CAMBRIDGE RADIO LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03178676

Incorporation date

27/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

William James House, Cowley Road, Cambridge CB4 0WXCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon08/12/2022
Order of court to wind up
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon13/04/2021
Compulsory strike-off action has been discontinued
dot icon12/04/2021
Confirmation statement made on 2020-03-27 with no updates
dot icon07/11/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon14/06/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2017-09-30
dot icon20/11/2018
Registered office address changed from 20 Mercers Row Cambridge CB5 8HY United Kingdom to William James House Cowley Road Cambridge CB4 0WX on 2018-11-20
dot icon15/09/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon09/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon31/10/2017
Accounts for a small company made up to 2016-09-30
dot icon20/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon13/06/2017
Registered office address changed from C/O Michael Lewis Limited 20 William James House Cowley Road Cambridge CB4 0WX England to 20 Mercers Row Cambridge CB5 8HY on 2017-06-13
dot icon29/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon04/01/2017
Satisfaction of charge 3 in full
dot icon03/01/2017
Termination of appointment of Andrew Richard Preece as a director on 2017-01-03
dot icon03/01/2017
Termination of appointment of William James Gerald Rogers as a director on 2017-01-03
dot icon03/01/2017
Termination of appointment of James Woodward as a director on 2017-01-03
dot icon03/01/2017
Appointment of Anthony Geoffrey Sayer as a director on 2017-01-03
dot icon03/01/2017
Termination of appointment of Andrew Preece as a secretary on 2017-01-03
dot icon03/01/2017
Registered office address changed from Ukrd Group Ltd,Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ to C/O Michael Lewis Limited 20 William James House Cowley Road Cambridge CB4 0WX on 2017-01-03
dot icon22/06/2016
Accounts for a small company made up to 2015-09-30
dot icon13/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr William James Gerald Rogers on 2016-02-12
dot icon30/06/2015
Accounts for a small company made up to 2014-09-30
dot icon01/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/09/2014
Statement of capital on 2014-09-17
dot icon17/09/2014
Statement by Directors
dot icon17/09/2014
Solvency Statement dated 09/09/14
dot icon17/09/2014
Resolutions
dot icon18/08/2014
Appointment of Mr James Woodward as a director on 2014-08-01
dot icon16/07/2014
Director's details changed for Mr Andrew Richard Preece on 2014-07-16
dot icon10/06/2014
Accounts for a small company made up to 2013-09-30
dot icon17/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon17/04/2014
Termination of appointment of Mark Peters as a director
dot icon04/04/2014
Appointment of Andrew Preece as a secretary
dot icon04/04/2014
Termination of appointment of Sian Woods as a secretary
dot icon28/10/2013
Director's details changed for Mark Peters on 2013-10-28
dot icon08/07/2013
Auditor's resignation
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon24/06/2013
Auditor's resignation
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon18/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2012
Director's details changed for Mr William James Gerald Rogers on 2012-12-13
dot icon24/07/2012
Director's details changed for Mr William James Gerald Rogers on 2012-07-24
dot icon25/06/2012
Accounts for a small company made up to 2011-09-30
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2012
Director's details changed for Mark Peters on 2012-04-17
dot icon04/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon29/03/2012
Secretary's details changed for Sian Woods on 2012-03-29
dot icon07/03/2012
Secretary's details changed for Sian Woods on 2012-03-07
dot icon02/02/2012
Appointment of Andrew Preece as a director
dot icon04/10/2011
Appointment of Mark Peters as a director
dot icon04/10/2011
Termination of appointment of Darren Taylor as a director
dot icon20/06/2011
Full accounts made up to 2010-09-30
dot icon06/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2009-09-30
dot icon08/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon14/12/2009
Director's details changed for William James Gerald Rogers on 2009-12-03
dot icon09/05/2009
Full accounts made up to 2008-09-30
dot icon07/05/2009
Secretary appointed sian woods
dot icon07/05/2009
Appointment terminated secretary roger humm
dot icon22/04/2009
Return made up to 27/03/09; full list of members
dot icon10/04/2008
Appointment terminated secretary yvonne clayton
dot icon10/04/2008
Secretary appointed roger humm
dot icon02/04/2008
Return made up to 27/03/08; full list of members
dot icon27/03/2008
Full accounts made up to 2007-09-30
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
New director appointed
dot icon25/07/2007
Director's particulars changed
dot icon01/06/2007
Full accounts made up to 2006-09-30
dot icon10/04/2007
Return made up to 27/03/07; full list of members
dot icon20/12/2006
Particulars of mortgage/charge
dot icon24/04/2006
Return made up to 27/03/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-09-30
