BOLTON F.M. COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BOLTON F.M. COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06352549

Incorporation date

24/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Studio Office 6, Ashburner Street, Bolton BL1 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2007)
dot icon21/04/2026
Director's details changed for Miss Rachel Anne Darne on 2026-04-20
dot icon13/02/2026
Director's details changed for Mr Phillip John Ashcroft on 2026-02-13
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Appointment of Mr Anthony Bridge as a secretary on 2025-02-13
dot icon22/10/2025
Appointment of Miss Rachel Anne Darne as a director on 2025-08-14
dot icon09/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Appointment of Mr Anthony Bridge as a director on 2023-04-01
dot icon18/09/2024
Termination of appointment of Douglas Bagnall as a director on 2023-04-01
dot icon18/09/2024
Appointment of Mrs Veronica Jayne Hilton as a director on 2023-04-01
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon17/07/2024
Termination of appointment of David Keith Harris as a secretary on 2024-06-22
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon08/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon04/03/2021
Appointment of Mr Alexander James Healey as a director on 2021-03-01
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon13/08/2020
Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT United Kingdom to The Studio Office 6 Ashburner Street Bolton BL1 1TQ
dot icon12/08/2020
Termination of appointment of Kevan Paul Williams as a director on 2020-01-01
dot icon12/08/2020
Termination of appointment of Malcolm Ngouala as a director on 2020-01-01
dot icon12/08/2020
Register(s) moved to registered office address The Studio Office 6 Ashburner Street Bolton BL1 1TQ
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon02/03/2018
Appointment of Mr Andrew Philip Morgan as a director on 2018-03-01
dot icon09/02/2018
Appointment of Mr David Keith Harris as a secretary on 2018-01-30
dot icon08/02/2018
Termination of appointment of Manu Gulab Mistry as a director on 2018-01-30
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Termination of appointment of a director
dot icon22/11/2017
Appointment of Mr Malcolm Ngouala as a director on 2009-10-01
dot icon21/11/2017
Termination of appointment of Graham Robert Edgington as a director on 2017-11-20
dot icon21/11/2017
Termination of appointment of Tina Gandhi as a director on 2017-03-31
dot icon21/11/2017
Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to The Studio Office 6 Ashburner Street Bolton BL1 1TQ on 2017-11-21
dot icon21/11/2017
Termination of appointment of Optimum Business Solutions (Nw) Ltd as a secretary on 2017-11-20
dot icon21/11/2017
Appointment of Mr Kevan Paul Williams as a director on 2009-10-01
dot icon04/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-08-24 with updates
dot icon05/07/2016
Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-08-24 no member list
dot icon22/09/2015
Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT
dot icon22/09/2015
Register inspection address has been changed to 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT
dot icon04/06/2015
Appointment of Mr Kevan Paul Williams as a director on 2015-06-03
dot icon04/06/2015
Termination of appointment of Kevan Paul Williams as a director on 2015-06-03
dot icon15/05/2015
Director's details changed for Malcolm Ngouala on 2015-05-06
dot icon23/04/2015
Director's details changed for Mr Manu Gulab Mistry on 2015-04-01
dot icon23/04/2015
Director's details changed for Ms Tina Gandhi on 2015-04-01
dot icon23/04/2015
Director's details changed for Mr Mark Edward Williamson on 2015-04-01
dot icon23/04/2015
Director's details changed for Malcolm Ngouala on 2015-04-01
dot icon23/04/2015
Director's details changed for Mr Manu Gulab Mistry on 2015-04-01
dot icon23/04/2015
Director's details changed for Ms Tina Gandhi on 2015-04-01
dot icon23/04/2015
Director's details changed for Mr Andrew Michael Dickson on 2015-04-01
dot icon23/04/2015
Director's details changed for Mr Phillip John Ashcroft on 2015-04-01
dot icon23/04/2015
Registered office address changed from The Studio Office No 6 Ashburner Street Bolton BL1 1TQ to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 2015-04-23
dot icon23/04/2015
Appointment of Optimum Business Solutions (Nw) Ltd as a secretary on 2015-04-01
dot icon23/04/2015
Termination of appointment of Manu Gulab Mistry as a secretary on 2015-04-01
dot icon20/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2015
Appointment of Mr Graham Robert Edgington as a director on 2014-11-16
dot icon29/08/2014
Annual return made up to 2014-08-24 no member list
dot icon28/08/2014
