now
28 Mar 2012 officers Appointment of director (Andrew Preece) 2 Buy now
07 Mar 2012 officers Change of particulars for secretary (Sian Woods) 2 Buy now
03 Nov 2011 annual-return Annual Return 14 Buy now
29 Jun 2011 officers Change of particulars for director (Victoria Joan Crossingham) 2 Buy now
20 Jun 2011 accounts Annual Accounts 18 Buy now
03 Nov 2010 annual-return Annual Return 14 Buy now
28 Jun 2010 accounts Annual Accounts 18 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2009 officers Change of particulars for director (William James Gerald Rogers) 3 Buy now
13 Nov 2009 annual-return Annual Return 23 Buy now
08 Jun 2009 officers Director appointed david linnell 2 Buy now
06 Jun 2009 accounts Annual Accounts 16 Buy now
02 Jun 2009 officers Secretary appointed sian woods 1 Buy now