ASCENTIAL RADIO FINANCING LIMITED

05289615
2ND FLOOR, 81-87 HIGH HOLBORN LONDON ENGLAND WC1V 6DF

Documents

Documents
Date Category Description Pages
02 May 2024 officers Termination of appointment of secretary (Louise Meads) 1 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2024 accounts Annual Accounts 2 Buy now
02 Jan 2024 officers Appointment of director (Mr Philip Owain Thomas) 2 Buy now
02 Jan 2024 officers Termination of appointment of director (Duncan Anthony Painter) 1 Buy now
15 Aug 2023 accounts Annual Accounts 3 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
28 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 officers Appointment of secretary (Naomi Howden) 2 Buy now
20 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 2 Buy now
08 Oct 2021 accounts Annual Accounts 3 Buy now
17 Aug 2021 officers Termination of appointment of secretary (Shanny Looi) 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 13 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
02 Jun 2017 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 officers Appointment of secretary (Louise Meads) 2 Buy now
12 Oct 2016 accounts Annual Accounts 2 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 2 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
30 Aug 2014 accounts Annual Accounts 2 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 officers Termination of appointment of secretary (Susanna Freeman) 1 Buy now
16 Sep 2013 accounts Annual Accounts 2 Buy now
25 Apr 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 officers Appointment of director (Ms Amanda Jane Gradden) 2 Buy now
02 Jan 2013 officers Termination of appointment of director (John Gulliver) 1 Buy now
01 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2012 officers Appointment of secretary (Susanna Freeman) 1 Buy now
29 Jun 2012 officers Termination of appointment of director (Emily Gestetner) 1 Buy now
25 Jun 2012 officers Appointment of director (John Keith Gulliver) 2 Buy now
13 Jun 2012 accounts Annual Accounts 2 Buy now
02 Apr 2012 officers Change of particulars for director (Mr Duncan Anthony Painter) 2 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 officers Appointment of director (Mr Duncan Anthony Painter) 2 Buy now
03 Jan 2012 officers Termination of appointment of director (Martyn Hindley) 1 Buy now
03 Oct 2011 accounts Annual Accounts 13 Buy now
30 Aug 2011 annual-return Annual Return 3 Buy now
08 Feb 2011 officers Termination of appointment of director (Christopher Taylor) 1 Buy now
04 Nov 2010 auditors Auditors Resignation Company 4 Buy now
04 Nov 2010 resolution Resolution 2 Buy now
03 Nov 2010 miscellaneous Miscellaneous 2 Buy now
20 Oct 2010 resolution Resolution 30 Buy now
04 Oct 2010 officers Change of particulars for director (Martyn John Hindley) 2 Buy now
27 Sep 2010 accounts Annual Accounts 13 Buy now
07 Jun 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Jun 2010 insolvency Solvency statement dated 01/06/10 1 Buy now
07 Jun 2010 resolution Resolution 1 Buy now
07 Jun 2010 capital Statement of capital (Section 108) 4 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for secretary (Ms Shanny Looi) 1 Buy now
10 Mar 2010 officers Change of particulars for director (Emily Henrietta Gestetner) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Martyn John Hindley) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Christopher Nigel John Taylor) 2 Buy now
08 Mar 2010 officers Termination of appointment of secretary (Helen Frances Hay) 1 Buy now
29 Dec 2009 accounts Annual Accounts 12 Buy now
23 Oct 2009 officers Appointment of secretary (Helen Frances Hay) 1 Buy now
01 Jun 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
19 May 2009 officers Director appointed emily henrietta gestetner 2 Buy now
18 May 2009 officers Appointment terminated director nilema bhakta-jones 1 Buy now
20 Apr 2009 officers Appointment terminated director christopher cole 1 Buy now
01 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
11 Feb 2009 capital Ad 20/12/08\gbp si 279795000@1=279795000\gbp ic 49351179/329146179\ 2 Buy now
20 Jan 2009 resolution Resolution 1 Buy now
13 Jan 2009 capital Gbp nc 100000000/400000000\19/12/08 2 Buy now
03 Nov 2008 officers Director appointed martyn john hindley 3 Buy now
29 Sep 2008 officers Director appointed christopher nigel john taylor 1 Buy now
29 Sep 2008 officers Appointment terminated director john lavelli 1 Buy now
25 Sep 2008 officers Director appointed christopher michael cole 1 Buy now
08 Sep 2008 accounts Annual Accounts 9 Buy now
06 Jun 2008 officers Appointment terminated director torugbene narebor 1 Buy now
06 Jun 2008 officers Secretary appointed shanny looi 1 Buy now
06 Jun 2008 officers Director appointed mr john stephen lavelli 1 Buy now
06 Jun 2008 officers Appointment terminated secretary torugbene narebor 1 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW 1 Buy now
07 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
14 Jan 2008 capital Ad 20/12/07--------- £ si 27248000@1=27248000 £ ic 22103179/49351179 2 Buy now
03 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Nov 2007 annual-return Return made up to 02/11/07; full list of members 2 Buy now
02 Oct 2007 officers New secretary appointed 1 Buy now
02 Oct 2007 officers New director appointed 1 Buy now
02 Oct 2007 officers Director resigned 1 Buy now
02 Oct 2007 officers Secretary resigned 1 Buy now
26 Sep 2007 accounts Annual Accounts 9 Buy now
30 Mar 2007 officers New director appointed 1 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
16 Jan 2007 accounts Annual Accounts 2 Buy now