KEY 103 LIMITED
Overview
| Company Name | KEY 103 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00828619 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KEY 103 LIMITED?
- Television programme production activities (59113) / Information and communication
Where is KEY 103 LIMITED located?
| Registered Office Address | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEY 103 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PICCADILLY RADIO LIMITED | May 10, 1984 | May 10, 1984 |
| GREATER MANCHESTER INDEPENDENT RADIO LIMITED | Nov 24, 1964 | Nov 24, 1964 |
What are the latest accounts for KEY 103 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for KEY 103 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 03, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 10, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Who are the officers of KEY 103 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER GROUP SECRETARIAT LIMITED | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England |
| 159023720001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 109666380002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 243390510001 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | England | British | 119137220004 | |||||||||
| DEWHURST, Anthony John | Secretary | 5 Brentwood Road Anderton PR6 9PL Chorley Lancashire | British | 3275560001 | ||||||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
| SEDDON, Philip John | Secretary | Oak Tree Barn Dean Height Waterfoot BB4 9SA Rossendale Lancashire | British | 31928420002 | ||||||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 | 128266490001 | |||||||||||
| ALLITT, Julian Bernard | Director | 15 Garrison Road Fulwood PR2 4AL Preston Lancashire | Germany | 10764290001 | ||||||||||
| ARNOLD, Thomas Richard, Sir | Director | 11 Church Lane Marple SK6 6DE Stockport Cheshire | British | 18249920002 | ||||||||||
| BAINES, Eileen Veronica | Director | 22 Brook Street Higher Walton PR5 4DU Preston Lancashire | British | 64776320001 | ||||||||||
| BARNES, Stephen | Director | 12 Bouldsworth Road Pike Hill BB10 3JT Burnley Lancashire | British | 28031650001 | ||||||||||
| BLOND, Anthony Bernard | Director | 41 Rue Armand Barbes 87300 Bellac FOREIGN France | British | 19327900001 | ||||||||||
| BOORE, Anthony John | Director | 4 Downlee Close Chapel En Le Frith SK12 6TR Stockport Cheshire | British | 35528230001 | ||||||||||
| COLEMAN, Paul | Director | 6 Scholars Drive Withington M20 1AY Manchester | British | 82317920001 | ||||||||||
| CONNOLLY, Michael Joseph | Director | Tower House Woodlands Grove Grimsargh PR2 5LB Preston Lancashire | British | 3275550001 | ||||||||||
| CRANWELL, Nigel Paul | Director | 195 Hady Hill S41 0EE Chesterfield Derbyshire | British | 77785560002 | ||||||||||
| DASH, John | Director | 8 Alexander Court Rowland Street M5 2BF Salford | British | 70980150002 | ||||||||||
| DEWHURST, Anthony John | Director | 5 Brentwood Road Anderton PR6 9PL Chorley Lancashire | England | British | 3275560001 | |||||||||
| DYBLE, Michael | Director | Brooklands Maltmans Road WA13 0QP Lymm Cheshire | England | British | 7285480001 | |||||||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||||||
| EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | 75933680001 | |||||||||
| GARDNER, Barbara | Director | 23a Ullswater Road Tyldesley M29 7AQ Manchester Lancashire | British | 24721810001 | ||||||||||
| GREGORY, Victoria Jane | Director | 12 Regent Road Birkdale PR8 2EB Southport Merseyside | British | 55913480001 | ||||||||||
| HUNTER, Thomas | Director | 8 Wexford Close CH43 9TH Prenton Merseyside | United Kingdom | British | 111562340001 | |||||||||
| JONES, Neil Henry | Director | 19 Amberheart Drive Thornhill CF4 9HA Cardiff South Glamorgan | British | 62638630001 | ||||||||||
| LARNER, Elizabeth Sian | Director | 3 Sandringham Close BB7 9JP Whalley | British | 101596100001 | ||||||||||
| LATTY, David William | Director | 19 Oaklands Park Grasscroft OL4 4JY Oldham Lancashire | British | 76357970004 | ||||||||||
| LEYLAND, Nicola | Director | 8 York Road WA14 3EQ Bowdon Cheshire | British | 101596080001 | ||||||||||
| MACKENZIE, Angus | Director | 2 Craighouse Road EH10 5LQ Edinburgh | British | 80062950001 |
Who are the persons with significant control of KEY 103 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bauer Radio Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KEY 103 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 11, 1990 Delivered On May 24, 1990 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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