EMAP RADIO (NORTH EAST) LIMITED

EMAP RADIO (NORTH EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEMAP RADIO (NORTH EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01144062
    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 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 AddressNo

    What were the previous names of EMAP RADIO (NORTH EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    METRO RADIO GROUP LIMITEDNov 25, 1988Nov 25, 1988
    NORTH EAST BROADCASTING CO. PLC Nov 07, 1973Nov 07, 1973

    What are the latest accounts for EMAP RADIO (NORTH EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EMAP RADIO (NORTH EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Emily Henrietta Gestetner as a director on Jun 29, 2012

    1 pagesTM01

    Appointment of John Keith Gulliver as a director on Jun 11, 2012

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Duncan Anthony Painter on Apr 02, 2012

    2 pagesCH01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2012

    Statement of capital on Apr 02, 2012

    • Capital: GBP 1
    SH01

    legacy

    3 pagesMG04

    Appointment of Mr Duncan Anthony Painter as a director on Dec 22, 2011

    2 pagesAP01

    Termination of appointment of Martyn John Hindley as a director on Dec 22, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    legacy

    1 pagesCAP-SS

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Mar 31, 2011 with full list of shareholders

    3 pagesAR01

    Statement of capital on Dec 15, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem account 09/11/2010
    RES13

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Martyn John Hindley on Sep 30, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Shanny Looi on Mar 01, 2010

    1 pagesCH03

    Director's details changed for Martyn John Hindley on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Emily Henrietta Gestetner on Mar 01, 2010

    2 pagesCH01

    Termination of appointment of Helen Frances Hay as a secretary

    1 pagesTM02

    Who are the officers of EMAP RADIO (NORTH EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Secretary
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    British129906110001
    GULLIVER, John Keith
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritishCompany Director170112360001
    PAINTER, Duncan Anthony
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritishCompany Director132649960001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    BritishCompany Secretary107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146425180001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    43b Norroy Road
    Putney
    SW15 1PQ London
    Secretary
    43b Norroy Road
    Putney
    SW15 1PQ London
    British101383970001
    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
    BritishCompany Secretary120147010002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    AITCHISON, Sally Fiona
    Redplains
    118 Darlington Road, Hartburn
    TS18 5EZ Stockton
    Cleveland
    Director
    Redplains
    118 Darlington Road, Hartburn
    TS18 5EZ Stockton
    Cleveland
    United KingdomBritishSales Director152260030001
    BHAKTA-JONES, Nilema
    7b Wolseley Road
    N8 8RR London
    Director
    7b Wolseley Road
    N8 8RR London
    United KingdomBritishLawyer124888590001
    BROWN, James
    25 Trinity Courtyard
    St Peters Marina
    NE6 1TS Newcastle Upon Tyne
    Director
    25 Trinity Courtyard
    St Peters Marina
    NE6 1TS Newcastle Upon Tyne
    BritishProgramme Director50345140001
    CHAPMAN, Elizabeth Mary
    Stonehaven
    Coatham House Farm
    DL1 3NJ Darlington
    County Durham
    Director
    Stonehaven
    Coatham House Farm
    DL1 3NJ Darlington
    County Durham
    EnglandBritishSales Director109560890001
    CHARLTON, John, Sir
    Cairn Lodge
    Dalton Ponteland
    NE18 0AB Newcastle Upon Tyne
    Tyne & Wear
    Director
    Cairn Lodge
    Dalton Ponteland
    NE18 0AB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishRetired30542180002
    CHRISTOPHER, Martin Graham
    Rose Villa Bridgend
    Carlton
    MK43 7LP Bedford
    Director
    Rose Villa Bridgend
    Carlton
    MK43 7LP Bedford
    EnglandBritishProfessor4387050001
    COLE, Christopher Michael
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    Director
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    United KingdomBritishAccountant133510510001
    DOBSON, Maurice John
    14 Haughton Terrace
    NE24 2HA Blyth
    Northumberland
    Director
    14 Haughton Terrace
    NE24 2HA Blyth
    Northumberland
    United KingdomBritishSales Director47946730001
    DUNNE, George Henry
    27 The Bridle
    Woodham Village
    DL5 4TH Newton Aycliffe
    County Durham
    Director
    27 The Bridle
    Woodham Village
    DL5 4TH Newton Aycliffe
    County Durham
    BritishManaging Director72942820001
    ELLINGTON, Catherine
    2 The Woodlands
    Milbank Road
    DL3 9UB Darlington
    County Durham
    Director
    2 The Woodlands
    Milbank Road
    DL3 9UB Darlington
    County Durham
    BritishDirector40793460002
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Director
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    BritishCompany Secretary107227940002
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritishFinance Director75933680001
    EYRE, Richard Anthony
    31 Croham Park Avenue
    CR2 7HN South Croydon
    Surrey
    Director
    31 Croham Park Avenue
    CR2 7HN South Croydon
    Surrey
    BritishManaging Director Capital Radi5219910001
    EYRE TANNER, Peter Giles
    The Old Vicarage The Village
    NE65 9BL Acklington
    Morpeth Northumberland
    Director
    The Old Vicarage The Village
    NE65 9BL Acklington
    Morpeth Northumberland
    BritishProgramme Director50344640001
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritishAccountant138386390001
    GRIGSON, David John
    Bainton Farmhouse
    Tallington Road, Bainton
    PE9 3AF Stamford
    Lincolnshire
    Director
    Bainton Farmhouse
    Tallington Road, Bainton
    PE9 3AF Stamford
    Lincolnshire
    BritishAccountant71511500001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritishFinance Director134332760002
    HUNTER, Neil
    1 Kempton Close
    DH8 0UB Consett
    County Durham
    Director
    1 Kempton Close
    DH8 0UB Consett
    County Durham
    EnglandBritishManaging Director69380910001
    HUNTINGFORD, Richard Norman Legh
    39 Amerland Road
    SW18 1QA London
    Director
    39 Amerland Road
    SW18 1QA London
    BritishChartered Accountant3297910001
    JOHNSON, Michael
    144 Edge Hill
    Ponteland
    NE20 9JN Newcastle Upon Tyne
    Tyne & Wear
    Director
    144 Edge Hill
    Ponteland
    NE20 9JN Newcastle Upon Tyne
    Tyne & Wear
    BritishProgramme Director23322950001
    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 KingdomBritishChartered Accountant/Finance Director3830990001
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    BritishChartered Accountant56438160001
    LAWRENCE, Eric Alexander
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    Director
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    BritishChartered Accountant4250810002
    LEDGER, Graham Arthur
    37 Brendon Grove
    Sober Hall Ingleby Barwick
    TS17 0PH Stockton On Tees
    Cleveland
    Director
    37 Brendon Grove
    Sober Hall Ingleby Barwick
    TS17 0PH Stockton On Tees
    Cleveland
    BritishProgramme Director50345060001

    Does EMAP RADIO (NORTH EAST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Teesside Development Corporation
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    • Mar 15, 2012Statement that part or the whole of the property charged has been released (MG04)
    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
    • Midland Bank PLC
    Transactions
    • Dec 04, 1986Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Jul 01, 1975Registration of a charge
    • Sep 09, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 01, 1975Registration of a charge
    • Sep 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