COLNE RADIO COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

COLNE RADIO COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07877272

Incorporation date

09/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Wivenhoe Business Centre Brook Street, Wivenhoe, Colchester CO7 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2011)
dot icon21/03/2026
Termination of appointment of Janina Doyle as a director on 2026-03-18
dot icon21/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon20/12/2025
Director's details changed for Janina Doyle on 2025-12-20
dot icon20/12/2025
Director's details changed for Mrs Anastasia Grabov on 2025-12-20
dot icon20/12/2025
Director's details changed for Janina Doyle on 2025-12-20
dot icon02/12/2025
Director's details changed for Mrs Ana Grabova on 2025-12-01
dot icon01/12/2025
Director's details changed for Nina Doyle on 2025-12-01
dot icon05/11/2025
Appointment of Nina Doyle as a director on 2025-11-05
dot icon13/09/2025
Appointment of Mrs Ana Grabova as a director on 2025-09-01
dot icon23/05/2025
Registered office address changed from 36 Belle Vue Road Wivenhoe Colchester Essex CO7 9LD to 40 Brook Street Wivenhoe Colchester CO7 9DP on 2025-05-23
dot icon23/05/2025
Termination of appointment of Cyril Patrick Liddy as a secretary on 2025-05-19
dot icon23/05/2025
Appointment of Mr Rodney Roger Appleyard as a secretary on 2025-05-19
dot icon23/05/2025
Registered office address changed from 40 Brook Street Wivenhoe Colchester CO7 9DP England to 40 Wivenhoe Business Centre Brook Street Wivenhoe Colchester CO7 9DP on 2025-05-23
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon04/12/2024
Termination of appointment of Cyril Patrick Liddy as a director on 2024-11-26
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon01/12/2023
Appointment of Mr Matthew Paul Young as a director on 2023-11-28
dot icon19/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/03/2023
Appointment of Miss Susan Scutt as a director on 2023-03-01
dot icon11/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon18/12/2021
Appointment of Mr Rodney Appleyard as a director on 2021-12-14
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon12/12/2018
Termination of appointment of Anne Margaret Sherer Broom as a director on 2018-07-12
dot icon12/12/2018
Termination of appointment of Anthony Michael Everitt as a director on 2018-07-12
dot icon21/08/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Termination of appointment of Jerry James Davis as a director on 2018-03-28
dot icon14/03/2018
Termination of appointment of Karen Gooch as a director on 2018-03-12
dot icon15/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/07/2017
Appointment of Mr Justin Sean Fairweather as a director on 2017-07-25
dot icon31/07/2017
Appointment of Mr Peter Martin Hill as a director on 2017-07-25
dot icon28/07/2017
Director's details changed for David Stephen Purdey on 2017-07-25
dot icon28/07/2017
Director's details changed for David Stephen Purdey on 2017-07-25
dot icon28/07/2017
Director's details changed for Mr Cyril Patrick Liddy on 2017-07-25
dot icon28/07/2017
Termination of appointment of Heather Pamela Olga Theresia Purdey as a director on 2017-07-25
dot icon28/07/2017
Termination of appointment of Monica Ann Greenwood as a director on 2017-07-25
dot icon20/02/2017
Appointment of Mrs Anne Margaret Sherer Broom as a director on 2016-12-01
dot icon15/12/2016
Appointment of Mr Jerry James Davis as a director on 2016-12-14
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon21/11/2016
Appointment of Ms Karen Gooch as a director on 2016-11-10
dot icon09/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-09 no member list
dot icon24/12/2015
Appointment of Mr. Alan Goggin as a director on 2015-12-03
dot icon24/12/2015
Termination of appointment of Jeremy James Davis as a director on 2015-12-03
dot icon24/12/2015
Termination of appointment of Jeremy James Davis as a director on 2015-12-03
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/12/2014
Appointment of Ms Monica Ann Greenwood as a director on 2014-12-21
dot icon17/12/2014
Annual return made up to 2014-12-09 no member list
dot icon04/12/2014
Appointment of Mr Anthony Michael Everitt as a director on 2014-11-27
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/01/2014
Annual return made up to 2013-12-09 no member list
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-09 no member list
dot icon31/07/2012
Termination of appointment of Martin Newell as a director
dot icon09/12/2011
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
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Wendy Anne Bixby
Director
01/03/2023 - Present
2
Appleyard, Rodney Roger
Director
14/12/2021 - Present
3
Hill, Peter Martin
Director
25/07/2017 - Present
1
Goggin, Alan
Director
03/12/2015 - Present
2
Liddy, Cyril Patrick
Director
09/12/2011 - 26/11/2024
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 COLNE RADIO COMMUNITY INTEREST COMPANY

COLNE RADIO COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 09/12/2011 with the registered office located at 40 Wivenhoe Business Centre Brook Street, Wivenhoe, Colchester CO7 9DP. There are currently 10 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 COLNE RADIO COMMUNITY INTEREST COMPANY?

toggle

COLNE RADIO COMMUNITY INTEREST COMPANY is currently Active. It was registered on 09/12/2011 .

Where is COLNE RADIO COMMUNITY INTEREST COMPANY located?

toggle

COLNE RADIO COMMUNITY INTEREST COMPANY is registered at 40 Wivenhoe Business Centre Brook Street, Wivenhoe, Colchester CO7 9DP.

What does COLNE RADIO COMMUNITY INTEREST COMPANY do?

toggle

COLNE RADIO COMMUNITY INTEREST COMPANY operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for COLNE RADIO COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 21/03/2026: Termination of appointment of Janina Doyle as a director on 2026-03-18.