Background WavePink WaveYellow Wave

MIDLANDS METALHEADS RADIO LIMITED (10634699)

MIDLANDS METALHEADS RADIO LIMITED (10634699) is an active UK company. incorporated on 23 February 2017. with registered office in Oldham. The company operates in the Information and Communication sector, engaged in radio broadcasting. MIDLANDS METALHEADS RADIO LIMITED has been registered for 9 years. Current directors include RAMSBOTTOM, Matthew Paul.

Company Number
10634699
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
Sarah Moor Studios, Oldham, OL1 3EN
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
RAMSBOTTOM, Matthew Paul
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS METALHEADS RADIO LIMITED

MIDLANDS METALHEADS RADIO LIMITED is an active company incorporated on 23 February 2017 with the registered office located in Oldham. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MIDLANDS METALHEADS RADIO LIMITED was registered 9 years ago.(SIC: 60100)

Status

active

Active since 9 years ago

Company No

10634699

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 27/2

Overdue

1 month overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 February 2026
Period: 29 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Sarah Moor Studios Henshaw Street Oldham, OL1 3EN,

Previous Addresses

56 56 Larkspur Avenue Burntwood WS7 4SS United Kingdom
From: 16 December 2019To: 25 July 2022
21 Manor Rise Burntwood WS7 4TR England
From: 5 April 2017To: 16 December 2019
21 21 Manor Rise Burntwood Staffs WS7 4TR England
From: 23 February 2017To: 5 April 2017
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Director Joined
Oct 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAMSBOTTOM, Matthew Paul

Active
Henshaw Street, OldhamOL1 3EN
Born May 1969
Director
Appointed 20 Oct 2022

COOKE, Alan David

Resigned
56 Larkspur Avenue, BurntwoodWS7 4SS
Secretary
Appointed 23 Feb 2017
Resigned 25 Jul 2022

TILL, Adam James

Resigned
56 Larkspur Avenue, BurntwoodWS7 4SS
Born March 1977
Director
Appointed 23 Feb 2017
Resigned 25 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Ramsbottom

Active
Henshaw Street, OldhamOL1 3EN
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2022

Mr Adam James Till

Ceased
56 Larkspur Avenue, BurntwoodWS7 4SS
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Incorporation Company
23 February 2017
NEWINCIncorporation