CAMBRIDGE 105 FM RADIO LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE 105 FM RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07178432

Incorporation date

04/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9a 23- 25 Gwydir Street, Cambridge CB1 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2010)
dot icon06/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon09/02/2026
Appointment of Ms Anne Louise Beamish as a director on 2026-02-01
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Termination of appointment of Simone Chalkley as a director on 2025-10-31
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Termination of appointment of Stephen Paul Potter as a director on 2023-10-31
dot icon29/10/2023
Termination of appointment of Stephen Paul Potter as a secretary on 2023-10-28
dot icon29/10/2023
Appointment of Mr Trevor John Dann as a secretary on 2023-10-28
dot icon11/05/2023
Termination of appointment of Hilary Joy Cox as a director on 2023-05-10
dot icon04/04/2023
Appointment of Ms Simone Chalkley as a director on 2023-04-01
dot icon05/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon04/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Termination of appointment of Vanessa Ariane Ackerman as a director on 2022-08-12
dot icon03/08/2022
Notification of a person with significant control statement
dot icon03/08/2022
Cessation of Stephen Paul Potter as a person with significant control on 2022-07-25
dot icon03/08/2022
Cessation of Trevor John Dann as a person with significant control on 2022-07-25
dot icon03/08/2022
Cessation of Gregory Butler as a person with significant control on 2022-07-25
dot icon03/08/2022
Appointment of Ms Hilary Joy Cox as a director on 2022-07-25
dot icon03/08/2022
Appointment of Ms Vanessa Ariane Ackerman as a director on 2022-07-25
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Notification of Trevor John Dann as a person with significant control on 2021-10-10
dot icon12/10/2021
Notification of Gregory Butler as a person with significant control on 2021-10-10
dot icon12/10/2021
Notification of Stephen Paul Potter as a person with significant control on 2021-10-10
dot icon10/10/2021
Withdrawal of a person with significant control statement on 2021-10-10
dot icon10/10/2021
Termination of appointment of Susan Keogh as a director on 2021-10-10
dot icon17/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon20/02/2019
Notification of a person with significant control statement
dot icon20/02/2019
Cessation of Stephen Paul Potter as a person with significant control on 2019-02-20
dot icon20/02/2019
Cessation of Trevor John Dann as a person with significant control on 2019-02-20
dot icon20/02/2019
Cessation of Gregory Butler as a person with significant control on 2019-02-20
dot icon20/02/2019
Appointment of Mrs Susan Keogh as a director on 2019-02-20
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon12/03/2018
Notification of Trevor John Dann as a person with significant control on 2017-01-12
dot icon12/03/2018
Notification of Stephen Paul Potter as a person with significant control on 2017-01-12
dot icon12/03/2018
Notification of Gregory Butler as a person with significant control on 2017-01-12
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Registered office address changed from 4 Wingate Close Trumpington Cambridge Cambridgeshire CB2 9HW to Unit 9a 23- 25 Gwydir Street Cambridge CB1 2LG on 2017-07-31
dot icon04/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon12/01/2017
Termination of appointment of Anthony Geoffery Sayer as a director on 2017-01-12
dot icon04/01/2017
Director's details changed for Mr Anthony Geoffery Sayer on 2017-01-03
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-04 no member list
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-04 no member list
dot icon15/02/2015
Appointment of Mr Trevor John Dann as a director on 2015-02-15
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/03/2014
Annual return made up to 2014-03-04 no member list
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Termination of appointment of Axel Minet as a director
dot icon06/03/2013
Annual return made up to 2013-03-04 no member list
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Termination of appointment of Peter Monaghan as a director
dot icon05/03/2012
Annual return made up to 2012-03-04 no member list
dot icon23/01/2012
Appointment of Dr Gregory Butler as a director
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-04 no member list
dot icon30/03/2011
Director's details changed for Mr Anthony Geoffrey Sayer on 2011-03-04
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2010
Appointment of Mr Peter George Monaghan as a director
dot icon03/06/2010
Registered office address changed from Citylife House Sturton Street Cambridge CB1 2QF United Kingdom on 2010-06-03
dot icon03/06/2010
Termination of appointment of Karl Hartland as a director
dot icon23/04/2010
Appointment of Mr Karl Hartland as a director
dot icon23/04/2010
Appointment of Mr Axel Minet as a director
dot icon15/04/2010
Appointment of Mr Anthony Geoffrey Sayer as a director
dot icon16/03/2010
Appointment of Mr Stephen Paul Potter as a secretary
dot icon16/03/2010
Appointment of Mr Stephen Paul Potter as a director
dot icon16/03/2010
Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 2010-03-16
dot icon09/03/2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-03-09
dot icon09/03/2010
Termination of appointment of Graham Cowan as a director
dot icon04/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-13.55 % *

* during past year

Cash in Bank

£37,332.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.37K
-
0.00
46.87K
-
2022
0
28.47K
-
0.00
43.18K
-
2023
0
23.57K
-
0.00
37.33K
-
2023
0
23.57K
-
0.00
37.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.57K £Descended-17.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.33K £Descended-13.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Hilary Joy
Director
25/07/2022 - 10/05/2023
-
Hartland, Karl
Director
23/04/2010 - 25/05/2010
5
Cowan, Graham Michael
Director
04/03/2010 - 04/03/2010
7050
Keogh, Susan
Director
20/02/2019 - 10/10/2021
2
Mr Anthony Geoffery Sayer
Director
16/03/2010 - 12/01/2017
17

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE 105 FM RADIO LIMITED

CAMBRIDGE 105 FM RADIO LIMITED is an(a) Active company incorporated on 04/03/2010 with the registered office located at Unit 9a 23- 25 Gwydir Street, Cambridge CB1 2LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE 105 FM RADIO LIMITED?

toggle

CAMBRIDGE 105 FM RADIO LIMITED is currently Active. It was registered on 04/03/2010 .

Where is CAMBRIDGE 105 FM RADIO LIMITED located?

toggle

CAMBRIDGE 105 FM RADIO LIMITED is registered at Unit 9a 23- 25 Gwydir Street, Cambridge CB1 2LG.

What does CAMBRIDGE 105 FM RADIO LIMITED do?

toggle

CAMBRIDGE 105 FM RADIO LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE 105 FM RADIO LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-04 with no updates.