EMAP RADIO (NORTH EAST) LIMITED
Overview
Company Name | EMAP RADIO (NORTH EAST) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01144062 |
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 EMAP RADIO (NORTH EAST) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EMAP RADIO (NORTH EAST) LIMITED located?
Registered Office Address | Greater London House Hampstead Road NW1 7EJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMAP RADIO (NORTH EAST) LIMITED?
Company Name | From | Until |
---|---|---|
METRO RADIO GROUP LIMITED | Nov 25, 1988 | Nov 25, 1988 |
NORTH EAST BROADCASTING CO. PLC | Nov 07, 1973 | Nov 07, 1973 |
What are the latest accounts for EMAP RADIO (NORTH EAST) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for EMAP RADIO (NORTH EAST) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Emily Henrietta Gestetner as a director on Jun 29, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of John Keith Gulliver as a director on Jun 11, 2012 | 2 pages | AP01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Duncan Anthony Painter on Apr 02, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG04 | ||||||||||||||
Appointment of Mr Duncan Anthony Painter as a director on Dec 22, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martyn John Hindley as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Statement of capital on Dec 15, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Martyn John Hindley on Sep 30, 2010 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Ms Shanny Looi on Mar 01, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Martyn John Hindley on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Emily Henrietta Gestetner on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Helen Frances Hay as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of EMAP RADIO (NORTH EAST) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOOI, Shanny | Secretary | Hampstead Road NW1 7EJ London Greater London House United Kingdom | British | 129906110001 | ||||||
GULLIVER, John Keith | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | Company Director | 170112360001 | ||||
PAINTER, Duncan Anthony | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | Company Director | 132649960001 | ||||
ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | Company Secretary | 107227940002 | |||||
GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146425180001 | |||||||
HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
HOGG, Marianne Lisa | Secretary | 43b Norroy Road Putney SW15 1PQ London | British | 101383970001 | ||||||
LAWRENCE, Eric Alexander | Secretary | 26 Foxhills Covert Whickham NE16 5TN Newcastle Upon Tyne | British | 4250810002 | ||||||
NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | Company Secretary | 120147010002 | |||||
WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
AITCHISON, Sally Fiona | Director | Redplains 118 Darlington Road, Hartburn TS18 5EZ Stockton Cleveland | United Kingdom | British | Sales Director | 152260030001 | ||||
BHAKTA-JONES, Nilema | Director | 7b Wolseley Road N8 8RR London | United Kingdom | British | Lawyer | 124888590001 | ||||
BROWN, James | Director | 25 Trinity Courtyard St Peters Marina NE6 1TS Newcastle Upon Tyne | British | Programme Director | 50345140001 | |||||
CHAPMAN, Elizabeth Mary | Director | Stonehaven Coatham House Farm DL1 3NJ Darlington County Durham | England | British | Sales Director | 109560890001 | ||||
CHARLTON, John, Sir | Director | Cairn Lodge Dalton Ponteland NE18 0AB Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Retired | 30542180002 | ||||
CHRISTOPHER, Martin Graham | Director | Rose Villa Bridgend Carlton MK43 7LP Bedford | England | British | Professor | 4387050001 | ||||
COLE, Christopher Michael | Director | Lucas Avenue HA2 9JU Harrow 30 Middlesex England | United Kingdom | British | Accountant | 133510510001 | ||||
DOBSON, Maurice John | Director | 14 Haughton Terrace NE24 2HA Blyth Northumberland | United Kingdom | British | Sales Director | 47946730001 | ||||
DUNNE, George Henry | Director | 27 The Bridle Woodham Village DL5 4TH Newton Aycliffe County Durham | British | Managing Director | 72942820001 | |||||
ELLINGTON, Catherine | Director | 2 The Woodlands Milbank Road DL3 9UB Darlington County Durham | British | Director | 40793460002 | |||||
ELSDON, Kate | Director | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | Company Secretary | 107227940002 | |||||
EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | Finance Director | 75933680001 | ||||
EYRE, Richard Anthony | Director | 31 Croham Park Avenue CR2 7HN South Croydon Surrey | British | Managing Director Capital Radi | 5219910001 | |||||
EYRE TANNER, Peter Giles | Director | The Old Vicarage The Village NE65 9BL Acklington Morpeth Northumberland | British | Programme Director | 50344640001 | |||||
GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | Accountant | 138386390001 | ||||
GRIGSON, David John | Director | Bainton Farmhouse Tallington Road, Bainton PE9 3AF Stamford Lincolnshire | British | Accountant | 71511500001 | |||||
HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | Finance Director | 134332760002 | ||||
HUNTER, Neil | Director | 1 Kempton Close DH8 0UB Consett County Durham | England | British | Managing Director | 69380910001 | ||||
HUNTINGFORD, Richard Norman Legh | Director | 39 Amerland Road SW18 1QA London | British | Chartered Accountant | 3297910001 | |||||
JOHNSON, Michael | Director | 144 Edge Hill Ponteland NE20 9JN Newcastle Upon Tyne Tyne & Wear | British | Programme Director | 23322950001 | |||||
JOSEPHS, John Irving | Director | 22 Osbaldeston Gardens NE3 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Chartered Accountant/Finance Director | 3830990001 | ||||
LAVELLI, John Stephen | Director | 2 Nathans Close AL6 9QB Welwyn Hertfordshire | British | Chartered Accountant | 56438160001 | |||||
LAWRENCE, Eric Alexander | Director | 26 Foxhills Covert Whickham NE16 5TN Newcastle Upon Tyne | British | Chartered Accountant | 4250810002 | |||||
LEDGER, Graham Arthur | Director | 37 Brendon Grove Sober Hall Ingleby Barwick TS17 0PH Stockton On Tees Cleveland | British | Programme Director | 50345060001 |
Does EMAP RADIO (NORTH EAST) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Feb 28, 1992 Delivered On Mar 13, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee.pursuant to an agreement dated 9 august 1991. | |
Short particulars Land k/a zone I teesdale and greater teesdale thornaby,cleveland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Nov 17, 1986 Delivered On Dec 04, 1986 | 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 undertaking and all property and assets present and future including bookdebts & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 23, 1975 Delivered On Jul 01, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 23, 1975 Delivered On Jul 01, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Hannington works, swapwell, newcastle upon tyne together with all fixtures. | ||||
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