SPIRIT FM LIMITED

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

    Company NameSPIRIT FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02889122
    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 SPIRIT FM LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is SPIRIT FM 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 SPIRIT FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH WEST SUSSEX RADIO LIMITED Feb 17, 1994Feb 17, 1994
    CABINWELL LIMITEDJan 19, 1994Jan 19, 1994

    What are the latest accounts for SPIRIT FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SPIRIT FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    8 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

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

    1 pagesAA01

    Confirmation statement made on Dec 31, 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 592,000
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Aug 20, 2020

    • Capital: GBP 335,000
    4 pagesRP04SH01

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

    • Capital: GBP 335,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 23, 2020Clarification A second filed SH01 was registered on 23/09/2020

    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 Sally Anne Austin 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 21, 2020

    2 pagesAP01

    Who are the officers of SPIRIT FM 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
    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
    NOBLE, Jaqueline Elizabeth
    71 Warren Way
    PO22 0LR Barnham
    West Sussex
    Secretary
    71 Warren Way
    PO22 0LR Barnham
    West Sussex
    British73056160001
    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
    186615450001
    SCHEPS, Adrian Edward, Dr
    47 Elm Park Court
    Elm Park Road
    HA5 3LL Pinner
    Middlesex
    Secretary
    47 Elm Park Court
    Elm Park Road
    HA5 3LL Pinner
    Middlesex
    British92226780001
    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
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    APEL, Claire Margaret Mary
    123 Cedar Drive
    PO19 3EL Chichester
    West Sussex
    Director
    123 Cedar Drive
    PO19 3EL Chichester
    West Sussex
    United KingdomBritish82169050001
    AUSTIN, Sally Anne
    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
    EnglandBritish151253440002
    AVONDO, Roberto
    13 Spencer Road
    PO4 9RN Southsea
    Hampshire
    Director
    13 Spencer Road
    PO4 9RN Southsea
    Hampshire
    EnglandItalian124988660001
    AXTON, Ian James
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    Director
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    United KingdomBritish52042080001
    BOLTON, Peter Rodney
    Whitcombe Manor
    DT2 8NY Dorchester
    Dorset
    Director
    Whitcombe Manor
    DT2 8NY Dorchester
    Dorset
    British2473770001
    BOWLES, Howard
    Cleeve House
    Main Road
    HP27 0QN Lacey Green
    Buckinghamshire
    Director
    Cleeve House
    Main Road
    HP27 0QN Lacey Green
    Buckinghamshire
    Australian124988670001
    BROOKS, James David
    1 Argyle Road
    PO21 1DY Bognor Regis
    West Sussex
    Director
    1 Argyle Road
    PO21 1DY Bognor Regis
    West Sussex
    EnglandBritish12085730001
    BUCKLAND, Judith Margaret
    Lyminster House
    Lyminster
    BN17 7QJ Arundel
    West Sussex
    Director
    Lyminster House
    Lyminster
    BN17 7QJ Arundel
    West Sussex
    British21487750001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Director
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    United KingdomBritish5024600002
    DENBY, Sallie Alexandra Elizabeth
    13 Princess Avenue
    PO21 2QT Bognor Regis
    West Sussex
    Director
    13 Princess Avenue
    PO21 2QT Bognor Regis
    West Sussex
    British57083700001
    FAIRBROTHER, Martin Philip
    Glencroft
    Colworth
    PO20 6DS Chichester
    West Sussex
    Director
    Glencroft
    Colworth
    PO20 6DS Chichester
    West Sussex
    British44346720001
    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
    HOARE, David Alexander
    40 Chepstow Place
    W2 4TA London
    Director
    40 Chepstow Place
    W2 4TA London
    United KingdomBritish10920000001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    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
    MACKENZIE, Alistair William
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    Director
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    British38279630003
    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
    OATES, Stephen Michael
    Windmill Cottage
    Yapton Road
    PO22 0BD Barnham
    West Sussex
    Director
    Windmill Cottage
    Yapton Road
    PO22 0BD Barnham
    West Sussex
    United KingdomBritish83498790002
    PALMER, David Errol Prior
    Dairy Cottage
    Hunters Race, West Lavant
    PO19 3PR Chichester
    West Sussex
    Director
    Dairy Cottage
    Hunters Race, West Lavant
    PO19 3PR Chichester
    West Sussex
    United KingdomBritish88144070002
    PANTENY, John
    18 Pipers Mead
    Birdham
    PO20 7BJ Chichester
    West Sussex
    Director
    18 Pipers Mead
    Birdham
    PO20 7BJ Chichester
    West Sussex
    British121168000001
    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
    RICHARDS, John Edward
    Exalls 5 Second Avenue
    Summerley Felpham
    PO22 7LJ Bognor Regis
    West Sussex
    Director
    Exalls 5 Second Avenue
    Summerley Felpham
    PO22 7LJ Bognor Regis
    West Sussex
    British38641780001
    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 SPIRIT FM 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 SPIRIT FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2010
    Delivered On Oct 07, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 2010Registration of a charge (MG01)
    • May 07, 2019Satisfaction of a charge (MR04)
    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)
    • Oct 04, 2007Statement 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