CARLISLE RADIO LIMITED
Overview
| Company Name | CARLISLE RADIO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02670814 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARLISLE RADIO LIMITED?
- Television programme production activities (59113) / Information and communication
Where is CARLISLE 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 CARLISLE RADIO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.728) LIMITED | Dec 12, 1991 | Dec 12, 1991 |
What are the latest accounts for CARLISLE RADIO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CARLISLE RADIO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 03, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of CARLISLE 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 England |
| 159023720001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 109666380002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 243390510001 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 119137220004 | |||||||||
| ALLEN, Paul Gerald | Secretary | 3 Mayberry Grove Sandyhills G32 0EP Glasgow Lanarkshire | British | 72350210001 | ||||||||||
| BROWNLOW, Peter | Secretary | Quarry Bank Capon Hill CA8 1QN Brampton Cumbria | British | 4459070001 | ||||||||||
| CUSICK, Nicholas Jonathan Paul | Secretary | Two Hoots 30 Longlands Road CA3 9AD Carlisle Cumbria | British | 58480610001 | ||||||||||
| DIXON, Mary Isobel | Secretary | 24 Scotby Close CA1 2XG Carlisle Cumbria | British | 107950990001 | ||||||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
| MCKINLEY, Derek | Secretary | 14 Orchard Brae Avenue EH4 2HN Edinburgh Midlothian | British | 57947010002 | ||||||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
| PAPE, Denise | Secretary | 1 Saint Lawrence Place Burgh By Sands CA5 6BS Carlisle Cumbria | British | 85707100001 | ||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 | 128461070001 | |||||||||||
| AITCHISON, Sally Fiona | Director | Redplains 118 Darlington Road, Hartburn TS18 5EZ Stockton Cleveland | United Kingdom | British | 152260030001 | |||||||||
| BAIN, David Mcgregor | Director | 1 Station Road Newton Wamphray DG10 9NU Moffat Dumfriesshire | British | 109713890001 | ||||||||||
| CAMPBELL, Joseph | Director | 30 Racecourse Road KA7 2UX Ayr Ayrshire | Scotland | British | 3450001 | |||||||||
| COONEY, Paul Francis | Director | 40 Priorwood Road Newton Mearns G77 6ZZ Glasgow Lanarkshire | British | 51440290006 | ||||||||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||||||
| FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | 35695630001 | |||||||||
| GOODE, David Graham | Director | Westbank Duchal Road PA13 4AY Kilmacolm Renfrewshire | British | 74360650002 | ||||||||||
| GRAHAM, James Lowery | Director | Oak House Great Corby CA4 8NE Carlisle Cumbria | British | 2014530001 | ||||||||||
| KIRK, Catherine Mcintyre | Director | 23 Charterhall Road EH9 3HS Edinburgh | United Kingdom | British | 72931930005 | |||||||||
| SANDERSON, Arthur Hall | Director | The Croft Cummersdale CA2 6BH Carlisle Cumbria | British | 73148860001 | ||||||||||
| STEELE, Winifred Sarah | Director | Irtside CA19 1UH Holmrook Cumbria | British | 44952590001 | ||||||||||
| THOMAS, Darrell Noel | Director | 515 Durdar Road CA2 4TU Carlisle Cumbria | United Kingdom | British | 107309160001 | |||||||||
| WHITE, Gary Charles | Director | 12 Eastwood End Wimblington PE15 0QJ March | England | British | 82219630001 | |||||||||
| WILSON, Alan Raeburn | Director | 11 Inchcolm Terrace EH30 9NA South Queensferry West Lothian | British | 33799400001 | ||||||||||
| WILSON, Ronald | Director | 24 Brampton Road CA3 9AW Carlisle Cumbria | British | 33095390001 |
Who are the persons with significant control of CARLISLE RADIO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Radio Holdings Limited | Apr 06, 2016 | Clydebank Business Park G81 2RX Clydebank Clydebank Business Park Dunbartonshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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