RED ROSE RADIO LIMITED

RED ROSE RADIO LIMITED

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

    Company NameRED ROSE RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01372170
    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 RED ROSE RADIO LIMITED?

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

    Where is RED ROSE RADIO 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 RED ROSE RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for RED ROSE RADIO 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 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 19, 2019

    • Capital: GBP 1,555,936
    3 pagesSH01

    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 1,239,326
    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 23, 2018 with updates

    5 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

    Who are the officers of RED ROSE RADIO 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
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    United KingdomBritishManaging Director109666380002
    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
    EnglandBritishPublisher243390510001
    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
    EnglandBritishFinance Director119137220004
    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
    BritishCompany Secretary135181230001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    128265610001
    ALLITT, Julian Bernard
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    Director
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    GermanyCompany Executive10764290001
    AYERS, Margaret
    2 Mccall Close
    Wrea Green
    PR4 2WT Preston
    Lancashire
    Director
    2 Mccall Close
    Wrea Green
    PR4 2WT Preston
    Lancashire
    EnglandBritishOperations Manager44074730001
    BAWDEN, Michael
    25 Foxwood Drive
    Kirkham
    PR4 2DS Preston
    Director
    25 Foxwood Drive
    Kirkham
    PR4 2DS Preston
    BritishProgramme Director71393470001
    BICKERSTAFF, Anthony James
    Rivoma Higher Lane
    Dalton
    WN8 7TW Parbold
    Lancashire
    Director
    Rivoma Higher Lane
    Dalton
    WN8 7TW Parbold
    Lancashire
    BritishManaging Director11163570001
    BOOTH, Melvyn
    19 Green Drive
    FY6 8DP Poulton Le Fylde
    Lancashire
    Director
    19 Green Drive
    FY6 8DP Poulton Le Fylde
    Lancashire
    BritishSales Director66239360001
    BROW, Marc Duane
    270 Liverpool Road
    Longton
    PR4 5YB Nr Preston
    Lancashire
    Director
    270 Liverpool Road
    Longton
    PR4 5YB Nr Preston
    Lancashire
    BritishProgramme Director79549770001
    CONNOLLY, Michael Joseph
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    Director
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    BritishChartered Accountant3275550001
    CROMBIE, Brian
    5 Buddon Place
    DD7 7UA Carnoustie
    Director
    5 Buddon Place
    DD7 7UA Carnoustie
    BritishProgramme Director86644550001
    DELLA PESCA, Lino
    24 Highgate Avenue
    Fulwood
    PR2 4LL Preston
    Lancashire
    Director
    24 Highgate Avenue
    Fulwood
    PR2 4LL Preston
    Lancashire
    EnglandBritishCompany Director2506930001
    DEWHURST, Anthony John
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    Director
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    EnglandBritishSolicitor3275560001
    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 KingdomBritishAccountant40591070005
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritishFinance Director75933680001
    FINNEY, Thomas
    4 Newgate
    Fullwood
    PR2 4LR Preston
    Lancashire
    Director
    4 Newgate
    Fullwood
    PR2 4LR Preston
    Lancashire
    BritishRetired44015300001
    FORD, Deidre Ann
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    Director
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    EnglandBritishManaging Director255749500002
    FRANCE, Alan Peter
    8 Roseworth Crescent
    Gosforth
    NE3 1NE Newcastle Upon Tyne
    Tyne & Wear
    Director
    8 Roseworth Crescent
    Gosforth
    NE3 1NE Newcastle Upon Tyne
    Tyne & Wear
    BritishDean Lancashire Business Schoo78802280001
    GAY, Anthony
    Apartment 2
    Ellerslie, 7 Suffolk Road
    WA14 4QX Altrincham
    Director
    Apartment 2
    Ellerslie, 7 Suffolk Road
    WA14 4QX Altrincham
    BritishDirector124580380001
    GRAHAM, Jefferson
    The Cottage
    Preston Old Road Clifton
    PR4 0ZA Preston
    Director
    The Cottage
    Preston Old Road Clifton
    PR4 0ZA Preston
    BritishCompany Executive50055050001
    GREENWOOD, John Richard Heaton
    5 Avenue Road
    Hurst Green
    BB7 9QB Clitheroe
    Lancashire
    Director
    5 Avenue Road
    Hurst Green
    BB7 9QB Clitheroe
    Lancashire
    BritishCompany Director88772080001
    HALL, Nicholas John
    9 Orchard Drive
    Whittle Le Woods
    PR6 7JZ Chorley
    Lancashire
    Director
    9 Orchard Drive
    Whittle Le Woods
    PR6 7JZ Chorley
    Lancashire
    EnglandBritishHead Of Business Development52114540002
    HENFIELD, Michael Owen
    20 Hornbeam Close
    Penwortham
    PR1 0PT Preston
    Lancashire
    Director
    20 Hornbeam Close
    Penwortham
    PR1 0PT Preston
    Lancashire
    BritishCompany Executive39002400002
    HOLD, David Peter
    Willow House
    Parkside Lane Garstang
    PR3 0JA Preston
    Lancashire
    Director
    Willow House
    Parkside Lane Garstang
    PR3 0JA Preston
    Lancashire
    BritishDirector74960530002
    HUNTER, Thomas
    8 Wexford Close
    CH43 9TH Prenton
    Merseyside
    Director
    8 Wexford Close
    CH43 9TH Prenton
    Merseyside
    United KingdomBritishRadio Manager111562340001

    Who are the persons with significant control of RED ROSE RADIO 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 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 RED ROSE RADIO 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
    F/H land and buildings on the west side of st. Pauls square preston lancs la 481054. 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 Sctoland PLC
    Transactions
    • May 24, 1990Registration of a charge
    • Oct 29, 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