dot icon04/01/2006
Director resigned
dot icon15/09/2005
Director's particulars changed
dot icon08/06/2005
Full accounts made up to 2004-09-30
dot icon13/04/2005
Return made up to 27/03/05; full list of members
dot icon10/05/2004
Full accounts made up to 2003-09-30
dot icon06/04/2004
Return made up to 27/03/04; full list of members
dot icon14/10/2003
Director's particulars changed
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon14/04/2003
Return made up to 27/03/03; full list of members
dot icon09/12/2002
Director's particulars changed
dot icon26/09/2002
Director's particulars changed
dot icon04/04/2002
Return made up to 27/03/02; full list of members
dot icon04/04/2002
Director resigned
dot icon03/04/2002
Full accounts made up to 2001-09-30
dot icon08/03/2002
Director's particulars changed
dot icon14/01/2002
Director's particulars changed
dot icon16/11/2001
Director resigned
dot icon05/11/2001
Resolutions
dot icon13/08/2001
Particulars of mortgage/charge
dot icon31/05/2001
Ad 24/05/01--------- £ si 559200@1=559200 £ ic 235460/794660
dot icon17/04/2001
Return made up to 27/03/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-09-30
dot icon16/01/2001
Director resigned
dot icon18/08/2000
Auditor's resignation
dot icon02/08/2000
Registered office changed on 02/08/00 from: the red studio sturton street cambridge cambridgeshire CB1 2QF
dot icon11/07/2000
Return made up to 27/03/00; full list of members
dot icon11/07/2000
Location of register of members
dot icon11/07/2000
Location of debenture register
dot icon30/06/2000
Director resigned
dot icon30/06/2000
New director appointed
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
New secretary appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
Conve 15/09/98
dot icon13/06/2000
New director appointed
dot icon13/03/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon03/03/2000
Registered office changed on 03/03/00 from: east view 5 coles lane oakington cambridge CB4 5BA
dot icon29/02/2000
New director appointed
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/07/1999
Return made up to 27/03/99; full list of members
dot icon13/04/1999
Ad 16/03/99--------- £ si 111630@1=111630 £ ic 359125/470755
dot icon30/10/1998
Return made up to 27/03/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-03-31
dot icon21/10/1998
Ad 15/10/98--------- £ si 99125@1=99125 £ ic 260000/359125
dot icon02/10/1998
Conve 15/09/98
dot icon24/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Secretary resigned
dot icon30/04/1998
New secretary appointed
dot icon30/04/1998
Secretary resigned
dot icon30/04/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon13/01/1998
Director resigned
dot icon06/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/12/1997
New secretary appointed
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
Director resigned
dot icon04/12/1997
Miscellaneous
dot icon14/11/1997
New director appointed
dot icon16/09/1997
Return made up to 27/03/97; full list of members; amend
dot icon05/09/1997
Ad 09/12/96--------- £ si 259999@1
dot icon05/09/1997
Nc inc already adjusted 09/12/96
dot icon28/08/1997
Secretary resigned
dot icon27/08/1997
Registered office changed on 27/08/97 from: 18 hertford street cambridge CB4 3AG
dot icon27/08/1997
New secretary appointed
dot icon25/07/1997
New secretary appointed
dot icon23/07/1997
Secretary resigned
dot icon21/07/1997
Certificate of change of name
dot icon18/07/1997
New director appointed
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Director resigned
dot icon28/05/1997
Return made up to 27/03/97; full list of members
dot icon26/02/1997
Nc inc already adjusted 13/01/97
dot icon26/02/1997
Ad 13/01/97--------- £ si 9999@1=9999 £ ic 1/10000
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon21/04/1996
Director resigned
dot icon21/04/1996
Secretary resigned
dot icon21/04/1996
New secretary appointed
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon21/04/1996
Registered office changed on 21/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon27/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
27/03/2021
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
dot iconNext due on
30/06/2019
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawe, Peter John
Director
27/03/1996 - 20/11/1997
49
Rogers, William James Gerald
Director
01/12/1999 - 03/01/2017
69
Francis, Stewart
Director
14/02/2000 - 28/02/2002
11
Woodward, James
Director
01/08/2014 - 03/01/2017
3
Harrison, Irene Lesley
Nominee Secretary
27/03/1996 - 27/03/1996
3811

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE RADIO LIMITED

CAMBRIDGE RADIO LIMITED is an(a) Liquidation company incorporated on 27/03/1996 with the registered office located at William James House, Cowley Road, Cambridge CB4 0WX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE RADIO LIMITED?

toggle

CAMBRIDGE RADIO LIMITED is currently Liquidation. It was registered on 27/03/1996 .

Where is CAMBRIDGE RADIO LIMITED located?

toggle

CAMBRIDGE RADIO LIMITED is registered at William James House, Cowley Road, Cambridge CB4 0WX.

What does CAMBRIDGE RADIO LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE RADIO LIMITED?

toggle

The latest filing was on 08/12/2022: Order of court to wind up.