RADIO WYVERN LIMITED

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

    Company NameRADIO WYVERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01568552
    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 RADIO WYVERN LIMITED?

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

    Where is RADIO WYVERN LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Undeliverable Registered Office AddressNo

    What were the previous names of RADIO WYVERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADIO WYVERN PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981
    LEXDEN PUBLIC LIMITED COMPANYJun 16, 1981Jun 16, 1981

    What are the latest accounts for RADIO WYVERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for RADIO WYVERN 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

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    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 Apr 01, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    12 pagesAA

    Confirmation statement made on Apr 01, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2018

    • Capital: GBP 1,000.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    2 pagesCH01

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

    2 pagesCH01

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

    11 pagesAA

    Confirmation statement made on Apr 01, 2018 with no updates

    3 pagesCS01

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

    7 pagesAA

    Who are the officers of RADIO WYVERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish119137220004
    BELLEW, Joanne Louise
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    Secretary
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    British66765990003
    EVANS, Mark Roy
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    Secretary
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    British54693600002
    GIFFARD-TAYLOR, Barrie
    41 New Road
    SN15 1JQ Chippenham
    Wiltshire
    Secretary
    41 New Road
    SN15 1JQ Chippenham
    Wiltshire
    British9984510001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    OWENS, John Michael
    19 Eastbank Drive
    Northwick
    WR3 7BH Worcester
    Worcestershire
    Secretary
    19 Eastbank Drive
    Northwick
    WR3 7BH Worcester
    Worcestershire
    British27014120001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    ALLEN, Charles Lamb
    Victoria Road
    W8 5RH London
    71
    Director
    Victoria Road
    W8 5RH London
    71
    United KingdomBritish142635780001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    BILTON, Norman Bruce
    65 Tennyson Drive
    St James Park
    WR14 2UL Malvern
    Worcestershire
    Director
    65 Tennyson Drive
    St James Park
    WR14 2UL Malvern
    Worcestershire
    British35796760001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrish47934750001
    CORBETT, Robert Anthony
    Newchurch Farm
    Kinnersley
    HR3 6QQ Hereford
    Herefordshire
    Director
    Newchurch Farm
    Kinnersley
    HR3 6QQ Hereford
    Herefordshire
    United KingdomBritish24189480001
    COTTERELL BARONET, John Henry Geers, Sir
    Estate Office Garnons
    Byford
    HR4 7JX Hereford
    Herefordshire
    Director
    Estate Office Garnons
    Byford
    HR4 7JX Hereford
    Herefordshire
    United KingdomBritish52656750002
    EVANS, Mark Roy
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish54693600002
    HILL, Peter Saxty
    22 King Street
    HR4 9DA Hereford
    Herefordshire
    Director
    22 King Street
    HR4 9DA Hereford
    Herefordshire
    United KingdomBritish76724330001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MARSH, Peter
    14 Manor Road
    Hanbury Park St Johns
    WR2 4PD Worcester
    Worcestershire
    Director
    14 Manor Road
    Hanbury Park St Johns
    WR2 4PD Worcester
    Worcestershire
    British6241810002
    MEARS, Evelyn
    Ratefield Farm
    Kimbolton
    HR6 0JB Leominster
    Herefordshire
    Director
    Ratefield Farm
    Kimbolton
    HR6 0JB Leominster
    Herefordshire
    British27014150001
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritish74832570006
    RILEY, Philip Stephen
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish140085310001
    RUFUS, Ian Douglas
    55 Whitemoor Drive
    Monkspath
    B90 4UL Solihull
    West Midlands
    Director
    55 Whitemoor Drive
    Monkspath
    B90 4UL Solihull
    West Midlands
    British14867850005
    TABOR, Ashley Daniel
    Appt 11-02 The Knightsbridge
    Apartments 199 Knightsbridge
    SW7 1RH London
    Director
    Appt 11-02 The Knightsbridge
    Apartments 199 Knightsbridge
    SW7 1RH London
    United KingdomBritish56313240002
    TAYLOR, John Patrick Enfield
    Pitt House Farm
    Ashford Hill
    RG15 8BN Newbury
    Berkshire
    Director
    Pitt House Farm
    Ashford Hill
    RG15 8BN Newbury
    Berkshire
    EnglandBritish2342200001

    Who are the persons with significant control of RADIO WYVERN 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 Number06898191
    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 RADIO WYVERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 20, 2011
    Delivered On May 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the note issuer and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Andrew Price
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from orion media limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Matthew Paul Ramsbottom
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from orion media limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Robert John Norman
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the note issuer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Geoffrey Percy
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from orion media holdings limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Global Radio Group Limited
    Transactions
    • May 13, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 31, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 31, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Philip Riley
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 31, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Antony Thomas Lloyd
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 31, 2009
    Delivered On Aug 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All land vested in or charged to the chargor, all fixtures and fittings attached to the land and all rents, all plant & machinery, contacts goodwill uncalled capital stocks shares patents copyrights and all other intellectual property rights. A floating charge over all the other property assets and rights see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Feb 07, 1983
    Delivered On Feb 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 & 6 barbourne terrace worcester hereford & worcester t/n HW31289 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1983Registration of a charge
    • Jun 07, 2008Statement 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