STAFFORD RADIO BROADCASTING LIMITED



Company Documents

DateDescription
05/03/245 March 2024 NewConfirmation statement made on 2024-01-30 with no updates

View Document

04/01/244 January 2024 Cessation of Michael Carthy as a person with significant control on 2023-12-16

View Document

04/01/244 January 2024 Termination of appointment of Michael Carthy as a director on 2023-12-16

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Appointment of Ms Amy Jackson as a director on 2023-12-15

View Document

18/09/2318 September 2023 Termination of appointment of Janet Elizabeth Smith as a director on 2023-09-13

View Document

15/09/2315 September 2023 Termination of appointment of Craig Baxter as a director on 2023-09-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Craig Baxter as a director on 2023-01-19

View Document

26/01/2326 January 2023 Appointment of Janet Elizabeth Smith as a director on 2023-01-26

View Document

19/01/2319 January 2023 Notification of Stuart Haycock as a person with significant control on 2022-12-14

View Document

18/01/2318 January 2023 Appointment of Mr Michael Carthy as a director on 2023-01-17

View Document

18/01/2318 January 2023 Notification of Michael Carthy as a person with significant control on 2023-01-17

View Document

18/01/2318 January 2023 Withdrawal of a person with significant control statement on 2023-01-18

View Document

05/01/235 January 2023 Termination of appointment of Gary James Hazlehurst as a director on 2022-12-28

View Document

05/01/235 January 2023 Termination of appointment of Matthew Jake Sargeant as a director on 2023-01-05

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Appointment of Mr Stuart Haycock as a director on 2022-12-13

View Document

14/12/2214 December 2022 Termination of appointment of Andrew Philip Cope as a director on 2022-12-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR GARY JAMES HAZLEHURST

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAKE SARGEANT / 02/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRICE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 1-3 MOUNT STREET STAFFORD ST16 2BZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document



11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURPHY

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR MATTHEW JAKE SARGEANT

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR RAY CROWTHER

View Document

05/07/165 July 2016 TERMINATE DIR APPOINTMENT

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR JONATHAN KEITH PRICE

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR RAY GERARD CROWTHER

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR STUART HAYCOCK

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
02/03/162 March 2016 30/01/16 NO MEMBER LIST

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CROWTHER

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEENAN

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR MAXINE MALLEN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
30/01/1530 January 2015 30/01/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BISHOP

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMS

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HEENAN / 23/01/2015

View Document

20/01/1520 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR MICHAEL RICHARD HEENAN

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MISS MAXINE ANNEMARI MALLEN

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR RAYMOND GERRARD CROWTHER

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR ANDREW PHILIP COPE

View Document

10/03/1410 March 2014 30/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/01/1418 January 2014 DIRECTOR APPOINTED MR RICHARD JOHN BISHOP

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER STEWART

View Document

15/09/1315 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY HAZLEHURST

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLIK

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN EAMES

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM QUENDON PUDDY LANE STANLEY STOKE-ON-TRENT STAFFORDSHIRE ST9 9LU UNITED KINGDOM

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR STEVEN JOHN MURPHY

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR STUART MICHAEL HAYCOCK

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MISS JENNIFER STEWART

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR GARY JAMES HAZLEHURST

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR MARTYN WILLIAMS

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR JULIAN PETER EAMES

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company