KATZ UK LIMITED

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

    Company NameKATZ UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02791113
    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 KATZ UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KATZ UK LIMITED located?

    Registered Office Address
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of KATZ UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    KATZ RADIO SALES LTDMay 20, 1996May 20, 1996
    INDEPENDENT RADIO SALES LIMITED Jun 02, 1993Jun 02, 1993
    ATLANTIC SHELF 38 LIMITEDFeb 17, 1993Feb 17, 1993

    What are the latest accounts for KATZ UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for KATZ UK 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

    3 pagesDS01

    Confirmation statement made on Jan 08, 2017 with updates

    5 pagesCS01

    Director's details changed for First Radio Sales Limited on Apr 12, 2010

    1 pagesCH02

    Director's details changed for First Radio Sales Limited on Apr 12, 2010

    1 pagesCH02

    Accounts for a dormant company made up to Sep 30, 2016

    3 pagesAA

    Director's details changed for Mr William James Gerald Rogers on Feb 12, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Jan 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Jan 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Andrew Richard Preece on Jul 16, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Andrew Preece as a secretary

    2 pagesAP03

    Appointment of Andrew Preece as a secretary

    3 pagesAP03
    Annotations
    DateAnnotation
    Jun 16, 2014Date of appointment on the AP03 was removed from the public register on 16th June 2014.

    Termination of appointment of Sian Woods as a secretary

    2 pagesTM02
    Annotations
    DateAnnotation
    Jun 16, 2014Date of termination on the TM02 was removed from the public register on 16th June 2014.

    Annual return made up to Jan 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to Jan 08, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr William James Gerald Rogers on Dec 13, 2012

    2 pagesCH01

    Director's details changed for Mr William James Gerald Rogers on Jul 24, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Secretary's details changed for Sian Woods on Mar 29, 2012

    2 pagesCH03

    Who are the officers of KATZ UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    186953860001
    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
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    EnglandBritish37957110009
    FIRST RADIO SALES LIMITED
    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
    108441250001
    EMENY, Selina Holliday
    32 Defoe Avenue
    Kew
    TW9 4DT Richmond
    Secretary
    32 Defoe Avenue
    Kew
    TW9 4DT Richmond
    British76404320001
    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
    KILBY, Stuart Peter
    41 Bilberry Close
    Whitefield
    M45 8BL Manchester
    Secretary
    41 Bilberry Close
    Whitefield
    M45 8BL Manchester
    British85175910001
    LAWLEY, Garth Anthony
    Hurst Cottage Bradcutts Lane
    Cookham Dean
    SL6 9AB Maidenhead
    Berkshire
    Secretary
    Hurst Cottage Bradcutts Lane
    Cookham Dean
    SL6 9AB Maidenhead
    Berkshire
    British52158790001
    MAUNDER, Timothy John
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    Secretary
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    British62543060001
    MCARTHUR, Ronald James
    71 Ripplevale Grove
    Islington
    N1 1HS London
    Secretary
    71 Ripplevale Grove
    Islington
    N1 1HS London
    British32058430001
    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
    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
    British138145820001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BELOYIANIS, James E
    125 W55th Street
    New York
    10019
    Usa
    Director
    125 W55th Street
    New York
    10019
    Usa
    American62884380001
    CALO, Julia
    101 Ladbroke Grove
    W11 1PG London
    Director
    101 Ladbroke Grove
    W11 1PG London
    British26992620001
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritish39006500001
    CONROY III, John Francis
    2 Kings Yard
    Stanbridge Road
    SW15 1DE London
    Director
    2 Kings Yard
    Stanbridge Road
    SW15 1DE London
    American73948560001
    DAMON, Robert
    54 Quebec Drive
    Huntington Station
    New York
    11746
    Usa
    Director
    54 Quebec Drive
    Huntington Station
    New York
    11746
    Usa
    American62884460001
    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
    LAWLEY, Garth Anthony
    Hurst Cottage Bradcutts Lane
    Cookham Dean
    SL6 9AB Maidenhead
    Berkshire
    Director
    Hurst Cottage Bradcutts Lane
    Cookham Dean
    SL6 9AB Maidenhead
    Berkshire
    EnglandBritish52158790001
    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
    LYNDS, Simon Walter
    Block 4 Flat 4r Portman Mansions
    Chiltern Street
    W1M 1LF London
    Director
    Block 4 Flat 4r Portman Mansions
    Chiltern Street
    W1M 1LF London
    British60221850002
    MACKENZIE, Alistair William
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    Director
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    British38279630003
    MCARTHUR, Ronald James
    71 Ripplevale Grove
    Islington
    N1 1HS London
    Director
    71 Ripplevale Grove
    Islington
    N1 1HS London
    EnglandBritish32058430001
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    OLDS, Stuart
    17 Stone Fence Lane
    Stamford
    FOREIGN Ct 06903 Usa
    Director
    17 Stone Fence Lane
    Stamford
    FOREIGN Ct 06903 Usa
    Usa60221960001
    OLIVER, David Henry Maxwell
    263 Lonsdale Road
    SW13 9GL London
    Director
    263 Lonsdale Road
    SW13 9GL London
    United KingdomBritish67052550001
    OLSON, Thomas Francis
    116 Hillandale Road
    06880 Westport
    Connecticut
    Usa
    Director
    116 Hillandale Road
    06880 Westport
    Connecticut
    Usa
    American43384230001
    PARK, Ian Robert
    18 Sudbrooke Road
    SW12 8TC London
    Director
    18 Sudbrooke Road
    SW12 8TC London
    British33822620001
    REICH, David Sigmund
    150 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    Director
    150 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    EnglandBritish8779900001
    ROBINSON, Lawrence Donald
    66 Skimhampton Road
    East Hampton
    11937 New York
    Usa
    Director
    66 Skimhampton Road
    East Hampton
    11937 New York
    Usa
    American44974000001
    SANDERSON, John
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    Director
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    British62016080004
    SCHLAGMAN, Michael Edward
    56 Fitzalan Road
    Finchley
    N3 3PE London
    Director
    56 Fitzalan Road
    Finchley
    N3 3PE London
    British32752590002
    SMYTH, Peter Francis
    Flat 2 62 Queens Gate
    SW7 5JP London
    Director
    Flat 2 62 Queens Gate
    SW7 5JP London
    Irish63863190002
    VENDIG, Richard Eric
    PO BOX 294
    10597 Waccabuc
    New York
    Usa
    Director
    PO BOX 294
    10597 Waccabuc
    New York
    Usa
    American43384150001

    Who are the persons with significant control of KATZ UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Apr 06, 2016
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02795622
    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