KEY 103 LIMITED

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

    Company NameKEY 103 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00828619
    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 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 AddressNo

    What were the previous names of KEY 103 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PICCADILLY RADIO LIMITEDMay 10, 1984May 10, 1984
    GREATER MANCHESTER INDEPENDENT RADIO LIMITEDNov 24, 1964Nov 24, 1964

    What are the latest accounts for KEY 103 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for KEY 103 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    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 Nov 23, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Nov 23, 2019 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

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2018

    • Capital: GBP 530,000.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

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

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2016

    2 pagesCH01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018

    1 pagesCH04

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

    11 pagesAA

    Who are the officers of KEY 103 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish119137220004
    DEWHURST, Anthony John
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    Secretary
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    British3275560001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    SEDDON, Philip John
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    Secretary
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    British31928420002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    128266490001
    ALLITT, Julian Bernard
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    Director
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    Germany10764290001
    ARNOLD, Thomas Richard, Sir
    11 Church Lane
    Marple
    SK6 6DE Stockport
    Cheshire
    Director
    11 Church Lane
    Marple
    SK6 6DE Stockport
    Cheshire
    British18249920002
    BAINES, Eileen Veronica
    22 Brook Street
    Higher Walton
    PR5 4DU Preston
    Lancashire
    Director
    22 Brook Street
    Higher Walton
    PR5 4DU Preston
    Lancashire
    British64776320001
    BARNES, Stephen
    12 Bouldsworth Road
    Pike Hill
    BB10 3JT Burnley
    Lancashire
    Director
    12 Bouldsworth Road
    Pike Hill
    BB10 3JT Burnley
    Lancashire
    British28031650001
    BLOND, Anthony Bernard
    41 Rue Armand Barbes
    87300 Bellac
    FOREIGN
    France
    Director
    41 Rue Armand Barbes
    87300 Bellac
    FOREIGN
    France
    British19327900001
    BOORE, Anthony John
    4 Downlee Close
    Chapel En Le Frith
    SK12 6TR Stockport
    Cheshire
    Director
    4 Downlee Close
    Chapel En Le Frith
    SK12 6TR Stockport
    Cheshire
    British35528230001
    COLEMAN, Paul
    6 Scholars Drive
    Withington
    M20 1AY Manchester
    Director
    6 Scholars Drive
    Withington
    M20 1AY Manchester
    British82317920001
    CONNOLLY, Michael Joseph
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    Director
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    British3275550001
    CRANWELL, Nigel Paul
    195 Hady Hill
    S41 0EE Chesterfield
    Derbyshire
    Director
    195 Hady Hill
    S41 0EE Chesterfield
    Derbyshire
    British77785560002
    DASH, John
    8 Alexander Court
    Rowland Street
    M5 2BF Salford
    Director
    8 Alexander Court
    Rowland Street
    M5 2BF Salford
    British70980150002
    DEWHURST, Anthony John
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    Director
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    EnglandBritish3275560001
    DYBLE, Michael
    Brooklands
    Maltmans Road
    WA13 0QP Lymm
    Cheshire
    Director
    Brooklands
    Maltmans Road
    WA13 0QP Lymm
    Cheshire
    EnglandBritish7285480001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    GARDNER, Barbara
    23a Ullswater Road
    Tyldesley
    M29 7AQ Manchester
    Lancashire
    Director
    23a Ullswater Road
    Tyldesley
    M29 7AQ Manchester
    Lancashire
    British24721810001
    GREGORY, Victoria Jane
    12 Regent Road
    Birkdale
    PR8 2EB Southport
    Merseyside
    Director
    12 Regent Road
    Birkdale
    PR8 2EB Southport
    Merseyside
    British55913480001
    HUNTER, Thomas
    8 Wexford Close
    CH43 9TH Prenton
    Merseyside
    Director
    8 Wexford Close
    CH43 9TH Prenton
    Merseyside
    United KingdomBritish111562340001
    JONES, Neil Henry
    19 Amberheart Drive
    Thornhill
    CF4 9HA Cardiff
    South Glamorgan
    Director
    19 Amberheart Drive
    Thornhill
    CF4 9HA Cardiff
    South Glamorgan
    British62638630001
    LARNER, Elizabeth Sian
    3 Sandringham Close
    BB7 9JP Whalley
    Director
    3 Sandringham Close
    BB7 9JP Whalley
    British101596100001
    LATTY, David William
    19 Oaklands Park
    Grasscroft
    OL4 4JY Oldham
    Lancashire
    Director
    19 Oaklands Park
    Grasscroft
    OL4 4JY Oldham
    Lancashire
    British76357970004
    LEYLAND, Nicola
    8 York Road
    WA14 3EQ Bowdon
    Cheshire
    Director
    8 York Road
    WA14 3EQ Bowdon
    Cheshire
    British101596080001
    MACKENZIE, Angus
    2 Craighouse Road
    EH10 5LQ Edinburgh
    Director
    2 Craighouse Road
    EH10 5LQ Edinburgh
    British80062950001

    Who are the persons with significant control of KEY 103 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bauer Radio Limited
    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 RegisteredComapnies House
    Registration Number01394141
    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 KEY 103 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 1990Registration of a charge
    • Nov 09, 1992Statement 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