SPIRE FM LIMITED

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

    Company NameSPIRE FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02597649
    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 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 AddressNo

    What were the previous names of SPIRE FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SARUM SOUND LIMITEDApr 03, 1991Apr 03, 1991

    What are the latest accounts for SPIRE FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SPIRE FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 Dec 09, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    8 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Dec 09, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 14, 2020

    • Capital: GBP 459,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 20, 2020

    • Capital: GBP 275,000
    3 pagesSH01

    Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020

    2 pagesAP04

    Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020

    1 pagesTM02

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Deidre Ann Ford as a director on Apr 21, 2020

    2 pagesAP01

    Appointment of Mrs Sarah Jane Vickery as a director on Apr 21, 2020

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Apr 21, 2020

    2 pagesAP01

    Who are the officers of SPIRE FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LTD
    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 Number944753
    270106790001
    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 KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish119137220004
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Secretary
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    British5024600002
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    English135981330001
    HARRIS, Adrian Paul
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    Secretary
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    British60579770001
    HORSWILL, Sharon Elizabeth
    21 Torquay Avenue
    Shirley
    SO15 5HA Southampton
    Hampshire
    Secretary
    21 Torquay Avenue
    Shirley
    SO15 5HA Southampton
    Hampshire
    British3266250001
    HORSWILL, Sharon Elizabeth
    21 Torquay Avenue
    Shirley
    SO15 5HA Southampton
    Hampshire
    Secretary
    21 Torquay Avenue
    Shirley
    SO15 5HA Southampton
    Hampshire
    British3266250001
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615090001
    WATERHOUSE, Ann Marguerite
    32 Warelands
    RH15 9QD Burgess Hill
    West Sussex
    Secretary
    32 Warelands
    RH15 9QD Burgess Hill
    West Sussex
    British67890250002
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Secretary
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    British98242040001
    WOODS, Sian
    Truthan View
    Trispen
    TR4 9AS Truro
    53
    Cornwall
    United Kingdom
    Secretary
    Truthan View
    Trispen
    TR4 9AS Truro
    53
    Cornwall
    United Kingdom
    British138145820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AXTON, Ian James
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    Director
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    United KingdomBritish52042080001
    BLACKWELL, Clarence Edwin
    12 Wyatts Drive
    Thorpe Bay
    SS1 3DH Southend On Sea
    Essex
    Director
    12 Wyatts Drive
    Thorpe Bay
    SS1 3DH Southend On Sea
    Essex
    British10859940001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Director
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    United KingdomBritish5024600002
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Director
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    United KingdomEnglish135981330001
    GRIFFITHS, Richard Laurence
    Pittsmead
    Stratford Sub Castle
    SP1 3LL Salisbury
    Wiltshire
    Director
    Pittsmead
    Stratford Sub Castle
    SP1 3LL Salisbury
    Wiltshire
    United KingdomBritish46146750001
    HABERFIELD, Gary Michael
    2 Wayside Close
    BA11 2DL Frome
    Somerset
    Director
    2 Wayside Close
    BA11 2DL Frome
    Somerset
    EnglandBritish52318390002
    HORSWILL, Sharon Elizabeth
    21 Torquay Avenue
    Shirley
    SO15 5HA Southampton
    Hampshire
    Director
    21 Torquay Avenue
    Shirley
    SO15 5HA Southampton
    Hampshire
    British3266250001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    HURFORD-JONES, Ceri
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish138335100002
    LLOYD, Humphrey Alexander
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    Director
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    British22345580004
    MACKENZIE, Alistair William
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    British38279630005
    MAIDMENT, Michael Charles
    38 Fowlers Road
    SP1 2QU Salisbury
    Wiltshire
    Director
    38 Fowlers Road
    SP1 2QU Salisbury
    Wiltshire
    United KingdomBritish8551970001
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish158905700001
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    EnglandBritish37957110009
    SANDERSON, John
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    Director
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    British62016080004
    RADIO INVESTMENTS LIMITED
    11 Duke Street
    HP13 6EE High Wycombe
    Buckinghamshire
    Director
    11 Duke Street
    HP13 6EE High Wycombe
    Buckinghamshire
    107613840001

    Who are the persons with significant control of SPIRE FM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    Apr 06, 2016
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02725453
    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 SPIRE FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 2001Registration of a charge (395)
    • May 07, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 1992Registration of a charge (395)
    • Dec 12, 1995Statement 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