METRO RADIO LIMITED

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

    Company NameMETRO RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02644277
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of METRO RADIO LIMITED?

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

    Where is METRO RADIO LIMITED located?

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

    What are the latest accounts for METRO RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for METRO RADIO 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

    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 Nov 23, 2020 with updates

    4 pagesCS01

    Statement of capital on Dec 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018

    2 pagesCH01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018

    1 pagesCH04

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

    11 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016

    2 pagesCH01

    Who are the officers of METRO 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
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    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
    United KingdomBritish109666380002
    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
    EnglandBritish243390510001
    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
    EnglandBritish119137220004
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    JOSEPHS, John Irving
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    British3830990001
    LAWRENCE, Eric Alexander
    34 Woodpack Avenue
    Whickham
    NE16 5YY Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    34 Woodpack Avenue
    Whickham
    NE16 5YY Newcastle Upon Tyne
    Tyne & Wear
    British4250810001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    AITCHISON, Sally Fiona
    Redplains
    118 Darlington Road, Hartburn
    TS18 5EZ Stockton
    Cleveland
    Director
    Redplains
    118 Darlington Road, Hartburn
    TS18 5EZ Stockton
    Cleveland
    United KingdomBritish152260030001
    BERSIN, Michael Charles
    West Cottage
    Thorngrafton
    NE47 7AD Bardon Mill
    Northumberland
    Director
    West Cottage
    Thorngrafton
    NE47 7AD Bardon Mill
    Northumberland
    British27447920001
    BOOTH, Melvyn
    Castle Cottage Main Street
    Wressle
    YO8 6ET Selby
    North Yorkshire
    Director
    Castle Cottage Main Street
    Wressle
    YO8 6ET Selby
    North Yorkshire
    British66239360002
    CHAPMAN, Elizabeth Mary
    Stonehaven
    Coatham House Farm
    DL1 3NJ Darlington
    County Durham
    Director
    Stonehaven
    Coatham House Farm
    DL1 3NJ Darlington
    County Durham
    EnglandBritish109560890001
    DUNNE, George Henry
    27 The Bridle
    Woodham Village
    DL5 4TH Newton Aycliffe
    County Durham
    Director
    27 The Bridle
    Woodham Village
    DL5 4TH Newton Aycliffe
    County Durham
    British72942820001
    ELLINGTON, Catherine
    2 The Woodlands
    Milbank Road
    DL3 9UB Darlington
    County Durham
    Director
    2 The Woodlands
    Milbank Road
    DL3 9UB Darlington
    County Durham
    British40793460002
    ELLINGTON, Catherine
    The Coach House
    Hartforth Gillingwest
    DL10 5NU Richmond
    North Yorkshire
    Director
    The Coach House
    Hartforth Gillingwest
    DL10 5NU Richmond
    North Yorkshire
    British40793460001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    EYRE TANNER, Peter Giles
    The Old Vicarage The Village
    NE65 9BL Acklington
    Morpeth Northumberland
    Director
    The Old Vicarage The Village
    NE65 9BL Acklington
    Morpeth Northumberland
    British50344640001
    HALL, Michael Robert
    7 Ashford Grove
    Abbey Grange
    NE5 1QS Newcastle Upon Tyne
    Director
    7 Ashford Grove
    Abbey Grange
    NE5 1QS Newcastle Upon Tyne
    United KingdomBritish80524620001
    JOSEPHS, John Irving
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish3830990001
    LYNCH, Michael James
    3 Fencer Court
    Gosforth
    NE3 2DP Newcastle Upon Tyne
    Tyne & Wear
    Director
    3 Fencer Court
    Gosforth
    NE3 2DP Newcastle Upon Tyne
    Tyne & Wear
    British27447910001
    MARLEY, Sean Patrick
    East Lodge
    Badgers Rake Lane
    CH66 8PB Ledsham
    Cheshire
    Director
    East Lodge
    Badgers Rake Lane
    CH66 8PB Ledsham
    Cheshire
    United KingdomBritish106250180001
    MCCLUSKEY, Brian
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    Director
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    British68223140002
    MCKENZIE, Anthony
    97 Don Avenue
    Wharncliffe Side
    S35 0BZ Sheffield
    South Yorkshire
    Director
    97 Don Avenue
    Wharncliffe Side
    S35 0BZ Sheffield
    South Yorkshire
    British66199210002
    MILJUS, Kim Dempster
    2 St Cuthberts Terrace
    NE46 2EL Hexham
    Northumberland
    Director
    2 St Cuthberts Terrace
    NE46 2EL Hexham
    Northumberland
    British84634030001
    ROBERTS, Philip Andrew
    22 Milk Market
    NE1 3DN Newcastle Upon Tyne
    Tyne & Wear
    Director
    22 Milk Market
    NE1 3DN Newcastle Upon Tyne
    Tyne & Wear
    British66199100001
    ROBINSON, Kathleen Ellen
    Tenter House
    NE47 0LB Hexham
    Northumberland
    Director
    Tenter House
    NE47 0LB Hexham
    Northumberland
    British3640550001
    SCHOONMAKER, Timothy
    62 Wimpole Street
    W1G 8AJ London
    Director
    62 Wimpole Street
    W1G 8AJ London
    EnglandAmerican103614790001
    SEDDON, Philip John
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    Director
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    British31928420002
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritish82219630001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bauer Radio Limited
    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 RegisteredComapnies House
    Registration Number01394141
    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.

    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