RHONDDA RADIO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-24 delete contact_pages_linkeddomain codecanyon.net
2022-10-24 delete index_pages_linkeddomain codecanyon.net
2022-09-22 insert contact_pages_linkeddomain codecanyon.net
2022-09-22 insert index_pages_linkeddomain codecanyon.net
2022-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2022-04-18 delete contact_pages_linkeddomain codecanyon.net
2022-04-18 delete index_pages_linkeddomain codecanyon.net
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-23 insert contact_pages_linkeddomain codecanyon.net
2021-09-23 insert index_pages_linkeddomain codecanyon.net
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2021-04-05 delete phone 0800 083 4288 / 07919561662
2021-01-27 insert phone 0800 083 4288 / 07919561662
2020-09-25 delete phone 07538 041185
2020-07-17 insert phone 07538 041185
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-04 update statutory_documents DIRECTOR APPOINTED MR ALNASHIR HAJI PABANI
2020-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBSTER
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-16 delete source_ip 51.141.53.62
2019-08-16 insert source_ip 139.59.169.81
2019-05-17 update statutory_documents DIRECTOR APPOINTED MR ANTHONY HARRY BUCKLEY
2019-05-17 update statutory_documents DIRECTOR APPOINTED MRS DENISE RIDGERS
2019-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2019-03-14 update statutory_documents DIRECTOR APPOINTED MR DAVID ARTHUR
2019-03-14 update statutory_documents DIRECTOR APPOINTED MR WAYNE CRICHTON
2019-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-25 delete source_ip 77.104.130.169
2018-11-25 insert source_ip 51.141.53.62
2018-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATASHA FOSTER
2018-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERVAISE JAMES
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-04 update statutory_documents DIRECTOR APPOINTED MS NATASHA CATHERINE FOSTER
2018-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES
2018-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-04 delete index_pages_linkeddomain google.com
2017-08-01 insert index_pages_linkeddomain google.com
2017-07-04 delete index_pages_linkeddomain gtfm.co.uk
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-25 update statutory_documents DIRECTOR APPOINTED MR NEIL HABBERFIELD
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-10 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-18 delete source_ip 181.224.152.215
2016-05-18 insert source_ip 77.104.130.169
2016-05-13 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-05-13 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-04-19 update statutory_documents 19/04/16 NO MEMBER LIST
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANN BALL / 19/04/2016
2016-03-04 insert address Station Road, Treorchy. CF42 6UB
2016-03-04 insert index_pages_linkeddomain gtfm.co.uk
2016-03-04 insert phone 01443 520505
2016-03-04 update primary_contact null => Station Road, Treorchy. CF42 6UB
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-05 delete source_ip 108.167.181.8
2016-02-05 insert source_ip 181.224.152.215
2016-01-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-03 delete address The Social Club, Tynewydd, Treherbert, CF42 5LT
2015-12-03 update primary_contact The Social Club, Tynewydd, Treherbert, CF42 5LT => null
2015-09-29 update statutory_documents DIRECTOR APPOINTED MS NATALIE ANN BALL
2015-08-14 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN WEBSTER
2015-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS
2015-06-03 delete source_ip 79.170.44.81
2015-06-03 insert source_ip 108.167.181.8
2015-05-08 delete address TYNEWYDD LABOUR CLUB MARGARET STREET TREHERBERT TREORCHY MID GLAMORGAN CF42 5LT
2015-05-08 insert address 129 HIGH STREET TREORCHY MID GLAMORGAN CF42 6PA
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-05-08 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2015 FROM TYNEWYDD LABOUR CLUB MARGARET STREET TREHERBERT TREORCHY MID GLAMORGAN CF42 5LT
2015-04-23 update statutory_documents 19/04/15 NO MEMBER LIST
2015-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMYR JOHN WEBSTER / 19/02/2015
2015-03-13 insert alias Rhondda Radio ltd.
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMYR WEBSTER / 17/07/2014
2014-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMYR WEBSTER / 17/07/2014
2014-06-09 delete alias Rhondda Radio ltd.
2014-06-09 insert address The Social club, Tynewydd, Treherbert, CF42 5LT
2014-06-09 update primary_contact null => The Social club, Tynewydd, Treherbert, CF42 5LT
2014-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARDS
2014-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHYS THOMAS
2014-05-07 delete address TYNEWYDD LABOUR CLUB MARGARET STREET TREHERBERT TREORCHY MID GLAMORGAN WALES CF42 5LT
2014-05-07 insert address TYNEWYDD LABOUR CLUB MARGARET STREET TREHERBERT TREORCHY MID GLAMORGAN CF42 5LT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-05-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-04-23 update statutory_documents 19/04/14 NO MEMBER LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-02 update statutory_documents DIRECTOR APPOINTED MR DAVID GRAHAM WATKINS
2014-01-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-26 update website_status FlippedRobotsTxt => OK
2013-11-26 delete address The Lodge, Stuart Street, Treherbert, RCT, Mid Glam CF42 5PR
2013-11-26 update person_description Lee Cole => Lee Cole
2013-11-26 update primary_contact The Lodge, Stuart Street, Treherbert, RCT, Mid Glam CF42 5PR => null
2013-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2013-06-26 delete address THE LODGE STUART STREET TREHERBERT MID GLAMORGAN WALES CF42 5PR
2013-06-26 insert address TYNEWYDD LABOUR CLUB MARGARET STREET TREHERBERT TREORCHY MID GLAMORGAN WALES CF42 5LT
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-19 => 2014-01-31
2013-06-03 update statutory_documents DIRECTOR APPOINTED MRS GAYNOR DENISE WEBSTER
2013-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM THE LODGE STUART STREET TREHERBERT MID GLAMORGAN CF42 5PR WALES
2013-05-15 update statutory_documents 19/04/13 NO MEMBER LIST
2013-03-14 update statutory_documents DIRECTOR APPOINTED MR RHYS MATHEW THOMAS
2013-01-19 update website_status FlippedRobotsTxt
2013-01-11 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-04 delete alias Mal Durbin
2012-08-20 update statutory_documents DIRECTOR APPOINTED MS CHRISTINE DOROTHY JONES
2012-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNNUTT
2012-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 178 BUTE STREET TREHERBERT RHONDDA CYNON TAFF CF42 5PE
2012-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2012 FROM THE LODGE STUART STREET TREHERBERT MID GLAMORGAN CF42 5PR WALES
2012-05-14 update statutory_documents 19/04/12 NO MEMBER LIST
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 28/04/2012
2012-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK CONNER-HUGHES
2011-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS
2011-04-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION