Crewe
Cheshire
CW1 6EA
Director Name | Mr Paul Simon O'Brien |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mrs Kelly-Ann Jones |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Dr Gavin Hammond |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA |
Director Name | Mrs Helen Charlotte Gregory |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Unit 3, Regent's Park 129 London Road Nantwich Cheshire CW5 6LW |
Director Name | Mr Paul William Boniface |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2022) |
Role | Training Director |
Country of Residence | England |
Correspondence Address | 14 Sutton Close Sutton Close Nantwich Cheshire CW5 5GF |
Website | redshiftradio.co.uk |
---|---|
Telephone | 024 78193407 |
Telephone region | Coventry |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £384 |
Cash | £3,296 |
Current Liabilities | £3,169 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
7 June 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
7 June 2020 | Registered office address changed from Unit 3, Regent's Park 129 London Road Nantwich Cheshire CW5 6LW England to The Grove Regents Park 129 London Road Nantwich Cheshire CW5 6LW on 7 June 2020 (1 page) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
30 June 2019 | Appointment of Mr Paul William Boniface as a director on 21 June 2019 (2 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 June 2018 | Director's details changed for Miss Elizabeth Helen Southall on 6 May 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
11 June 2018 | Cessation of Helen Gregory as a person with significant control on 30 April 2018 (1 page) |
11 June 2018 | Termination of appointment of Helen Charlotte Gregory as a director on 30 May 2018 (1 page) |
11 June 2018 | Change of details for Miss Elizabeth Helen Southall as a person with significant control on 5 May 2018 (2 pages) |
11 June 2018 | Appointment of Mrs Kelly-Ann Jones as a director on 1 June 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
4 April 2016 | Annual return made up to 29 February 2016 no member list (3 pages) |
4 April 2016 | Annual return made up to 29 February 2016 no member list (3 pages) |
1 April 2016 | Registered office address changed from Studio 9 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ to Unit 3, Regent's Park 129 London Road Nantwich Cheshire CW5 6LW on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Studio 9 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ to Unit 3, Regent's Park 129 London Road Nantwich Cheshire CW5 6LW on 1 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 May 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
26 May 2015 | Director's details changed for Miss Elizabeth Helen Southall on 1 July 2014 (2 pages) |
26 May 2015 | Director's details changed for Miss Elizabeth Helen Southall on 1 July 2014 (2 pages) |
26 May 2015 | Director's details changed for Miss Elizabeth Helen Southall on 1 July 2014 (2 pages) |
26 May 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
16 April 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 October 2013 | Termination of appointment of Gavin Hammond as a director (1 page) |
10 October 2013 | Termination of appointment of Gavin Hammond as a director (1 page) |
4 October 2013 | Appointment of Mrs Helen Gregory as a director (2 pages) |
4 October 2013 | Appointment of Mr Paul Simon O'brien as a director (2 pages) |
4 October 2013 | Appointment of Mr Paul Simon O'brien as a director (2 pages) |
4 October 2013 | Appointment of Mrs Helen Gregory as a director (2 pages) |
20 March 2013 | Annual return made up to 28 February 2013 no member list (3 pages) |
20 March 2013 | Annual return made up to 28 February 2013 no member list (3 pages) |
21 February 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
21 February 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
12 April 2012 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA United Kingdom on 12 April 2012 (1 page) |
28 February 2012 | Incorporation (19 pages) |
28 February 2012 | Incorporation (19 pages) |