Company NameRadio Northwich Llp
Company StatusActive
Company NumberOC425733
CategoryLimited Liability Partnership
Incorporation Date23 January 2019(5 years, 3 months ago)

Directors

LLP Designated Member NameKim Elizabeth Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Leicester Street
Northwich
Cheshire
CW9 5LA
LLP Designated Member NameJohn Philip Thompson
Date of BirthAugust 1961 (Born 62 years ago)
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Leicester Street
Northwich
Cheshire
CW9 5LA
LLP Designated Member NameAndrew Dale
Date of BirthDecember 1972 (Born 51 years ago)
StatusResigned
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Leicester Street
Northwich
Cheshire
CW9 5LA
LLP Designated Member NameRobert Alan Large
Date of BirthMay 1950 (Born 74 years ago)
StatusResigned
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Leicester Street
Northwich
Cheshire
CW9 5LA

Location

Registered Address16a Leicester Street
Northwich
Cheshire
CW9 5LA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
12 December 2022Member's details changed for Kim Elizabeth Smith on 9 December 2022 (2 pages)
12 December 2022Member's details changed for John Philip Thompson on 9 December 2022 (2 pages)
12 December 2022Change of details for Kim Elizabeth Smith as a person with significant control on 9 December 2022 (2 pages)
11 November 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
24 March 2022Withdrawal of a person with significant control statement on 24 March 2022 (2 pages)
24 March 2022Notification of John Philip Thompson as a person with significant control on 31 December 2021 (2 pages)
24 March 2022Notification of Kim Elizabeth Smith as a person with significant control on 31 December 2021 (2 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
7 January 2022Termination of appointment of Andrew Dale as a member on 31 December 2021 (1 page)
7 January 2022Termination of appointment of Robert Alan Large as a member on 31 December 2021 (1 page)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
26 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 February 2021Unaudited abridged accounts made up to 31 January 2020 (15 pages)
22 February 2021Previous accounting period shortened from 31 January 2021 to 31 March 2020 (1 page)
22 February 2021Unaudited abridged accounts made up to 31 March 2020 (15 pages)
2 September 2020Registered office address changed from 30 High Street Northwich Cheshire CW9 5BJ England to 16a Leicester Street Northwich Cheshire CW9 5LA on 2 September 2020 (1 page)
9 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 January 2019Incorporation of a limited liability partnership (12 pages)