Based in Mayfield in East Sussex, Radiocast Ltd was setup in 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, John Peter Gibson | 10 October 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHLEIGH, Andrew Paul | 03 October 2005 | 13 December 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 03 September 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 21 September 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AD01 - Change of registered office address | 28 October 2014 | |
CH01 - Change of particulars for director | 28 October 2014 | |
CH03 - Change of particulars for secretary | 28 October 2014 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 09 October 2012 | |
MG01 - Particulars of a mortgage or charge | 25 August 2012 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AD01 - Change of registered office address | 27 September 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 08 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
AA - Annual Accounts | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 24 December 2008 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 07 October 2008 | |
363a - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 08 August 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
363a - Annual Return | 17 October 2006 | |
395 - Particulars of a mortgage or charge | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
225 - Change of Accounting Reference Date | 13 February 2006 | |
287 - Change in situation or address of Registered Office | 03 February 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
RESOLUTIONS - N/A | 03 January 2006 | |
RESOLUTIONS - N/A | 03 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 2006 | |
287 - Change in situation or address of Registered Office | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 24 October 2005 | |
NEWINC - New incorporation documents | 03 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 August 2012 | Outstanding |
N/A |
Legal charge | 05 April 2007 | Outstanding |
N/A |
Legal charge | 07 July 2006 | Outstanding |
N/A |
Mortgage debenture | 28 June 2006 | Outstanding |
N/A |