REFORM RADIO COMMUNITY INTEREST COMPANY

Bonded Warehouse Bonded Warehouse, Manchester, M3 4AP, England
StatusACTIVE
Company No.08537221
Category
Incorporated20 May 2013
Age11 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

REFORM RADIO COMMUNITY INTEREST COMPANY is an active with number 08537221. It was incorporated 11 years, 1 month, 17 days ago, on 20 May 2013. The company address is Bonded Warehouse Bonded Warehouse, Manchester, M3 4AP, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-20

Psc name: Miss Jemma Louise Tanswell

Documents

View document PDF

Change person director company with change date

Date: 22 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-20

Officer name: Miss Jemma Louise Tanswell

Documents

View document PDF

Change person director company with change date

Date: 22 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-20

Officer name: Ms Rachel Anne Roger

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-20

Psc name: Ms Rachel Anne Roger

Documents

View document PDF

Change person director company with change date

Date: 22 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-20

Officer name: Mr Samuel John Oliveira

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-20

Psc name: Mr Samuel John Oliveira

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kurtis Akiel Reid

Appointment date: 2020-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beena Rameshchandra Khetani

Termination date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-15

Psc name: Ms Jemma Louise Tanswell

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-15

Psc name: Mr Samuel John Oliveira

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-15

Psc name: Ms Rachel Anne Roger

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Miss Beena Rameshchandra Khetani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-07

Old address: Old Granada Studios 2 Atherton Street Manchester M3 3GS England

New address: Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-30

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Miss Jemma Louise Tanswell

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Miss Jemma Louise Tanswell

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Ms Rachel Anne Roger

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mr Samuel John Oliveira

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-14

Old address: 9 Hartington Road Chorlton Manchester Greater Manchester M21 8UZ

New address: Old Granada Studios 2 Atherton Street Manchester M3 3GS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Statement of companys objects

Date: 27 Jun 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Beena Rameshchandra Khetani

Appointment date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-05-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Incorporation community interest company

Date: 20 May 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ADMIRE BOUTIQUE LTD.

24 DUXBURY AVENUE,,BOLTON,BL3 1PX

Number:09317418
Status:ACTIVE
Category:Private Limited Company

CALLATECH MACHINING LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:05158578
Status:ACTIVE
Category:Private Limited Company

FARRELL PROPERTIES LTD

11 REDWING DRIVE,INVERKIP,PA16 0LS

Number:SC578771
Status:ACTIVE
Category:Private Limited Company

JUBBAH ISLAND LTD.

109 OXFORD STREET,OLDHAM,OL9 7SJ

Number:11105204
Status:ACTIVE
Category:Private Limited Company

KEARSLEY CHAMBERS LIMITED

75H ODHAMS WALK,LONDON,WC2H 9SD

Number:11005332
Status:ACTIVE
Category:Private Limited Company

SKS LEGAL SERVICES LTD

3 SMITHAM BOTTOM LANE,PURLEY,CR8 3DE

Number:11721550
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