CLT-UFA UK RADIO

Register to unlock more data on OkredoRegister

CLT-UFA UK RADIO

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01482586

Incorporation date

03/03/1980

Size

Dormant

Contacts

Registered address

Registered address

1 Stephen Street, London, W1T 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon11/07/2025
Termination of appointment of Robert Raymond Grant as a director on 2025-07-11
dot icon11/07/2025
Appointment of Mr Matthew Edward Wilson as a director on 2025-07-11
dot icon26/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon06/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon02/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Termination of appointment of Christopher Robert Pirnie as a director on 2023-11-21
dot icon07/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon06/07/2022
Appointment of Mr Christopher Robert Pirnie as a director on 2022-07-01
dot icon08/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon09/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon26/10/2017
Termination of appointment of Tracey Jane Spevack as a secretary on 2017-10-26
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon07/12/2016
Appointment of Tracey Jane Spevack as a secretary on 2016-11-15
dot icon07/12/2016
Termination of appointment of Jacqueline Frances Moreton as a secretary on 2016-11-14
dot icon04/10/2016
Appointment of Jacqueline Frances Moreton as a secretary on 2016-08-24
dot icon04/10/2016
Termination of appointment of Carolyn Ann Gibson as a secretary on 2016-08-23
dot icon27/06/2016
Appointment of Carolyn Ann Gibson as a secretary on 2016-06-01
dot icon27/06/2016
Termination of appointment of Helen Linda Farnaby as a secretary on 2016-05-31
dot icon27/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon07/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/08/2013
Appointment of Gillian Ethel Ahluwalia as a director
dot icon06/08/2013
Termination of appointment of John Gearing as a director
dot icon20/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-05-23
dot icon11/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-05-23
dot icon21/06/2010
Director's details changed for John Gearing on 2010-03-01
dot icon21/06/2010
Director's details changed for Robert Grant on 2010-03-01
dot icon21/06/2010
Secretary's details changed for Helen Linda Farnaby on 2010-03-01
dot icon01/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/07/2009
Return made up to 23/05/09; full list of members
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon31/10/2008
Return made up to 23/05/08; full list of members
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Return made up to 23/05/07; full list of members
dot icon01/09/2007
New director appointed
dot icon01/09/2007
Director resigned
dot icon31/08/2007
Accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 23/05/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon18/05/2006
Accounts made up to 2005-12-31
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon25/10/2005
Accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 23/05/05; full list of members
dot icon24/08/2005
Return made up to 23/05/04; full list of members
dot icon09/08/2005
Compulsory strike-off action has been discontinued
dot icon08/08/2005
Accounts made up to 2003-12-31
dot icon12/07/2005
First Gazette notice for compulsory strike-off
dot icon30/12/2004
Director resigned
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/12/2003
Nc inc already adjusted 08/12/03
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon22/12/2003
Certificate of re-registration from Limited to Unlimited
dot icon22/12/2003
Re-registration of Memorandum and Articles
dot icon22/12/2003
Declaration of assent for reregistration to UNLTD
dot icon22/12/2003
Members' assent for rereg from LTD to UNLTD
dot icon22/12/2003
Application for reregistration from LTD to UNLTD
dot icon30/09/2003
Return made up to 23/05/03; full list of members
dot icon30/09/2003
Director resigned
dot icon15/06/2003
New director appointed
dot icon15/06/2003
Director resigned
dot icon19/05/2003
Accounts made up to 2002-12-31
dot icon13/02/2003
Auditor's resignation
dot icon10/02/2003
Return made up to 23/05/02; full list of members
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon06/09/2002
Auditor's resignation
dot icon22/02/2002
Director resigned
dot icon22/02/2002
New director appointed
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Secretary resigned
dot icon01/10/2001
Accounts made up to 2000-12-31
dot icon16/06/2001
Return made up to 23/05/01; full list of members
dot icon06/02/2001
Registered office changed on 06/02/01 from: no 1 stephen street london W1T 1AT
dot icon21/12/2000
Return made up to 23/05/00; full list of members; amend
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon05/09/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
Return made up to 23/05/00; full list of members
dot icon16/02/2000
