CHELMSFORD COMMUNITY RADIO C.I.C.

Register to unlock more data on OkredoRegister

CHELMSFORD COMMUNITY RADIO C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08586315

Incorporation date

26/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Saxon House, 27 Duke Street, Chelmsford CM1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2013)
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon20/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon20/06/2025
Cessation of Hal Maclean as a person with significant control on 2023-11-17
dot icon20/06/2025
Notification of Judith Anilla Deakin as a person with significant control on 2023-11-17
dot icon23/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon20/06/2024
Appointment of Mr David Michael Wheelhouse as a director on 2024-06-18
dot icon29/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/10/2023
Termination of appointment of Hal Simon Maclean as a director on 2023-10-16
dot icon22/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon21/03/2023
Appointment of Mrs Judith Anilla Deakin as a director on 2023-03-21
dot icon08/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/07/2022
Appointment of Mr Hal Maclean as a director on 2022-07-25
dot icon18/07/2022
Termination of appointment of Stephen James Bird as a director on 2022-07-18
dot icon18/07/2022
Termination of appointment of Hal Simon Maclean as a director on 2022-07-15
dot icon04/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/10/2021
Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-14
dot icon12/10/2021
Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-12
dot icon21/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon28/02/2020
Change of details for Mr Hal Maclean as a person with significant control on 2020-02-28
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/01/2020
Director's details changed for Stephen James Bird on 2020-01-21
dot icon24/10/2019
Previous accounting period shortened from 2019-06-30 to 2019-05-31
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon06/07/2017
Notification of Hal Maclean as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Matthew Eaves as a person with significant control on 2016-04-06
dot icon16/05/2017
Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 2017-05-16
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon18/03/2014
Appointment of Stephen James Bird as a director
dot icon26/06/2013
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
8.15K
-
0.00
33.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclean, Hal Simon
Director
25/07/2022 - 16/10/2023
6
Eaves, Matthew Joseph
Director
26/06/2013 - Present
10
Deakin, Judith Anilla
Director
21/03/2023 - Present
4
Wheelhouse, David Michael
Director
18/06/2024 - Present
-

Persons with Significant Control

4
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 CHELMSFORD COMMUNITY RADIO C.I.C.

CHELMSFORD COMMUNITY RADIO C.I.C. is an(a) Active company incorporated on 26/06/2013 with the registered office located at Saxon House, 27 Duke Street, Chelmsford CM1 1HT. There are currently 3 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 CHELMSFORD COMMUNITY RADIO C.I.C.?

toggle

CHELMSFORD COMMUNITY RADIO C.I.C. is currently Active. It was registered on 26/06/2013 .

Where is CHELMSFORD COMMUNITY RADIO C.I.C. located?

toggle

CHELMSFORD COMMUNITY RADIO C.I.C. is registered at Saxon House, 27 Duke Street, Chelmsford CM1 1HT.

What does CHELMSFORD COMMUNITY RADIO C.I.C. do?

toggle

CHELMSFORD COMMUNITY RADIO C.I.C. operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CHELMSFORD COMMUNITY RADIO C.I.C.?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-05-31.