CONNECT RADIO LIMITED

Register to unlock more data on OkredoRegister

CONNECT RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06848767

Incorporation date

17/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2009)
dot icon14/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon28/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/02/2025
Registered office address changed from Xyz Building 7th Floor 2 Hardman Boulevard , Spinningfields Manchester M3 3AQ England to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-14
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/05/2024
Termination of appointment of Colin David Everitt as a secretary on 2024-05-22
dot icon24/05/2024
Termination of appointment of Colin David Everitt as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Lee Peter Whitehouse as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mr Lee Peter Whitehouse as a secretary on 2024-05-24
dot icon22/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon27/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon25/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon22/09/2021
Director's details changed for Mr Colin David Everitt on 2021-09-14
dot icon21/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon15/03/2021
Director's details changed for Mr Colin David Everitt on 2021-03-12
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon11/02/2019
Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Xyz Building 7th Floor 2 Hardman Boulevard , Spinningfields Manchester M3 3AQ on 2019-02-11
dot icon11/02/2019
Notification of Communicorp Uk Limited as a person with significant control on 2019-02-08
dot icon11/02/2019
Cessation of Adventure Radio Limited as a person with significant control on 2019-02-08
dot icon11/02/2019
Appointment of Mr Colin David Everitt as a secretary on 2019-02-08
dot icon11/02/2019
Appointment of Mr Mark Anthony Lee as a director on 2019-02-08
dot icon11/02/2019
Appointment of Mr Colin David Everitt as a director on 2019-02-08
dot icon11/02/2019
Termination of appointment of Philip Aaron Miller as a director on 2019-02-08
dot icon11/02/2019
Termination of appointment of Mark Jeeves as a director on 2019-02-08
dot icon11/02/2019
Termination of appointment of Maxine Kim Bean as a director on 2019-02-08
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon10/11/2017
Registered office address changed from Adventure Island Sunken Gardens West Western Esplanade Southend-on-Sea Essex SS1 1EE to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 2017-11-10
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon16/03/2017
Director's details changed for Mark Jeeves on 2017-03-16
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon06/09/2015
Accounts for a small company made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon23/07/2014
Accounts for a small company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon04/10/2013
Termination of appointment of Victoria Ford as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Appointment of Victoria Jayne Ford as a director
dot icon05/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Appointment of Mark Jeeves as a director
dot icon24/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon29/07/2010
Certificate of change of name
dot icon29/07/2010
Change of name notice
dot icon13/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon14/01/2010
Director's details changed for Maxine Kim Bean on 2009-12-21
dot icon14/01/2010
Director's details changed for Mr Philip Aaron Miller on 2009-12-21
dot icon01/10/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon26/05/2009
Director appointed maxine kim bean
dot icon17/03/2009
Incorporation

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
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Philip Aaron
Director
17/03/2009 - 08/02/2019
31
Lee, Mark Anthony
Director
08/02/2019 - Present
47
Everitt, Colin David
Director
08/02/2019 - 22/05/2024
39
Whitehouse, Lee Peter
Director
24/05/2024 - Present
16
Everitt, Colin David
Secretary
08/02/2019 - 22/05/2024
-

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 CONNECT RADIO LIMITED

CONNECT RADIO LIMITED is an(a) Active company incorporated on 17/03/2009 with the registered office located at Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EY. 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 CONNECT RADIO LIMITED?

toggle

CONNECT RADIO LIMITED is currently Active. It was registered on 17/03/2009 .

Where is CONNECT RADIO LIMITED located?

toggle

CONNECT RADIO LIMITED is registered at Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EY.

What does CONNECT RADIO LIMITED do?

toggle

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

What is the latest filing for CONNECT RADIO LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-11 with no updates.