RADIO BREEZE AM LTD.
Overview
Company Name | RADIO BREEZE AM LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01471846 |
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 RADIO BREEZE AM LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RADIO BREEZE AM LTD. located?
Registered Office Address | 30 Leicester Square London WC2H 7LA |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RADIO BREEZE AM LTD.?
Company Name | From | Until |
---|---|---|
RADIO EASTWAY LIMITED | Feb 24, 1982 | Feb 24, 1982 |
HAMHOB LIMITED | Jan 08, 1980 | Jan 08, 1980 |
What are the latest accounts for RADIO BREEZE AM LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for RADIO BREEZE AM LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Williams as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Beak as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Jonathan Beak as a secretary on Nov 09, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Darren David Singer as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Lamb Allen as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Gabriel Miron as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Beak as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Ronald Potterell as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Ronald Potterell as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Damien Connole as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Lord Charles Lamb Allen as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Gabriel Miron as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RADIO BREEZE AM LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINGER, Darren David | Director | Leicester Square WC2H 7LA London 30 United Kingdom | England | British | Accountant | 159918310001 | ||||
WILLIAMS, John | Director | Apple Industrial Estate Whittle Avenue PO15 5SX Fareham Radio House Hampshire United Kingdom | England | British | Group Financial Controller | 110937790001 | ||||
BEAK, Jonathan | Secretary | Leicester Square WC2H 7LA London 30 United Kingdom | 202922860001 | |||||||
BELLEW, Joanne Louise | Secretary | 52 Tydeman Road BS20 7LS Portishead North Somerset | British | 66765990003 | ||||||
GARRETT, Michael John | Secretary | 52 Fairfield Gardens Eastwood SS9 5SF Leigh On Sea Essex | British | 8255610001 | ||||||
MANNING, Richard Denley John | Secretary | 39 Ash Lane BA5 2LR Wells Somerset | British | 77961690001 | ||||||
POTTERELL, Clive Ronald | Secretary | Leicester Square WC2H 7LA London 30 England | British | Company Secretary | 3182530002 | |||||
ALLEN, Charles Lamb, The Lord Allen Of Kensington | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | Director | 142052340002 | ||||
BEAK, Jonathan | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | Solicitor | 82491650002 | ||||
CONNOLE, Michael Damien | Director | Leicester Square WC2H 7LA London 30 England | England | Irish | Accountant | 47934750001 | ||||
GREEN, Christopher John Charles | Director | 25 The Avenue CM7 3HY Braintree Essex | England | British | Director | 84128420001 | ||||
HINTON, Philip Roy | Director | 48 Caulfield Road Shoeburyness SS3 9LJ Southend On Sea Essex | British | Company Director | 8255620001 | |||||
KEDDIE, Murray David Maitland | Director | Ark House Hall Road SS4 1PJ Rochford Essex | United Kingdom | British | Company Director | 8255630001 | ||||
MANNING, Richard Denley John | Director | 39 Ash Lane BA5 2LR Wells Somerset | United Kingdom | British | Solicitor | 77961690001 | ||||
MIRON, Stephen Gabriel | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | Chief Executive Officer | 79869630007 | ||||
MOONMAN, Eric, Prof | Director | 1 Beacon Hill N7 9LY London | British | Director Research Foundation | 8659210001 | |||||
PALLOT, Wendy Monica | Director | The Willows Springwood Park TN11 9LZ Tonbridge Kent | United Kingdom | British | Accountant | 74832570006 | ||||
POTTERELL, Clive Ronald | Director | Leicester Square WC2H 7LA London 30 England | England | British | Company Secretary | 3182530002 | ||||
TAYLOR, John Patrick Enfield | Director | Pitt House Farm Ashford Hill RG15 8BN Newbury Berkshire | England | British | Director | 2342200001 |
Who are the persons with significant control of RADIO BREEZE AM LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Essex Radio Limited | Apr 06, 2016 | Leicester Square WC2H 7LA London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RADIO BREEZE AM LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Feb 05, 1981 Delivered On Feb 26, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H radio house formerly (standard hse) cliftown rd southend on sea essex title no ex 233807. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Feb 05, 1981 Delivered On Feb 26, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever and/or radio eastway limited | |
Short particulars 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
| ||||
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