CARLISLE RADIO LIMITED

CARLISLE RADIO LIMITED

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

    Company NameCARLISLE RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02670814
    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 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 AddressNo

    What were the previous names of CARLISLE RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.728) LIMITEDDec 12, 1991Dec 12, 1991

    What are the latest accounts for CARLISLE RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CARLISLE 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 Dec 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 15, 2019 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
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    11 pagesAA

    Confirmation statement made on Dec 15, 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 Dec 15, 2017 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Dec 15, 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 CARLISLE 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
    ALLEN, Paul Gerald
    3 Mayberry Grove
    Sandyhills
    G32 0EP Glasgow
    Lanarkshire
    Secretary
    3 Mayberry Grove
    Sandyhills
    G32 0EP Glasgow
    Lanarkshire
    British72350210001
    BROWNLOW, Peter
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    Secretary
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    British4459070001
    CUSICK, Nicholas Jonathan Paul
    Two Hoots 30 Longlands Road
    CA3 9AD Carlisle
    Cumbria
    Secretary
    Two Hoots 30 Longlands Road
    CA3 9AD Carlisle
    Cumbria
    British58480610001
    DIXON, Mary Isobel
    24 Scotby Close
    CA1 2XG Carlisle
    Cumbria
    Secretary
    24 Scotby Close
    CA1 2XG Carlisle
    Cumbria
    British107950990001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    MCKINLEY, Derek
    14 Orchard Brae Avenue
    EH4 2HN Edinburgh
    Midlothian
    Secretary
    14 Orchard Brae Avenue
    EH4 2HN Edinburgh
    Midlothian
    British57947010002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    PAPE, Denise
    1 Saint Lawrence Place
    Burgh By Sands
    CA5 6BS Carlisle
    Cumbria
    Secretary
    1 Saint Lawrence Place
    Burgh By Sands
    CA5 6BS Carlisle
    Cumbria
    British85707100001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    128461070001
    AITCHISON, Sally Fiona
    Redplains
    118 Darlington Road, Hartburn
    TS18 5EZ Stockton
    Cleveland
    Director
    Redplains
    118 Darlington Road, Hartburn
    TS18 5EZ Stockton
    Cleveland
    United KingdomBritish152260030001
    BAIN, David Mcgregor
    1 Station Road
    Newton Wamphray
    DG10 9NU Moffat
    Dumfriesshire
    Director
    1 Station Road
    Newton Wamphray
    DG10 9NU Moffat
    Dumfriesshire
    British109713890001
    CAMPBELL, Joseph
    30 Racecourse Road
    KA7 2UX Ayr
    Ayrshire
    Director
    30 Racecourse Road
    KA7 2UX Ayr
    Ayrshire
    ScotlandBritish3450001
    COONEY, Paul Francis
    40 Priorwood Road
    Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Director
    40 Priorwood Road
    Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    British51440290006
    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
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritish35695630001
    GOODE, David Graham
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    Director
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    British74360650002
    GRAHAM, James Lowery
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    Director
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    British2014530001
    KIRK, Catherine Mcintyre
    23 Charterhall Road
    EH9 3HS Edinburgh
    Director
    23 Charterhall Road
    EH9 3HS Edinburgh
    United KingdomBritish72931930005
    SANDERSON, Arthur Hall
    The Croft
    Cummersdale
    CA2 6BH Carlisle
    Cumbria
    Director
    The Croft
    Cummersdale
    CA2 6BH Carlisle
    Cumbria
    British73148860001
    STEELE, Winifred Sarah
    Irtside
    CA19 1UH Holmrook
    Cumbria
    Director
    Irtside
    CA19 1UH Holmrook
    Cumbria
    British44952590001
    THOMAS, Darrell Noel
    515 Durdar Road
    CA2 4TU Carlisle
    Cumbria
    Director
    515 Durdar Road
    CA2 4TU Carlisle
    Cumbria
    United KingdomBritish107309160001
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritish82219630001
    WILSON, Alan Raeburn
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    Director
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    British33799400001
    WILSON, Ronald
    24 Brampton Road
    CA3 9AW Carlisle
    Cumbria
    Director
    24 Brampton Road
    CA3 9AW Carlisle
    Cumbria
    British33095390001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Clydebank Business Park
    G81 2RX Clydebank
    Clydebank Business Park
    Dunbartonshire
    Scotland
    Apr 06, 2016
    Clydebank Business Park
    G81 2RX Clydebank
    Clydebank Business Park
    Dunbartonshire
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc048376
    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