DELTA RADIO LIMITED

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

    Company NameDELTA RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02642617
    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 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 AddressNo

    What were the previous names of DELTA RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEY VALLEY RADIO LTDSep 04, 1992Sep 04, 1992
    THIRD MILE INVESTMENT LTD.Oct 04, 1991Oct 04, 1991
    ALLIED RADIO LIMITEDSep 03, 1991Sep 03, 1991

    What are the latest accounts for DELTA RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for DELTA RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on May 23, 2021 with updates

    6 pagesCS01

    Application to strike the company off the register

    1 pagesDS01

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

    1 pagesAA01

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

    7 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 15/09/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Oct 01, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Diedre Ann Ford on Jan 31, 2019

    2 pagesCH01

    Change of details for Celador Radio Limited as a person with significant control on Feb 27, 2019

    2 pagesPSC05

    Cessation of Celador Entertainment Limited as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Notification of Celador Radio Limited as a person with significant control on Jan 31, 2019

    2 pagesPSC02

    Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Paul Michael Charman as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019

    2 pagesAP04

    Appointment of Mrs Sarah Jane Vickery as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Diedre Ann Ford as a director on Jan 31, 2019

    2 pagesAP01

    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 pagesAD01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Cessation of Celador Entertainment Ltd as a person with significant control on Jul 30, 2018

    1 pagesPSC07

    Who are the officers of DELTA RADIO 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
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish255749500002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish39692770004
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish119137220002
    BRUCE, David Kevin
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    Secretary
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    British37948150001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    British1678140002
    CLAYTON, Yvonne Lynn
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    Secretary
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    British40640850001
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    Secretary
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    171897870001
    KITNEY, Stephen James
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    Secretary
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    British90188890001
    RUSHTON, June Elizabeth
    100 London Road
    Holybourne
    GU34 4EW Alton
    Hampshire
    Secretary
    100 London Road
    Holybourne
    GU34 4EW Alton
    Hampshire
    British31945390001
    YATES, Susan Ruth
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    British55952690003
    BAKER, John
    1 Pound Cottages
    Stroud Green
    RG14 7JH Newbury
    Berkshire
    Director
    1 Pound Cottages
    Stroud Green
    RG14 7JH Newbury
    Berkshire
    British122288220001
    BRUCE, David Kevin
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    Director
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    British37948150001
    CHARMAN, Paul Michael
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Director
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    EnglandBritish226735460001
    CHEESEWRIGHT, Gillian Anne Elizabeth
    23 Beechlands Road
    Medstead
    GU34 5EQ Alton
    Hampshire
    Director
    23 Beechlands Road
    Medstead
    GU34 5EQ Alton
    Hampshire
    British34511210001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritish1678140002
    CRAIG, Wendy Diane, Mrs.
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritish57867210001
    DOEL, Brian Gilroy
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritish107694860001
    HANDLEY, Valerie Jayne
    Spring Cottage
    Stoney Bottom Grayshott
    GU26 6HN Hindhead
    Surrey
    Director
    Spring Cottage
    Stoney Bottom Grayshott
    GU26 6HN Hindhead
    Surrey
    EnglandBritish44328220001
    HARRIS, Martyn Vaughan
    5 The Cloisters
    Steeple Drive
    GU34 1TW Alton
    Hampshire
    Director
    5 The Cloisters
    Steeple Drive
    GU34 1TW Alton
    Hampshire
    British15804830001
    HAWKSLEY, Andrew
    c/o Celador Radio
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    England
    Director
    c/o Celador Radio
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    England
    EnglandBritish244980330001
    HEDGES, Gerald Michael
    64 Patricks Copse Road
    GU33 7DW Liss
    Hampshire
    Director
    64 Patricks Copse Road
    GU33 7DW Liss
    Hampshire
    British3309540001
    ISAAC, Keith Shelby
    Clare Cottage Fir Tree Road
    KT22 8RF Leatherhead
    Surrey
    Director
    Clare Cottage Fir Tree Road
    KT22 8RF Leatherhead
    Surrey
    EnglandBritish5862580001
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    Director
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    EnglandBritish79195840006
    KITNEY, Stephen James
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    Director
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    British90188890001
    LAWLEY, Richard Henry John
    3 Pine Bank
    GU26 6SR Hindhead
    Surrey
    Director
    3 Pine Bank
    GU26 6SR Hindhead
    Surrey
    EnglandBritish83623820001
    MANN, Paul
    80 Normandy Street
    GU34 1DH Alton
    Hampshire
    Director
    80 Normandy Street
    GU34 1DH Alton
    Hampshire
    English31945400001
    MANN, Terrence Keith
    23 Hillside Crescent
    Uplands
    SA2 0RD Swansea
    Director
    23 Hillside Crescent
    Uplands
    SA2 0RD Swansea
    WalesBritish37372220003
    MARCUS, Paul Arthur
    206 Mytchett Road
    GU16 6AE Camberley
    Surrey
    Director
    206 Mytchett Road
    GU16 6AE Camberley
    Surrey
    EnglandBritish114397970001
    ODELL, Melanie Jill
    18 Chestnut Avenue
    GU27 2AT Haslemere
    Surrey
    Director
    18 Chestnut Avenue
    GU27 2AT Haslemere
    Surrey
    United KingdomBritish67969220001
    PAYNE, Susan Elizabeth
    89 New Cross Road
    GU2 9NU Guildford
    Surrey
    Director
    89 New Cross Road
    GU2 9NU Guildford
    Surrey
    British78913920001
    POWELL, Michael Leslie
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    Director
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    United KingdomBritish11273310001
    PRIOR, Rosemary
    17 Woodpecker Close
    GU35 0UR Bordon
    Hampshire
    Director
    17 Woodpecker Close
    GU35 0UR Bordon
    Hampshire
    British89707450001
    ROGERS, William James Gerald
    16 Regent Square
    TR18 4BG Penzance
    Cornwall
    Director
    16 Regent Square
    TR18 4BG Penzance
    Cornwall
    British37957110002
    RUSHTON, June Elizabeth
    Draycott House
    3a Blackberry Lane, Four Marks
    GU34 5BN Alton
    Hampshire
    Director
    Draycott House
    3a Blackberry Lane, Four Marks
    GU34 5BN Alton
    Hampshire
    British31945390002

    Who are the persons with significant control of DELTA RADIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Jan 31, 2019
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05439096
    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.
    Paddington House
    Festival Place
    RG21 7JN Basingstoke
    Suite 2
    England
    Apr 06, 2016
    Paddington House
    Festival Place
    RG21 7JN Basingstoke
    Suite 2
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05679435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Apr 06, 2016
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05679435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DELTA RADIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • David Henry James Kemp, Judith Kemp, Christopher Mark Kemp and Sarah Jane Rose
    Transactions
    • Mar 29, 2001Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 2000Registration of a charge (395)
    • Jun 27, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • D.H.J. Kemp
    • C.M. Kemp
    • S.J. Rose
    • J. Kemp
    Transactions
    • Oct 20, 1992Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    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