About

Registered Number: 02380110
Date of Incorporation: 04/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA,

 

Founded in 1989, Radiowave (Blackpool) Ltd has its registered office in Peterborough, it's status is listed as "Active". Tompkins, Anthony, Airey, Andrew Simon, Barnett, Danielle, Carr, Anthony David, Friedland, Sidney, Lee, Matthew Everett, Lee, Samuel George are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIREY, Andrew Simon N/A 15 August 1997 1
BARNETT, Danielle N/A 15 August 1997 1
CARR, Anthony David N/A 15 August 1997 1
FRIEDLAND, Sidney N/A 15 August 1997 1
LEE, Matthew Everett N/A 15 August 1997 1
LEE, Samuel George N/A 15 August 1997 1
Secretary Name Appointed Resigned Total Appointments
TOMPKINS, Anthony 31 December 2011 30 November 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 August 2020
MA - Memorandum and Articles 07 August 2020
CS01 - N/A 24 July 2020
CS01 - N/A 16 August 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
PSC02 - N/A 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AP04 - Appointment of corporate secretary 04 June 2019
PSC07 - N/A 04 June 2019
AA01 - Change of accounting reference date 04 June 2019
AD01 - Change of registered office address 04 June 2019
AP01 - Appointment of director 04 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 July 2018
CH01 - Change of particulars for director 26 March 2018
AA - Annual Accounts 09 January 2018
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 10 May 2017
AA01 - Change of accounting reference date 15 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
CH01 - Change of particulars for director 20 December 2016
AD01 - Change of registered office address 02 December 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 18 May 2016
AD01 - Change of registered office address 18 March 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 September 2015
AD01 - Change of registered office address 18 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 19 September 2012
TM02 - Termination of appointment of secretary 06 January 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP03 - Appointment of secretary 05 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 03 June 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 01 October 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 27 June 2008
AAMD - Amended Accounts 27 December 2007
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 25 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 08 September 2003
363s - Annual Return 08 May 2003
AUD - Auditor's letter of resignation 13 March 2003
353 - Register of members 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 03 May 2002
AUD - Auditor's letter of resignation 02 April 2002
AA - Annual Accounts 24 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2001
363a - Annual Return 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
353 - Register of members 13 February 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 08 June 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
287 - Change in situation or address of Registered Office 17 January 2000
AUD - Auditor's letter of resignation 14 January 2000
RESOLUTIONS - N/A 24 November 1999
395 - Particulars of a mortgage or charge 03 November 1999
395 - Particulars of a mortgage or charge 03 November 1999
395 - Particulars of a mortgage or charge 20 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
225 - Change of Accounting Reference Date 20 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1999
AUD - Auditor's letter of resignation 16 August 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 10 May 1999
225 - Change of Accounting Reference Date 10 December 1998
363s - Annual Return 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
395 - Particulars of a mortgage or charge 21 February 1998
288a - Notice of appointment of directors or secretaries 19 September 1997
RESOLUTIONS - N/A 15 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
287 - Change in situation or address of Registered Office 22 August 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 28 June 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 31 January 1993
288 - N/A 22 June 1992
287 - Change in situation or address of Registered Office 22 June 1992
363b - Annual Return 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
363a - Annual Return 23 May 1991
288 - N/A 23 May 1991
RESOLUTIONS - N/A 15 May 1991
AA - Annual Accounts 15 May 1991
AA - Annual Accounts 15 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
363 - Annual Return 23 January 1991
288 - N/A 12 May 1989
NEWINC - New incorporation documents 04 May 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee 21 October 1999 Fully Satisfied

N/A

Guarantee and debenture 21 October 1999 Fully Satisfied

N/A

Guarantee & debenture 29 September 1999 Fully Satisfied

N/A

Debenture 16 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.