RADIO CITY (SOUND OF MERSEYSIDE) LTD

RADIO CITY (SOUND OF MERSEYSIDE) LTD

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

    Company NameRADIO CITY (SOUND OF MERSEYSIDE) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01033029
    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 RADIO CITY (SOUND OF MERSEYSIDE) LTD?

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

    Where is RADIO CITY (SOUND OF MERSEYSIDE) LTD located?

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

    What are the latest accounts for RADIO CITY (SOUND OF MERSEYSIDE) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for RADIO CITY (SOUND OF MERSEYSIDE) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    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

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    14 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 16, 2020 with updates

    4 pagesCS01

    Statement of capital on Dec 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

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

    13 pagesAA

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2018

    • Capital: GBP 1,500,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 04/12/2018
    RES13

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 26, 2018

    2 pagesCH01

    Who are the officers of RADIO CITY (SOUND OF MERSEYSIDE) LTD?

    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
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish119137220004
    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
    RUSHWORTH, Martin William Forster
    7 Braeside Gardens
    Upton
    L49 6LR Wirral
    Merseyside
    Secretary
    7 Braeside Gardens
    Upton
    L49 6LR Wirral
    Merseyside
    British11175390001
    TOTTEY, Philip John
    10 Thirlmere Drive
    CH45 4LW Wallasey
    Merseyside
    Secretary
    10 Thirlmere Drive
    CH45 4LW Wallasey
    Merseyside
    British44836420001
    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
    128265680001
    EASTON, Philip Anthony
    31 Mornington Avenue
    Crosby
    L23 0SA Liverpool
    Director
    31 Mornington Avenue
    Crosby
    L23 0SA Liverpool
    British98200780001
    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
    HUNTER, Thomas
    8 Wexford Close
    CH43 9TH Prenton
    Merseyside
    Director
    8 Wexford Close
    CH43 9TH Prenton
    Merseyside
    United KingdomBritish111562340001
    JORDAN, Paul Anthony
    35 Charles Crescent
    Hoghton
    PR5 0LJ Preston
    Lancashire
    Director
    35 Charles Crescent
    Hoghton
    PR5 0LJ Preston
    Lancashire
    British10075740002
    KING, Tracy
    16 Waverton Mill Quays
    Waverton
    CH3 7PX Chester
    Uk
    Director
    16 Waverton Mill Quays
    Waverton
    CH3 7PX Chester
    Uk
    British68417370002
    LATTY, David William
    14 Barnston Towers Close
    Heswall
    L60 2UJ Wirral
    Merseyside
    Director
    14 Barnston Towers Close
    Heswall
    L60 2UJ Wirral
    Merseyside
    British76357970002
    LATTY, David William
    91 South Park
    FY8 4QU Lytham St Annes
    Lancashire
    Director
    91 South Park
    FY8 4QU Lytham St Annes
    Lancashire
    British76357970001
    MADDOCK, Richard John
    5 Redcap Close
    CH45 3QH Wallasey
    Merseyside
    Director
    5 Redcap Close
    CH45 3QH Wallasey
    Merseyside
    British72049700001
    MARLEY, Sean Patrick
    East Lodge
    Badgers Rake Lane
    CH66 8PB Ledsham
    Cheshire
    Director
    East Lodge
    Badgers Rake Lane
    CH66 8PB Ledsham
    Cheshire
    United KingdomBritish106250180001
    MARSDEN, Pauline
    Fyfield
    Mill Lane, Willaston
    CH64 1RN Neston
    Cheshire
    Director
    Fyfield
    Mill Lane, Willaston
    CH64 1RN Neston
    Cheshire
    British24721820001
    MARSH, Graham Barrie
    Calmer Hey
    Benty Heath Lane Willaston
    CH64 1SA Neston
    Cheshire
    Director
    Calmer Hey
    Benty Heath Lane Willaston
    CH64 1SA Neston
    Cheshire
    United KingdomBritish6295000001
    MCCLUSKEY, Brian
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    Director
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    British68223140002
    MOUNSEY, Jonathan Howard
    66 Upton Park
    CH2 1DQ Chester
    Cheshire
    Director
    66 Upton Park
    CH2 1DQ Chester
    Cheshire
    British20217530001
    PLUMB, Anthony
    4 Gilwell Avenue
    Moreton
    L46 0UB Wirral
    Merseyside
    Director
    4 Gilwell Avenue
    Moreton
    L46 0UB Wirral
    Merseyside
    British40399250001
    RICHARDSON, Zita
    Ballochmyle 54 Merrilocks Road
    L23 6UW Blundellsands
    Liverpool
    Director
    Ballochmyle 54 Merrilocks Road
    L23 6UW Blundellsands
    Liverpool
    British65442920001
    ROGERS, Lorraine
    Three Stacks
    The Akbar
    CH60 9HQ Heswall
    Wirral
    Director
    Three Stacks
    The Akbar
    CH60 9HQ Heswall
    Wirral
    UkBritish108694960001
    RUSHWORTH, Martin William Forster
    7 Braeside Gardens
    Upton
    L49 6LR Wirral
    Merseyside
    Director
    7 Braeside Gardens
    Upton
    L49 6LR Wirral
    Merseyside
    United KingdomBritish11175390001
    SARATH, Michael David
    7 Does Meadow Road
    CH63 0EB Bromoborough
    Wirral
    Director
    7 Does Meadow Road
    CH63 0EB Bromoborough
    Wirral
    British106505660001
    SCHOONMAKER, Timothy
    62 Wimpole Street
    W1G 8AJ London
    Director
    62 Wimpole Street
    W1G 8AJ London
    EnglandAmerican103614790001
    SEDDON, Philip John
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    Director
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    British31928420002

    Who are the persons with significant control of RADIO CITY (SOUND OF MERSEYSIDE) LTD?

    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 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 RADIO CITY (SOUND OF MERSEYSIDE) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    & agreement debenture
    Created On Feb 07, 1984
    Delivered On Feb 20, 1984
    Satisfied
    Amount secured
    Sterling pounds 35,000 due from beatle city limited to the chargee
    Short particulars
    L/H premises 18/28 seol st. Liverpool floating charge over the undertaking property & assets.
    Persons Entitled
    • The County Council of Merseyside.
    Transactions
    • Feb 20, 1984Registration of a charge
    Debenture
    Created On Jan 23, 1984
    Delivered On Feb 01, 1984
    Satisfied
    Amount secured
    Sterling pounds 123,000 and all other monies due or to become due from bealte city limited under the terms of the charge.
    Short particulars
    L/Hold premises nos. 18/28 seol street, liverpool, merseyside, with all fixtures plant and machinery.
    Persons Entitled
    • The County Council of Merseyside
    Transactions
    • Feb 01, 1984Registration of a charge

    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