SPIRE FM LIMITED
Overview
| Company Name | SPIRE FM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02597649 |
| 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 SPIRE FM LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is SPIRE FM LIMITED located?
| Registered Office Address | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPIRE FM LIMITED?
| Company Name | From | Until |
|---|---|---|
| SARUM SOUND LIMITED | Apr 03, 1991 | Apr 03, 1991 |
What are the latest accounts for SPIRE FM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SPIRE FM LIMITED?
| 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 02, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 14, 2020
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 20, 2020
| 3 pages | SH01 | ||||||||||
Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Deidre Ann Ford as a director on Apr 21, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Apr 21, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Anthony Keenan as a director on Apr 21, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of SPIRE FM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER GROUP SECRETARIAT LTD | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England |
| 270106790001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | United Kingdom | British | 109666380002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | England | British | 243390510001 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | England | British | 119137220004 | |||||||||
| CARNEGY, Christopher Roy | Secretary | 29 Hulse Road SP1 3LU Salisbury Wiltshire | British | 5024600002 | ||||||||||
| FENNELL, Andrew Phillip | Secretary | Stanley Hill Avenue HP7 9BD Amersham 6 Buckinghamshire United Kingdom | English | 135981330001 | ||||||||||
| HARRIS, Adrian Paul | Secretary | 49 Lime Kiln Way SP2 8RN Salisbury Wiltshire | British | 60579770001 | ||||||||||
| HORSWILL, Sharon Elizabeth | Secretary | 21 Torquay Avenue Shirley SO15 5HA Southampton Hampshire | British | 3266250001 | ||||||||||
| HORSWILL, Sharon Elizabeth | Secretary | 21 Torquay Avenue Shirley SO15 5HA Southampton Hampshire | British | 3266250001 | ||||||||||
| PREECE, Andrew | Secretary | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | 186615090001 | |||||||||||
| WATERHOUSE, Ann Marguerite | Secretary | 32 Warelands RH15 9QD Burgess Hill West Sussex | British | 67890250002 | ||||||||||
| WELLS, Lynette Ann | Secretary | Little Croft Maple Walk TN39 4SN Bexhill On Sea East Sussex | British | 98242040001 | ||||||||||
| WOODS, Sian | Secretary | Truthan View Trispen TR4 9AS Truro 53 Cornwall United Kingdom | British | 138145820001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AXTON, Ian James | Director | 29 Andrews Way SP2 8QR Salisbury Wiltshire | United Kingdom | British | 52042080001 | |||||||||
| BLACKWELL, Clarence Edwin | Director | 12 Wyatts Drive Thorpe Bay SS1 3DH Southend On Sea Essex | British | 10859940001 | ||||||||||
| CARNEGY, Christopher Roy | Director | 29 Hulse Road SP1 3LU Salisbury Wiltshire | United Kingdom | British | 5024600002 | |||||||||
| FENNELL, Andrew Phillip | Director | Stanley Hill Avenue HP7 9BD Amersham 6 Buckinghamshire United Kingdom | United Kingdom | English | 135981330001 | |||||||||
| GRIFFITHS, Richard Laurence | Director | Pittsmead Stratford Sub Castle SP1 3LL Salisbury Wiltshire | United Kingdom | British | 46146750001 | |||||||||
| HABERFIELD, Gary Michael | Director | 2 Wayside Close BA11 2DL Frome Somerset | England | British | 52318390002 | |||||||||
| HORSWILL, Sharon Elizabeth | Director | 21 Torquay Avenue Shirley SO15 5HA Southampton Hampshire | British | 3266250001 | ||||||||||
| HUMM, Roger James | Director | Dinghurst Road Churchill BS25 5PJ Winscombe Westfield Orchard Avon | England | British | 29914990003 | |||||||||
| HURFORD-JONES, Ceri | Director | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall United Kingdom | England | British | 138335100002 | |||||||||
| LLOYD, Humphrey Alexander | Director | The Old Coach House Wycombe Road Studley Green HP14 3XB High Wycombe | British | 22345580004 | ||||||||||
| MACKENZIE, Alistair William | Director | 142 Widmore Road BR1 3BP Bromley | British | 38279630005 | ||||||||||
| MAIDMENT, Michael Charles | Director | 38 Fowlers Road SP1 2QU Salisbury Wiltshire | United Kingdom | British | 8551970001 | |||||||||
| MYERS, John Frederick | Director | 21 Middle Drive Darras Hal NE20 9DH Ponteland Northumberland | British | 70386430001 | ||||||||||
| PREECE, Andrew Richard | Director | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall United Kingdom | England | British | 158905700001 | |||||||||
| ROGERS, William James Gerald | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall | England | British | 37957110009 | |||||||||
| SANDERSON, John | Director | 51 Carters Close Sherington MK16 9NW Newport Pagnell Buckinghamshire | British | 62016080004 | ||||||||||
| RADIO INVESTMENTS LIMITED | Director | 11 Duke Street HP13 6EE High Wycombe Buckinghamshire | 107613840001 |
Who are the persons with significant control of SPIRE FM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ukrd Group Limited | Apr 06, 2016 | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPIRE FM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 28, 2001 Delivered On Dec 03, 2001 | 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 03, 1992 Delivered On Jun 08, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
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