VALE FM LIMITED
Overview
| Company Name | VALE FM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02906631 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VALE FM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VALE FM 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 VALE FM LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLD RADIO LIMITED | Mar 04, 1994 | Mar 04, 1994 |
What are the latest accounts for VALE FM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for VALE FM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 01, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Diedre Ann Ford on Jan 31, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Celador Radio Limited as a person with significant control on Feb 27, 2019 | 2 pages | PSC05 | ||||||||||
Cessation of Celador Entertainment Limited as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Celador Radio Limited as a person with significant control on Jan 31, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Michael Charman as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019 | 2 pages | AP04 | ||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Anthony Keenan as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Diedre Ann Ford as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Roman Landing Kingsway Southampton Hampshire SO14 1BN England to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Feb 15, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Who are the officers of VALE FM 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 United Kingdom |
| 159023720001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 255749500002 | |||||||||
| 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 | United Kingdom | British | 119137220002 | |||||||||
| CARNEGY, Christopher Roy | Secretary | 29 Hulse Road SP1 3LU Salisbury Wiltshire | British | 5024600002 | ||||||||||
| CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||||||
| HARRIS, Adrian Paul | Secretary | 49 Lime Kiln Way SP2 8RN Salisbury Wiltshire | British | 60579770001 | ||||||||||
| JOHNSON, Mark Alasdair Smith | Secretary | Long Acre WC2E 9LG London 39 United Kingdom | 165458200001 | |||||||||||
| PRICE, Roger John | Secretary | 4 Francis Road Market Levington SN10 4DH Devizes Wiltshire | British | 50444130001 | ||||||||||
| SABLON ROBERTS, Michele | Secretary | Bridford EX6 7HH Exeter Robertsacre Devon | British | 136949720001 | ||||||||||
| WATERHOUSE, Ann Marguerite | Secretary | 32 Warelands RH15 9QD Burgess Hill West Sussex | British | 67890250002 | ||||||||||
| WELLS, Lynette Ann | Secretary | Little Croft Maple Walk TN39 4SN Bexhill On Sea East Sussex | British | 98242040001 | ||||||||||
| AXTON, Ian James | Director | 29 Andrews Way SP2 8QR Salisbury Wiltshire | United Kingdom | British | 52042080001 | |||||||||
| AXTON, Ian James | Director | 29 Andrews Way SP2 8QR Salisbury Wiltshire | United Kingdom | British | 52042080001 | |||||||||
| BAKER, John Norman | Director | 28 Culliford Road DT1 2AT Dorchester Dorset | British | 60820780001 | ||||||||||
| BOND, Marc Daniel | Director | 20 Alicia Close Cawston CV22 7GT Rugby Warwickshire | British | 84852170001 | ||||||||||
| CARNEGY, Christopher Roy | Director | 29 Hulse Road SP1 3LU Salisbury Wiltshire | United Kingdom | British | 5024600002 | |||||||||
| CARNEGY, Christopher Roy | Director | 29 Hulse Road SP1 3LU Salisbury Wiltshire | United Kingdom | British | 5024600002 | |||||||||
| CHARMAN, Paul Michael | Director | Kingsway St. Marys Place SO14 1BN Southampton Roman Landing England | England | British | 226735460001 | |||||||||
| HART, Philip Andrew | Director | Dalcom Marnhull Road Hinton St Mary DT10 1NG Sturminster Newton Dorset | England | British | 10668860001 | |||||||||
| HAWKSLEY, Andrew | Director | c/o Celador Radio Kingsway SO14 1BN Southampton Romans Landing England | England | British | 244980330001 | |||||||||
| HUSSEY, Robin | Director | 8 Barnaby Mead SP8 4PY Gillingham Dorset | British | 40389060001 | ||||||||||
| JEFFERY, David | Director | 35 Grosvenor Road SP7 8DP Shaftesbury Dorset | England | British | 40389960001 | |||||||||
| JOHNSON, Mark Alasdair Smith | Director | Long Acre WC2E 9LG London 39 United Kingdom | England | British | 79195840006 | |||||||||
| LLOYD, Humphrey Alexander | Director | The Old Coach House Wycombe Road Studley Green HP14 3XB High Wycombe | British | 22345580004 | ||||||||||
| MACKENZIE, Alistair William | Director | 6 Forde Avenue BR1 3EX Bromley Kent | British | 38279630003 | ||||||||||
| MAIDMENT, Michael Charles | Director | 38 Fowlers Road SP1 2QU Salisbury Wiltshire | United Kingdom | British | 8551970001 | |||||||||
| RAWLES, Sally | Director | 33 St James Street SP7 8HF Shaftesbury Dorset | United Kingdom | British | 40388590002 | |||||||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||||||
| SABLON ROBERTS, Michele | Director | Bridford EX6 7HH Exeter Robertsacre Devon | England | British | 136949720001 | |||||||||
| SANDERSON, John | Director | 51 Carters Close Sherington MK16 9NW Newport Pagnell Buckinghamshire | British | 62016080004 | ||||||||||
| SMITH, Paul Adrian | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 165430580001 | |||||||||
| WRAY, Emma Rebecca | Director | 38 Sarum Close SP2 7LE Salisbury | British | 62004130001 | ||||||||||
| RADIO INVESTMENTS LIMITED | Director | 11 Duke Street HP13 6EE High Wycombe Buckinghamshire | 107613840001 |
Who are the persons with significant control of VALE FM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celador Radio Limited | Jan 31, 2019 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Celador Entertainment Limited | Apr 06, 2016 | Kingsway SO14 1BN Southampton Roman Landing United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VALE FM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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