BEACON BROADCASTING LIMITED

BEACON BROADCASTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBEACON BROADCASTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00674678
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEACON BROADCASTING LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is BEACON BROADCASTING LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEACON BROADCASTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BEACON BROADCASTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    13 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 06, 2020 with updates

    4 pagesCS01

    Statement of capital on Dec 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Jun 06, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2018

    • Capital: GBP 1,000.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 04/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Who are the officers of BEACON BROADCASTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish119137220004
    BELLEW, Joanne Louise
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    Secretary
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    British66765990003
    EVANS, Mark Roy
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    Secretary
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    British54693600002
    GIFFARD-TAYLOR, Barrie
    41 New Road
    SN15 1JQ Chippenham
    Wiltshire
    Secretary
    41 New Road
    SN15 1JQ Chippenham
    Wiltshire
    British9984510001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    PLANT, James Bettany
    New Lodge Cottage Lodge Road
    Donnington
    TF2 7QN Telford
    Shropshire
    Secretary
    New Lodge Cottage Lodge Road
    Donnington
    TF2 7QN Telford
    Shropshire
    British6135810001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    ALLEN, Charles Lamb
    Victoria Road
    W8 5RH London
    71
    Director
    Victoria Road
    W8 5RH London
    71
    United KingdomBritish142635780001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    BLACKWELL, Clarence Edwin
    12 Wyatts Drive
    Thorpe Bay
    SS1 3DH Southend On Sea
    Essex
    Director
    12 Wyatts Drive
    Thorpe Bay
    SS1 3DH Southend On Sea
    Essex
    British10859940001
    BLANK, Stephen Martin
    26 Grey Road
    WA14 4BU Altrincham
    Cheshire
    Director
    26 Grey Road
    WA14 4BU Altrincham
    Cheshire
    United KingdomBritish5733490001
    BROOKS, Roger Douglas
    Middle Chambers
    3 Ryton Hall
    TF11 9NY Ryton
    Shifnal
    Director
    Middle Chambers
    3 Ryton Hall
    TF11 9NY Ryton
    Shifnal
    British83509910001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrish47934750001
    EARL OF BRADFORD, Richard, The Rt Hon
    Woodlands
    Weston Park Weston Under Lizard
    TF11 8LE Shifnal
    Shropshire
    Director
    Woodlands
    Weston Park Weston Under Lizard
    TF11 8LE Shifnal
    Shropshire
    United KingdomBritish37874810001
    EVANS, Mark Roy
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish54693600002
    GREEN, Pamela
    Manor Cottage
    Ratlinghope
    SY5 0SR Shrewsbury
    Shropshire
    Director
    Manor Cottage
    Ratlinghope
    SY5 0SR Shrewsbury
    Shropshire
    United KingdomBritish6135870001
    HENN, Alan Wesley
    Abbeywell House 15 Barrow Street
    TF13 6EN Much Wenlock
    Salop
    Director
    Abbeywell House 15 Barrow Street
    TF13 6EN Much Wenlock
    Salop
    UkBritish7962610001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MULLETT, Alan Vivian
    Jasmine Cottage Hilton
    WV15 5PJ Bridgnorth
    Shropshire
    Director
    Jasmine Cottage Hilton
    WV15 5PJ Bridgnorth
    Shropshire
    English48727800001
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritish74832570006
    PEARSON, John Anthony
    12 Rutland Avenue
    Penn
    WV4 4JB Wolverhampton
    West Midlands
    Director
    12 Rutland Avenue
    Penn
    WV4 4JB Wolverhampton
    West Midlands
    British16480020001
    PLANT, James Bettany
    New Lodge Cottage Lodge Road
    Donnington
    TF2 7QN Telford
    Shropshire
    Director
    New Lodge Cottage Lodge Road
    Donnington
    TF2 7QN Telford
    Shropshire
    British6135810001
    RILEY, Philip Stephen
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish140085310001
    SCOTT, Christopher James
    Pincott Lane
    Pitchcombe
    GL6 6LY Stroud
    Weavers Mill
    Gloucestershire
    Director
    Pincott Lane
    Pitchcombe
    GL6 6LY Stroud
    Weavers Mill
    Gloucestershire
    EnglandBritish133049970001
    TABOR, Ashley Daniel
    Appt 11-02 The Knightsbridge
    Apartments 199 Knightsbridge
    SW7 1RH London
    Director
    Appt 11-02 The Knightsbridge
    Apartments 199 Knightsbridge
    SW7 1RH London
    United KingdomBritish56313240002
    WAGSTAFF, Peter Granville
    1 Tower House
    West Castle Street
    WV16 4AA Bridgnorth
    Shropshire
    Director
    1 Tower House
    West Castle Street
    WV16 4AA Bridgnorth
    Shropshire
    British57431210001

    Who are the persons with significant control of BEACON BROADCASTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06898191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BEACON BROADCASTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 20, 2011
    Delivered On May 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the note issuer and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Andrew Price
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from orion media limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Matthew Paul Ramsbottom
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from orion media limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Robert John Norman
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the note issuer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Geoffrey Percy
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from orion media holdings limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Global Radio Group Limited
    Transactions
    • May 13, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 31, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Philip Riley
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 31, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 31, 2009
    Delivered On Aug 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 07, 1990
    Delivered On Sep 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    265 tettenhall road wolverhampton west midlands. Title no. Wm 73133 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 1990Registration of a charge
    • Feb 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 07, 1990
    Delivered On Sep 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 1990Registration of a charge
    • Feb 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 20, 1989
    Delivered On Feb 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    267 tettenhall road wolverhampton title no. Wm 22925. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 1989Registration of a charge
    • Feb 12, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0