RADIO HALLAM LIMITED

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

    Company NameRADIO HALLAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01115073
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RADIO HALLAM LIMITED?

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

    Where is RADIO HALLAM LIMITED 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 HALLAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for RADIO HALLAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    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 15, 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 15, 2019 with no updates

    3 pagesCS01

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

    11 pagesAA

    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

    Director's details changed for Mr Paul Anthony Keenan on Sep 26, 2018

    2 pagesCH01

    Director's details changed for Mrs Deidre Ann Ford on Sep 26, 2018

    2 pagesCH01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 26, 2018

    1 pagesCH04

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

    11 pagesAA

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Who are the officers of RADIO HALLAM 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
    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
    LAWRENCE, Eric Alexander
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    Secretary
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    British4250810002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    SMITH, Margaret Rosemary
    1 Parkgate Croft
    Mosborough
    S19 5DX Sheffield
    South Yorkshire
    Secretary
    1 Parkgate Croft
    Mosborough
    S19 5DX Sheffield
    South Yorkshire
    British1746640001
    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
    128266120001
    BERSIN, Michael Charles
    West Cottage
    Thorngrafton
    NE47 7AD Bardon Mill
    Northumberland
    Director
    West Cottage
    Thorngrafton
    NE47 7AD Bardon Mill
    Northumberland
    British27447920001
    CLASPER, Iain
    8 Mardle Close
    Caddington
    LU1 4EZ Luton
    Bedfordshire
    Director
    8 Mardle Close
    Caddington
    LU1 4EZ Luton
    Bedfordshire
    British70775110002
    DAVIES, Martin Neil
    12 Hornby Court
    High Storss Rise
    S11 7LA Sheffield
    South Yorkshire
    Director
    12 Hornby Court
    High Storss Rise
    S11 7LA Sheffield
    South Yorkshire
    British73436860001
    DUNNE, Harry
    27 The Brydle
    Woodham Village
    DL5 4UB Newton Aycliffe
    Co Durham
    Director
    27 The Brydle
    Woodham Village
    DL5 4UB Newton Aycliffe
    Co Durham
    British3830980001
    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
    FORD, Deidre Ann
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    Director
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    EnglandBritish255749500002
    GREGORY, Shaun
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    Director
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    British65670070003
    JOSEPHS, John Irving
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish3830990001
    KILBOURNE, Andrea
    4 The Avenue
    Bessacarr
    DN4 5JU Doncaster
    South Yorkshire
    Director
    4 The Avenue
    Bessacarr
    DN4 5JU Doncaster
    South Yorkshire
    British57404930001
    KING, Stephen James
    25 Firbeck Road
    LS23 6NE Bramham
    West Yorkshire
    Director
    25 Firbeck Road
    LS23 6NE Bramham
    West Yorkshire
    British72692220001
    LARDER, Linda
    11 Merryfield
    HG2 9DH Hardgate
    Director
    11 Merryfield
    HG2 9DH Hardgate
    British62136700002
    LYNCH, Michael James
    3 Fencer Court
    Gosforth
    NE3 2DP Newcastle Upon Tyne
    Tyne & Wear
    Director
    3 Fencer Court
    Gosforth
    NE3 2DP Newcastle Upon Tyne
    Tyne & Wear
    British27447910001
    MACKENZIE, Angus
    2 Craighouse Road
    EH10 5LQ Edinburgh
    Director
    2 Craighouse Road
    EH10 5LQ Edinburgh
    British80062950001
    MASCARENHAS, Evaristo Francisco Rosario
    13 Rufford Avenue
    NG9 3JG Bramcote
    Nottingham
    Director
    13 Rufford Avenue
    NG9 3JG Bramcote
    Nottingham
    EnglandBritish105165900001
    MCCLUSKEY, Brian
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    Director
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    British68223140002
    MCKENZIE, Anthony
    4 Gilwell Avenue
    L46 0UB Wirral
    Merseyside
    Director
    4 Gilwell Avenue
    L46 0UB Wirral
    Merseyside
    British66199210001
    OVEREND, Christopher John
    30 Strelley Road
    Beauchief
    S8 0BH Sheffield
    South Yorkshire
    Director
    30 Strelley Road
    Beauchief
    S8 0BH Sheffield
    South Yorkshire
    British61210770001
    RICHARDS, David Gerald, Sir
    56 Bents Road
    Ecclesall
    S11 9RL Sheffield
    South Yorkshire
    Director
    56 Bents Road
    Ecclesall
    S11 9RL Sheffield
    South Yorkshire
    EnglandBritish75009680002
    ROBINSON, Kathleen Ellen
    Tenter House
    NE47 0LB Hexham
    Northumberland
    Director
    Tenter House
    NE47 0LB Hexham
    Northumberland
    British3640550001
    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 HALLAM 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 Number0139141
    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.

    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