DORSET COMMUNITY RADIO LTD

376 Ringwood Road, Poole, BH12 3LT, Dorset, England
StatusACTIVE
Company No.05969796
Category
Incorporated17 Oct 2006
Age17 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

DORSET COMMUNITY RADIO LTD is an active with number 05969796. It was incorporated 17 years, 8 months, 19 days ago, on 17 October 2006. The company address is 376 Ringwood Road, Poole, BH12 3LT, Dorset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 29 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-29

Psc name: Mrs Susan Elaine Bright

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 29 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-29

Officer name: Mrs Susan Elaine Bright

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr. Kevin Scott

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-27

Officer name: Mr Martyn Harris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-30

Officer name: Mrs Susan Elaine Bright

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-30

Psc name: Mrs Susan Elaine Bright

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr. Kevin Scott

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kevin Scott

Appointment date: 2021-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Kitcat

Termination date: 2021-02-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-07

Psc name: Mrs Susan Elaine Bright

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mrs Susan Elaine Bright

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Kitcat

Appointment date: 2020-08-17

Documents

View document PDF

Resolution

Date: 03 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-11-30

Documents

View document PDF

Termination director company

Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Ramrachia

Termination date: 2020-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Ramrachia

Appointment date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam David Jackson

Termination date: 2018-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Bright

Notification date: 2018-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Louise Harrington

Termination date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Harris

Appointment date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joannah Bishop

Cessation date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elaine Bright

Appointment date: 2018-01-04

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-11

Officer name: Ceo Wendy Wendy Harrington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-24

Old address: Argyll House 158 Richmond Park Road Bournemouth Dorset Bh8 Btw

New address: 376 Ringwood Road Poole Dorset BH12 3LT

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam David Jackson

Appointment date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ceo Wendy Wendy Harrington

Appointment date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowan Russell Jackson

Termination date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joannah Bishop

Termination date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Terence Bishop

Termination date: 2016-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Edwards

Termination date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

Old address: , C/O Suite 2, 376 Ringwood Road, Poole, Dorset, BH12 3LT, England

New address: Argyll House 158 Richmond Park Road Bournemouth Dorset Bh8 Btw

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Stevens

Termination date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund David Mitchell

Termination date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joannah Bishop

Appointment date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Terence Bishop

Appointment date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rowan Russell Jackson

Appointment date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund David Mitchell

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: , 6 Cuckoo Hill Way, Bransgore, Christchurch, Dorset, BH23 8LF

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Stevens

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: , Afc Bournemouth Seward Stadium Dean Court, Bournemouth, Dorset, BH7 7AF

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neill Blake

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Coote

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Mitchell

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-29

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 29 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2013

Action Date: 29 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-30

New date: 2012-01-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2012

Action Date: 30 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-01-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neill Christopher Blake

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Edwards

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: , Argyll House 158 Richmond Park Road, Bournemouth, Dorset, BH8 8TW, England

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Coote

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Coote

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda Evelyn Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund David Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Gazette notice compulsary

Date: 13 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Morris

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: , 6 the Ferns, 15 Dudsbury, Crescent, Ferndown, Dorset, BH22 8JD

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-22

Officer name: Mr Alan Coote

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-22

Officer name: Mr Alan Coote

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2011

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 22 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2010

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF


Some Companies

E.D.P. SOLUTIONS LIMITED

4 ST. ANNES CRESCENT,STONEHAVEN,AB39 3WZ

Number:SC260279
Status:ACTIVE
Category:Private Limited Company

GTC PROPERTIES LIMITED

49 BEVAN ROAD,BARNET,EN4 9DY

Number:11093224
Status:ACTIVE
Category:Private Limited Company

HEADWAY SAFETY LTD

2 CLYDEFORD DRIVE,GLASGOW,G71 7DH

Number:SC608441
Status:ACTIVE
Category:Private Limited Company

L-BO GOLF LIMITED

36 MOUNT WAY,CHEPSTOW,NP16 5NF

Number:09563436
Status:ACTIVE
Category:Private Limited Company

PEC MEDICALS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09422611
Status:ACTIVE
Category:Private Limited Company

SAMS & SON LTD.

26 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY

Number:03349625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source