About

Registered Number: 05580818
Date of Incorporation: 03/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: June Cottage, West Street, Mayfield, East Sussex, TN20 6BA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.