About

Registered Number: 06227824
Date of Incorporation: 26/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 12 Alpha Business Park, White House Road, Ipswich, IP1 5LT,

 

Anglian Radio Trust Ltd was founded on 26 April 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Budden, Sally Coote, Barker, Lindsay, Barrow, Phillip Michael, Brodie, Jamie Guy, Busby, David Michael, Frost, Gina Dawn, Harris, John Norman, Head, Sarah Leigh, Krykant, Thomas Leon, Laborn, Philip Christopher, Long, Lyn Terasa, Long, Lyn Terasa, Peck, Roger Charles, Rees, David John, Smail, Annabel Grace in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDDEN, Sally Coote 26 April 2007 - 1
BARKER, Lindsay 08 April 2016 01 May 2020 1
BARROW, Phillip Michael 24 June 2010 27 November 2014 1
BRODIE, Jamie Guy 26 April 2007 03 April 2009 1
BUSBY, David Michael 18 January 2010 01 May 2020 1
FROST, Gina Dawn 26 September 2008 04 February 2013 1
HARRIS, John Norman 26 April 2007 18 January 2010 1
HEAD, Sarah Leigh 30 September 2008 18 January 2010 1
KRYKANT, Thomas Leon 26 September 2008 15 August 2013 1
LABORN, Philip Christopher 25 January 2018 01 May 2020 1
LONG, Lyn Terasa 25 January 2018 01 May 2020 1
LONG, Lyn Terasa 11 November 2010 04 February 2013 1
PECK, Roger Charles 16 May 2017 01 May 2020 1
REES, David John 26 April 2007 11 November 2010 1
SMAIL, Annabel Grace 26 April 2007 10 September 2009 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 28 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 02 June 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 24 May 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AD01 - Change of registered office address 22 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 11 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 18 December 2013
CH01 - Change of particulars for director 16 December 2013
AP01 - Appointment of director 16 September 2013
CH01 - Change of particulars for director 16 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 30 April 2013
CERTNM - Change of name certificate 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH01 - Change of particulars for director 04 March 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 20 May 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AP01 - Appointment of director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 20 January 2010
MEM/ARTS - N/A 25 November 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 21 January 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.