DELTA RADIO LIMITED
Overview
| Company Name | DELTA RADIO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02642617 |
| 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 DELTA RADIO LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is DELTA RADIO LIMITED located?
| Registered Office Address | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DELTA RADIO LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEY VALLEY RADIO LTD | Sep 04, 1992 | Sep 04, 1992 |
| THIRD MILE INVESTMENT LTD. | Oct 04, 1991 | Oct 04, 1991 |
| ALLIED RADIO LIMITED | Sep 03, 1991 | Sep 03, 1991 |
What are the latest accounts for DELTA RADIO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for DELTA RADIO 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) | ||||||||||||||
Confirmation statement made on May 23, 2021 with updates | 6 pages | CS01 | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 01, 2020
| 3 pages | SH19 | ||||||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Diedre Ann Ford on Jan 31, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for Celador Radio Limited as a person with significant control on Feb 27, 2019 | 2 pages | PSC05 | ||||||||||||||
Cessation of Celador Entertainment Limited as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of Celador Radio Limited as a person with significant control on Jan 31, 2019 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Michael Charman as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019 | 2 pages | AP04 | ||||||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Anthony Keenan as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Diedre Ann Ford as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Feb 15, 2019 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||||||
Cessation of Celador Entertainment Ltd as a person with significant control on Jul 30, 2018 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of DELTA RADIO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER GROUP SECRETARIAT LIMITED | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom |
| 159023720001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 255749500002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 39692770004 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 119137220002 | |||||||||
| BRUCE, David Kevin | Secretary | 10 Huxley Close GU7 2AS Godalming Surrey | British | 37948150001 | ||||||||||
| CHRISTMAS, Colin Roy George | Secretary | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | British | 1678140002 | ||||||||||
| CLAYTON, Yvonne Lynn | Secretary | South Bank 31a Woodland Avenue TR10 8PG Penryn Cornwall | British | 40640850001 | ||||||||||
| JOHNSON, Mark Alasdair Smith | Secretary | Long Acre WC2E 9LG London 39 United Kingdom | 171897870001 | |||||||||||
| KITNEY, Stephen James | Secretary | Sunchyme15 Tongham Road Runfold GU10 1PH Farnham Surrey | British | 90188890001 | ||||||||||
| RUSHTON, June Elizabeth | Secretary | 100 London Road Holybourne GU34 4EW Alton Hampshire | British | 31945390001 | ||||||||||
| YATES, Susan Ruth | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | British | 55952690003 | ||||||||||
| BAKER, John | Director | 1 Pound Cottages Stroud Green RG14 7JH Newbury Berkshire | British | 122288220001 | ||||||||||
| BRUCE, David Kevin | Director | 10 Huxley Close GU7 2AS Godalming Surrey | British | 37948150001 | ||||||||||
| CHARMAN, Paul Michael | Director | Kingsway St. Marys Place SO14 1BN Southampton Roman Landing England | England | British | 226735460001 | |||||||||
| CHEESEWRIGHT, Gillian Anne Elizabeth | Director | 23 Beechlands Road Medstead GU34 5EQ Alton Hampshire | British | 34511210001 | ||||||||||
| CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | 1678140002 | |||||||||
| CRAIG, Wendy Diane, Mrs. | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | 57867210001 | |||||||||
| DOEL, Brian Gilroy | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | 107694860001 | |||||||||
| HANDLEY, Valerie Jayne | Director | Spring Cottage Stoney Bottom Grayshott GU26 6HN Hindhead Surrey | England | British | 44328220001 | |||||||||
| HARRIS, Martyn Vaughan | Director | 5 The Cloisters Steeple Drive GU34 1TW Alton Hampshire | British | 15804830001 | ||||||||||
| HAWKSLEY, Andrew | Director | c/o Celador Radio Kingsway SO14 1BN Southampton Roman Landing England | England | British | 244980330001 | |||||||||
| HEDGES, Gerald Michael | Director | 64 Patricks Copse Road GU33 7DW Liss Hampshire | British | 3309540001 | ||||||||||
| ISAAC, Keith Shelby | Director | Clare Cottage Fir Tree Road KT22 8RF Leatherhead Surrey | England | British | 5862580001 | |||||||||
| JOHNSON, Mark Alasdair Smith | Director | Long Acre WC2E 9LG London 39 United Kingdom | England | British | 79195840006 | |||||||||
| KITNEY, Stephen James | Director | Sunchyme15 Tongham Road Runfold GU10 1PH Farnham Surrey | British | 90188890001 | ||||||||||
| LAWLEY, Richard Henry John | Director | 3 Pine Bank GU26 6SR Hindhead Surrey | England | British | 83623820001 | |||||||||
| MANN, Paul | Director | 80 Normandy Street GU34 1DH Alton Hampshire | English | 31945400001 | ||||||||||
| MANN, Terrence Keith | Director | 23 Hillside Crescent Uplands SA2 0RD Swansea | Wales | British | 37372220003 | |||||||||
| MARCUS, Paul Arthur | Director | 206 Mytchett Road GU16 6AE Camberley Surrey | England | British | 114397970001 | |||||||||
| ODELL, Melanie Jill | Director | 18 Chestnut Avenue GU27 2AT Haslemere Surrey | United Kingdom | British | 67969220001 | |||||||||
| PAYNE, Susan Elizabeth | Director | 89 New Cross Road GU2 9NU Guildford Surrey | British | 78913920001 | ||||||||||
| POWELL, Michael Leslie | Director | Nightingale Cottage Great Holt Old Lane Dockenfield GU10 4HQ Farnham Surrey | United Kingdom | British | 11273310001 | |||||||||
| PRIOR, Rosemary | Director | 17 Woodpecker Close GU35 0UR Bordon Hampshire | British | 89707450001 | ||||||||||
| ROGERS, William James Gerald | Director | 16 Regent Square TR18 4BG Penzance Cornwall | British | 37957110002 | ||||||||||
| RUSHTON, June Elizabeth | Director | Draycott House 3a Blackberry Lane, Four Marks GU34 5BN Alton Hampshire | British | 31945390002 |
Who are the persons with significant control of DELTA RADIO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celador Radio Limited | Jan 31, 2019 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Celador Entertainment Limited | Apr 06, 2016 | Paddington House Festival Place RG21 7JN Basingstoke Suite 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Celador Entertainment Ltd | Apr 06, 2016 | Kingsway St. Marys Place SO14 1BN Southampton Roman Landing England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DELTA RADIO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Mar 27, 2001 Delivered On Mar 29, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars All monies standing to the creedit of a deposit account opened by the landlord pursuant to the lease. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 22, 2000 Delivered On Feb 11, 2000 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 16, 1992 Delivered On Oct 20, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars The sum of £3,650 under the lease. | ||||
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