WESSEX BROADCASTING LIMITED

WESSEX BROADCASTING LIMITED

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

    Company NameWESSEX BROADCASTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02773740
    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 WESSEX BROADCASTING LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is WESSEX BROADCASTING LIMITED located?

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

    What were the previous names of WESSEX BROADCASTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGENT RADIO LIMITEDJan 11, 1993Jan 11, 1993
    TRANSVALE LIMITEDDec 15, 1992Dec 15, 1992

    What are the latest accounts for WESSEX BROADCASTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WESSEX BROADCASTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    8 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    1 pagesAA01

    Confirmation statement made on Dec 15, 2020 with updates

    4 pagesCS01

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

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 14, 2020

    • Capital: GBP 578,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 20, 2020

    • Capital: GBP 240,000
    3 pagesSH01

    Termination of appointment of David John Withers as a director on Aug 20, 2020

    1 pagesTM01

    Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020

    2 pagesAP04

    Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020

    1 pagesTM02

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Deidre Ann Ford as a director on Apr 20, 2020

    2 pagesAP01

    Appointment of Mrs Sarah Jane Vickery as a director on Apr 20, 2020

    2 pagesAP01

    Who are the officers of WESSEX BROADCASTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LTD
    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 Number944753
    270106790001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish119137220004
    AXTON, Ian James
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    Secretary
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    British52042080001
    COUSINS, David Joseph
    The Coach House Ashbourne Grove
    Chiswick
    W4 2JH London
    Secretary
    The Coach House Ashbourne Grove
    Chiswick
    W4 2JH London
    British40403430002
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    English135981330001
    HARRIS, Adrian Paul
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    Secretary
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    British60579770001
    MINARDS, Helen Ruth
    60 Coombe Valley Road
    Preston
    DT3 6NL Weymouth
    Dorset
    Secretary
    60 Coombe Valley Road
    Preston
    DT3 6NL Weymouth
    Dorset
    British42148130002
    OATES, Stephen Michael
    Cragg Bank
    Vicarage Lane
    LA6 1NW Burton-In-Kendal
    Lancashire
    Secretary
    Cragg Bank
    Vicarage Lane
    LA6 1NW Burton-In-Kendal
    Lancashire
    British83498790001
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615000001
    WATERHOUSE, Ann Marguerite
    Fairholme Reeds Lane
    Sayers Common
    BN6 9JG Hassocks
    West Sussex
    Secretary
    Fairholme Reeds Lane
    Sayers Common
    BN6 9JG Hassocks
    West Sussex
    British67890250005
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Secretary
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    British98242040001
    WOODS, Sian
    Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea
    Cornwall
    United Kingdom
    Secretary
    Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea
    Cornwall
    United Kingdom
    Other138671000001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AXTON, Ian James
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    Director
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    United KingdomBritish52042080001
    BAKER, John Norman
    28 Culliford Road
    DT1 2AT Dorchester
    Dorset
    Director
    28 Culliford Road
    DT1 2AT Dorchester
    Dorset
    British60820780001
    BAKER, John Norman
    28 Culliford Road
    DT1 2AT Dorchester
    Dorset
    Director
    28 Culliford Road
    DT1 2AT Dorchester
    Dorset
    British60820780001
    BOLTON, Peter Rodney
    Whitcombe Manor
    DT2 8NY Dorchester
    Dorset
    Director
    Whitcombe Manor
    DT2 8NY Dorchester
    Dorset
    British2473770001
    BULLEY, Stephen Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    EnglandBritish237153910001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Director
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    United KingdomBritish5024600002
    COUSINS, David Joseph
    The Coach House Ashbourne Grove
    Chiswick
    W4 2JH London
    Director
    The Coach House Ashbourne Grove
    Chiswick
    W4 2JH London
    British40403430002
    DIGBY, Susan
    The Poets House
    21 Earls Court Square
    SW5 London
    Director
    The Poets House
    21 Earls Court Square
    SW5 London
    British77689790002
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Director
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    United KingdomEnglish135981330001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    HUMPHRIES, Adrian Nicholas, Mr
    Barncroft Seatown Lane
    Chideock
    DT6 6LD Bridport
    Dorset
    Director
    Barncroft Seatown Lane
    Chideock
    DT6 6LD Bridport
    Dorset
    United KingdomBritish15786040001
    LLOYD, Humphrey Alexander
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    Director
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    British22345580004
    LOCK, Leslie John
    2 Florence Road
    DT1 2HA Dorchester
    Dorset
    Director
    2 Florence Road
    DT1 2HA Dorchester
    Dorset
    British89598140001
    MACKENZIE, Alistair William
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    British38279630005
    O'DELL, Chris
    Pierce House
    Skeaghanore West
    IRISH Ballydehob West Cork
    Ireland
    Director
    Pierce House
    Skeaghanore West
    IRISH Ballydehob West Cork
    Ireland
    British34554250002
    OATES, Stephen Michael
    Cragg Bank
    Vicarage Lane
    LA6 1NW Burton-In-Kendal
    Lancashire
    Director
    Cragg Bank
    Vicarage Lane
    LA6 1NW Burton-In-Kendal
    Lancashire
    British83498790001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish158905700001
    RIDLEY, Michael Robert
    Godmanstone Manor
    Godmanstone
    DT2 7AQ Dorchester
    Dorset
    Director
    Godmanstone Manor
    Godmanstone
    DT2 7AQ Dorchester
    Dorset
    United KingdomBritish81223830001
    RODGERS, David James
    1 Alfred Street
    The Hoe
    PL1 2RP Plymouth
    Devon
    Director
    1 Alfred Street
    The Hoe
    PL1 2RP Plymouth
    Devon
    United KingdomBritish27249010001
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    EnglandBritish37957110009

    Who are the persons with significant control of WESSEX BROADCASTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    Apr 06, 2016
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02725453
    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.

    Does WESSEX BROADCASTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • May 07, 2019Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 29, 1996
    Delivered On Feb 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 1996Registration of a charge (395)
    • Mar 20, 2002Statement of satisfaction of a charge in full or part (403a)

    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