REFORM RADIO COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 08537221 |
Category | |
Incorporated | 20 May 2013 |
Age | 11 years, 1 month, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 05 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
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
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
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
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
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
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
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
Statement of companys objects
Date: 27 Jun 2016
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
Incorporation community interest company
Date: 20 May 2013
Category: Incorporation
Type: CICINC
Documents
Some Companies
24 DUXBURY AVENUE,,BOLTON,BL3 1PX
Number: | 09317418 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 05158578 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 REDWING DRIVE,INVERKIP,PA16 0LS
Number: | SC578771 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 OXFORD STREET,OLDHAM,OL9 7SJ
Number: | 11105204 |
Status: | ACTIVE |
Category: | Private Limited Company |
75H ODHAMS WALK,LONDON,WC2H 9SD
Number: | 11005332 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SMITHAM BOTTOM LANE,PURLEY,CR8 3DE
Number: | 11721550 |
Status: | ACTIVE |
Category: | Private Limited Company |