KISS 101 LIMITED
Overview
| Company Name | KISS 101 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02827755 |
| 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 KISS 101 LIMITED?
- Television programme production activities (59113) / Information and communication
- Artistic creation (90030) / Arts, entertainment and recreation
Where is KISS 101 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 KISS 101 LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIBE RADIO WALES AND THE WEST LIMITED | Jan 27, 2003 | Jan 27, 2003 |
| GALAXY RADIO WALES AND THE WEST LIMITED | Nov 20, 1995 | Nov 20, 1995 |
| CHRYSALIS RADIO LIMITED | Jul 25, 1994 | Jul 25, 1994 |
| HEART OF MANCHESTER RADIO LIMITED | Sep 15, 1993 | Sep 15, 1993 |
| HEART OF SCOTLAND RADIO LIMITED | Jun 16, 1993 | Jun 16, 1993 |
What are the latest accounts for KISS 101 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for KISS 101 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) | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 | 12 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 02, 2020 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 03, 2019
| 3 pages | SH19 | ||||||||||
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 May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery 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 | 12 pages | AA | ||||||||||
Confirmation statement made on May 02, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 14, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of KISS 101 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 | 39692770004 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 119137220004 | |||||||||
| BOLT, Ewan Charles | Secretary | 33 Patrickbank Wynd PA5 9US Elderslie Renfrewshire | British | 95077310003 | ||||||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
| MILES, Liza Ann | Secretary | The Old Chapel New Passage Road BS35 4LZ Pilning Bristol | British | 58571500002 | ||||||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||||||
| TAMES, Jane Elizabeth Anne | Secretary | 5 Hatfield Drive Kelvinside G12 0XZ Glasgow | British | 118367070001 | ||||||||||
| SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 127932350001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANTHONY, Dirk | Director | 59 Fremantle Road Cotham BS6 5SX Bristol Avon | Australian | 83478800001 | ||||||||||
| BOLITHO, Tristan | Director | 5 Riverside Mews St Annes Park BS4 4AZ Bristol Avon | British | 78757290001 | ||||||||||
| BUTTERFIELD, Nigel Robert Adamson | Director | Bullrush Farm Hillgrove Lurgashall GU28 9EP Petworth West Sussex | United Kingdom | British | 36186210001 | |||||||||
| BUTTON, Nicholas Spencer | Director | 9 Larchwood Woodlands Drive, Rawdon LS19 6JZ Leeds West Yorkshire | British | 76266850001 | ||||||||||
| CICINSKAS, Michael | Director | 35 Protheroes House Hobbs Lane BS1 5EE Bristol | British | 83682250001 | ||||||||||
| DASH, John Raymond | Director | 11 Spillers & Bakers Llansannor Drive Atlantic Wharf CF1 5BX Cardiff | British | 70980150004 | ||||||||||
| DAVIDSON, Beverley Dawn | Director | 2 Regent Gardens CF14 7BH Cardiff South Glamorgan | Wales | Welsh | 117939030001 | |||||||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||||||
| EUGENE, Sherrie | Director | 122 Lower Cheltenham Place Montpelier BS6 5LE Bristol | British | 49025660001 | ||||||||||
| EVANS, Mark Roy | Director | 77 Forest Road Oldbury B68 0ED Warley West Midlands | British | 54693600001 | ||||||||||
| FAIRBURN, Paul Martin | Director | 9 Tansley Gardens Dorridge B93 8UB Solihull West Midlands | England | British | 43039880003 | |||||||||
| FINDLAY, Ian Johnston | Director | 6 Cheyham Way SM2 7HX Cheam Surrey | England | United Kingdom | 162174150001 | |||||||||
| FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | 35695630001 | |||||||||
| FLANAGAN, Mark Simon | Director | 14 Denehurst Gardens W3 9QY London | British | 69776160004 | ||||||||||
| FOLLAND, Nicholas James | Director | Strethall House Strethall CB11 4XJ Saffron Walden Essex | United Kingdom | British | 73711450003 | |||||||||
| GOODE, David Graham | Director | Westbank Duchal Road PA13 4AY Kilmacolm Renfrewshire | British | 74360650002 | ||||||||||
| GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | 99547790001 | |||||||||
| HALL, Dianne Teresa | Director | 4 Copt Heath Croft Knowle B93 9LT Solihull West Midlands | British | 59232450002 | ||||||||||
| HARVEY, Charles Edward, Professor | Director | Greystones Marshfield Lane Upton Cheyney BS30 6NE Bitton South Gloucestershire | British | 88544580001 | ||||||||||
| HUNTINGFORD, Richard Norman Legh | Director | 11 Baronsmead Road Barnes SW13 9RR London | United Kingdom | British | 3297910006 | |||||||||
| JACKSON, Colin | Director | 32 Saint Marks Road BA2 4PA Bath Avon | British | 64169630003 | ||||||||||
| JOHNSTON, William Denis | Director | 6 Ettrick Close NN16 9FJ Kettering Northamptonshire | British | 49762740002 | ||||||||||
| JONES, Stephen Rhys | Director | 19 Church View Close Llandough CF64 2NN Penarth South Glamorgan | British | 52907050002 |
Who are the persons with significant control of KISS 101 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vibe Radio Services Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | 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