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Accounts made up to 1998-12-31
dot icon22/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon30/07/1999
Return made up to 23/05/99; full list of members
dot icon16/07/1999
Ad 15/12/98--------- £ si 4850818@1=4850818 £ ic 4497860/9348678
dot icon29/06/1999
Director resigned
dot icon04/12/1998
Accounts made up to 1997-12-31
dot icon28/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon21/10/1998
Ad 02/10/98--------- £ si 807117@1=807117 £ ic 3690743/4497860
dot icon24/09/1998
New director appointed
dot icon23/09/1998
Accounts made up to 1996-12-31
dot icon04/09/1998
Return made up to 23/05/98; no change of members
dot icon27/07/1998
Director resigned
dot icon02/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon06/10/1997
Director resigned
dot icon20/06/1997
Return made up to 23/05/97; no change of members
dot icon27/05/1997
Certificate of change of name
dot icon21/02/1997
New director appointed
dot icon04/02/1997
Accounts made up to 1995-12-31
dot icon14/01/1997
New director appointed
dot icon08/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon14/06/1996
Return made up to 23/05/96; full list of members
dot icon03/04/1996
Accounts made up to 1994-12-31
dot icon12/02/1996
Ad 15/03/95--------- £ si 3690643@1
dot icon06/11/1995
Secretary resigned;new secretary appointed
dot icon27/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon20/07/1995
Return made up to 23/05/95; full list of members
dot icon27/01/1995
Accounts for a dormant company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon06/09/1994
Return made up to 23/05/94; full list of members
dot icon30/06/1994
New director appointed
dot icon26/05/1994
Certificate of change of name
dot icon25/05/1994
New director appointed
dot icon20/05/1994
Resolutions
dot icon20/05/1994
Resolutions
dot icon20/05/1994
£ nc 100/10000000 29/04/94
dot icon12/05/1994
Auditor's resignation
dot icon12/05/1994
Resolutions
dot icon12/05/1994
Resolutions
dot icon20/02/1994
Return made up to 23/05/93; full list of members
dot icon22/11/1993
New director appointed
dot icon16/11/1993
Accounts made up to 1992-12-31
dot icon09/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon01/07/1993
Director resigned
dot icon01/07/1993
Secretary resigned
dot icon10/05/1993
Location of register of members
dot icon10/05/1993
Secretary resigned;new secretary appointed
dot icon02/03/1993
Return made up to 23/05/92; full list of members
dot icon21/10/1992
Accounts made up to 1991-12-31
dot icon05/01/1992
Director resigned
dot icon05/01/1992
Director resigned
dot icon05/01/1992
Director resigned
dot icon20/11/1991
Return made up to 23/05/91; full list of members
dot icon13/11/1991
Director resigned
dot icon13/11/1991
Accounts made up to 1990-12-31
dot icon06/06/1991
Registered office changed on 06/06/91 from: 38 hertford street london W1Y 8BA
dot icon03/10/1990
Accounts made up to 1989-12-31
dot icon03/10/1990
New secretary appointed
dot icon03/10/1990
Return made up to 14/08/90; no change of members
dot icon07/02/1990
Director resigned;new director appointed
dot icon22/01/1990
Director's particulars changed
dot icon16/08/1989
Accounts made up to 1988-12-31
dot icon16/08/1989
Return made up to 23/05/89; no change of members
dot icon17/03/1989
Director resigned
dot icon02/08/1988
Accounts made up to 1987-12-31
dot icon02/08/1988
Return made up to 11/05/88; full list of members
dot icon24/03/1988
New director appointed
dot icon11/03/1988
Director resigned;new director appointed
dot icon08/03/1988
Memorandum and Articles of Association
dot icon09/11/1987
Accounts made up to 1986-12-31
dot icon09/11/1987
Return made up to 14/10/87; full list of members
dot icon10/12/1986
Accounts made up to 1985-12-31
dot icon10/12/1986
Return made up to 12/11/86; full list of members
dot icon05/12/1986
New secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirnie, Christopher Robert
Director
01/07/2022 - 21/11/2023
43
Brown, Peter Malcolm
Director
11/04/2003 - 11/10/2005
15
Ahluwalia, Gillian Ethel
Director
04/07/2013 - Present
31
Wilson, Matthew Edward
Director
11/07/2025 - Present
20
Grant, Robert Raymond
Director
12/12/2001 - 11/07/2025
15

Persons with Significant Control

0

No PSC data available.

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 CLT-UFA UK RADIO

CLT-UFA UK RADIO is an(a) Active company incorporated on 03/03/1980 with the registered office located at 1 Stephen Street, London, W1T 1AT. There are currently 2 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 CLT-UFA UK RADIO?

toggle

CLT-UFA UK RADIO is currently Active. It was registered on 03/03/1980 .

Where is CLT-UFA UK RADIO located?

toggle

CLT-UFA UK RADIO is registered at 1 Stephen Street, London, W1T 1AT.

What does CLT-UFA UK RADIO do?

toggle

CLT-UFA UK RADIO operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLT-UFA UK RADIO?

toggle

The latest filing was on 11/07/2025: Termination of appointment of Robert Raymond Grant as a director on 2025-07-11.