AUTORADIO BROADCASTING CORPORATION LIMITED

Register to unlock more data on OkredoRegister

AUTORADIO BROADCASTING CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06868310

Incorporation date

03/04/2009

Size

Dormant

Contacts

Registered address

Registered address

The Third Floor, 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2009)
dot icon12/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon05/12/2022
Director's details changed for Britannic Intellectual Property Agency Limited on 2022-11-25
dot icon25/11/2022
Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TW to The Third Floor 207 Regent Street London W1B 3HH on 2022-11-25
dot icon28/04/2022
Accounts for a dormant company made up to 2021-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon21/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon17/12/2019
Accounts for a dormant company made up to 2018-04-30
dot icon17/12/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon17/12/2019
Confirmation statement made on 2018-04-03 with no updates
dot icon17/12/2019
Administrative restoration application
dot icon04/09/2018
Final Gazette dissolved via compulsory strike-off
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon23/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon13/05/2017
Compulsory strike-off action has been discontinued
dot icon12/05/2017
Accounts for a dormant company made up to 2016-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon14/06/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon12/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon11/03/2013
Appointment of Mr Michail Michailov as a director
dot icon31/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon24/05/2010
Termination of appointment of Alexander Varin as a director
dot icon24/05/2010
Termination of appointment of Mathieu Sibille as a director
dot icon19/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon18/05/2010
Director's details changed for Sundial Consulting & Finance Services S.A. on 2010-04-03
dot icon18/05/2010
Director's details changed for Mr Yury Kostin on 2010-04-03
dot icon18/05/2010
Director's details changed for Mr Alexander Varin on 2010-04-03
dot icon18/05/2010
Director's details changed for Britannic Intellectual Property Agency Limited on 2010-04-03
dot icon18/05/2010
Director's details changed for Mr Mathieu Sibille on 2010-04-03
dot icon20/04/2010
Director's details changed for Britannic Intellectual Property Agency Limited on 2010-04-20
dot icon22/01/2010
Registered office address changed from 186 Hammersmith Road London London W6 7DJ on 2010-01-22
dot icon22/01/2010
Termination of appointment of Alastair Cunningham as a director
dot icon22/01/2010
Termination of appointment of Appleton Secretaries Limited as a secretary
dot icon28/05/2009
Director appointed mr mathieu sibille
dot icon15/04/2009
Director appointed mr yury kostin
dot icon15/04/2009
Director appointed mr alexander varin
dot icon03/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2021
-
100.00
-
0.00
100.00
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Alastair Matthew
Director
03/04/2009 - 21/01/2010
474
BRITTANIC INTELLECTUAL PROPERTY AGENCY LIMITED
Corporate Director
03/04/2009 - Present
16
Kostin, Yury
Director
03/04/2009 - Present
2
Sibille Mathieu
Director
01/05/2009 - 24/05/2010
2
SUNDIAL CONSULTING & FINANCE SERVICES S.A.
Corporate Director
03/04/2009 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTORADIO BROADCASTING CORPORATION LIMITED

AUTORADIO BROADCASTING CORPORATION LIMITED is an(a) Dissolved company incorporated on 03/04/2009 with the registered office located at The Third Floor, 207 Regent Street, London W1B 3HH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTORADIO BROADCASTING CORPORATION LIMITED?

toggle

AUTORADIO BROADCASTING CORPORATION LIMITED is currently Dissolved. It was registered on 03/04/2009 and dissolved on 12/09/2023.

Where is AUTORADIO BROADCASTING CORPORATION LIMITED located?

toggle

AUTORADIO BROADCASTING CORPORATION LIMITED is registered at The Third Floor, 207 Regent Street, London W1B 3HH.

What does AUTORADIO BROADCASTING CORPORATION LIMITED do?

toggle

AUTORADIO BROADCASTING CORPORATION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTORADIO BROADCASTING CORPORATION LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via compulsory strike-off.