Termination of appointment of Eric Henshaw as a director on 2014-04-01
dot icon28/08/2014
Appointment of Mr Phillip John Ashcroft as a director on 2014-07-29
dot icon28/08/2014
Termination of appointment of Eric Henshaw as a director on 2014-04-01
dot icon03/03/2014
Appointment of Ms Tina Gandhi as a director
dot icon06/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-24 no member list
dot icon05/09/2013
Termination of appointment of Darryl Morris as a director
dot icon05/09/2013
Termination of appointment of Wendy Joseph as a director
dot icon05/09/2013
Termination of appointment of Wendy Joseph as a director
dot icon05/09/2013
Termination of appointment of Darryl Morris as a director
dot icon09/04/2013
Appointment of Mr Mark Edward Williamson as a director
dot icon06/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon08/10/2012
Appointment of Mr Kevan Paul Williams as a director
dot icon11/09/2012
Annual return made up to 2012-08-24 no member list
dot icon11/09/2012
Termination of appointment of Alanna Rice as a director
dot icon11/09/2012
Termination of appointment of Frank White as a director
dot icon11/09/2012
Termination of appointment of Dorothy Martland as a director
dot icon11/09/2012
Termination of appointment of Andrea Ingrassia as a director
dot icon01/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/02/2012
Appointment of Ms Wendy Jacqueline Joseph as a director
dot icon05/02/2012
Appointment of Mr Douglas Bagnall as a director
dot icon13/09/2011
Appointment of Cav Andrea Ingrassia as a director
dot icon13/09/2011
Annual return made up to 2011-08-24 no member list
dot icon12/09/2011
Termination of appointment of Ish Patel as a director
dot icon16/03/2011
Appointment of Mr Eric Henshaw as a director
dot icon18/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-24 no member list
dot icon13/09/2010
Director's details changed for Malcolm Ngouala on 2010-08-24
dot icon13/09/2010
Director's details changed for Darryl Morris on 2010-08-24
dot icon13/09/2010
Director's details changed for Ish Patel on 2010-08-24
dot icon13/09/2010
Director's details changed for Alanna Eleanor Andalibe Rice on 2010-08-24
dot icon13/09/2010
Termination of appointment of Leslie Smith as a director
dot icon13/09/2010
Termination of appointment of Christine Kravchenko as a director
dot icon13/09/2010
Termination of appointment of John Archibald as a director
dot icon11/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Termination of appointment of Kevan Williams as a director
dot icon21/10/2009
Memorandum and Articles of Association
dot icon21/10/2009
Resolutions
dot icon01/09/2009
Annual return made up to 24/08/09
dot icon01/09/2009
Location of register of members
dot icon01/09/2009
Registered office changed on 01/09/2009 from, the studio office no 6, ashburner street, bolton, BL1 1TQ
dot icon28/08/2009
Location of debenture register
dot icon08/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2009
Registered office changed on 25/06/2009 from, 20 broadway, farnworth, bolton, lancashire, BL4 0HQ
dot icon18/06/2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon27/02/2009
Director appointed darryl morris
dot icon18/12/2008
Annual return made up to 24/08/08
dot icon17/06/2008
Memorandum and Articles of Association
dot icon30/05/2008
Director appointed john gordon archibald
dot icon28/05/2008
Certificate of change of name
dot icon21/01/2008
New director appointed
dot icon26/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon24/08/2007
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED
Corporate Secretary
01/04/2015 - 20/11/2017
29
Morris, Darryl
Director
20/01/2009 - 04/09/2013
2
Dickson, Andrew Michael
Director
24/08/2007 - Present
12
Morgan, Andrew Philip
Director
01/03/2018 - Present
6
Healey, Alexander James
Director
01/03/2021 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLTON F.M. COMMUNITY INTEREST COMPANY

BOLTON F.M. COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 24/08/2007 with the registered office located at The Studio Office 6, Ashburner Street, Bolton BL1 1TQ. There are currently 11 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 BOLTON F.M. COMMUNITY INTEREST COMPANY?

toggle

BOLTON F.M. COMMUNITY INTEREST COMPANY is currently Active. It was registered on 24/08/2007 .

Where is BOLTON F.M. COMMUNITY INTEREST COMPANY located?

toggle

BOLTON F.M. COMMUNITY INTEREST COMPANY is registered at The Studio Office 6, Ashburner Street, Bolton BL1 1TQ.

What does BOLTON F.M. COMMUNITY INTEREST COMPANY do?

toggle

BOLTON F.M. COMMUNITY INTEREST COMPANY operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for BOLTON F.M. COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 21/04/2026: Director's details changed for Miss Rachel Anne Darne on 2026-04-20.