Active
Company Information for EATDRINK RADIO LIMITED
15 ECCLESTON STREET, LONDON, SW1W 9LX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
EATDRINK RADIO LIMITED | ||
Legal Registered Office | ||
15 ECCLESTON STREET LONDON SW1W 9LX Other companies in EC2Y | ||
Previous Names | ||
|
Company Number | 08727565 | |
---|---|---|
Company ID Number | 08727565 | |
Date formed | 2013-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 30/04/2025 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-06 00:01:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BREAMS SECRETARIES LIMITED |
||
RANALD MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director | ||
CHRISTINE TRUESDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMERON BUCKE SETTLEMENT LTD | Company Secretary | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
CARLTON TOWER PENSION TRUSTEES LIMITED(THE) | Company Secretary | 2018-05-11 | CURRENT | 1982-06-01 | Active | |
HAVERTON HILL POWER LIMITED | Company Secretary | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
KWB POWER LIMITED | Company Secretary | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
KENDAL ROAD POWER LIMITED | Company Secretary | 2018-05-10 | CURRENT | 2018-05-10 | Active - Proposal to Strike off | |
MERLIN PARK POWER LIMITED | Company Secretary | 2018-05-08 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
HARTREE PARTNERS CONSULTING (UK) LIMITED | Company Secretary | 2018-05-08 | CURRENT | 2018-01-10 | Active | |
WINCHAM LANE POWER LIMITED | Company Secretary | 2018-05-08 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
TOUCAN THE NEST LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
VENTURA CAPITAL PARTNERS LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
PRODPO LIMITED | Company Secretary | 2018-03-11 | CURRENT | 2018-03-11 | Active | |
ALPHANE CAPITAL LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
BOISDALE INTERNATIONAL LIMITED | Company Secretary | 2017-11-16 | CURRENT | 2007-02-27 | Active | |
HARTREE PARTNERS LNG 1 LIMITED | Company Secretary | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
HARTREE LAND LIMITED | Company Secretary | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
HARTREE SOLUTIONS LIMITED | Company Secretary | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
SCARY EVIL EVENTS LIMITED | Company Secretary | 2017-06-12 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
HARTREE PARTNERS SECURITIES (UK) LIMITED | Company Secretary | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
SUNLIGHT TRUSTEES LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2016-11-30 | Active | |
WEDLAKE BELL ODP LIMITED | Company Secretary | 2017-03-15 | CURRENT | 2017-03-15 | Dissolved 2018-02-20 | |
HARTREE PARTNERS SUPPLY (UK) LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2014-10-28 | Active | |
HARTREE SOLUTIONS (UK) LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
KINGSMOOR POWER LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
PN IP HOLDINGS LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
BABYMOOV UK LTD | Company Secretary | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
NATISO LEASING LIMITED | Company Secretary | 2015-08-04 | CURRENT | 2013-05-24 | Active | |
FINOVA AVIATION LEASING LIMITED | Company Secretary | 2015-08-04 | CURRENT | 2005-10-06 | Active - Proposal to Strike off | |
MONTROSE LEASING LIMITED | Company Secretary | 2015-08-04 | CURRENT | 2005-10-19 | Liquidation | |
FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
UNION 2014 LTD | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
MU-ALIT LTD | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
MU-PA LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
MU-GA LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
MU-THP LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
MU-MEF LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
MU-NW LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
MU-EC LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
STEINBECK STUDIO LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
RIVINGTON DEVELOPMENTS LIMITED | Company Secretary | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
REVEILLE SERVICES LIMITED | Company Secretary | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
RABY LIMITED | Company Secretary | 2013-11-27 | CURRENT | 2013-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP04 | Appointment of Breams Secretaries Limited as company secretary on 2017-11-23 | |
TM02 | Termination of appointment of Maclay Murray & Spens Llp on 2017-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/14 FROM One London Wall London EC2Y 5AB England | |
AP01 | DIRECTOR APPOINTED RANALD MACDONALD | |
AA01 | Previous accounting period shortened from 31/10/14 TO 30/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED | |
RES01 | ADOPT ARTICLES 07/04/14 | |
RES15 | CHANGE OF NAME 21/03/2014 | |
CERTNM | Company name changed mm&s (5795) LIMITED\certificate issued on 02/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EATDRINK RADIO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |