ALPHA BROADCASTING LIMITED

ALPHA BROADCASTING LIMITED

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

    Company NameALPHA BROADCASTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02997080
    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 ALPHA BROADCASTING LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is ALPHA BROADCASTING LIMITED located?

    Registered Office Address
    Radio House
    11 Woodland Road
    DL3 7BJ Darlington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHA BROADCASTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHA RADIO LIMITEDJul 22, 1998Jul 22, 1998
    A1 FM LIMITEDJan 18, 1995Jan 18, 1995
    DEVKEY LIMITEDDec 01, 1994Dec 01, 1994

    What are the latest accounts for ALPHA BROADCASTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for ALPHA BROADCASTING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2022

    What are the latest filings for ALPHA BROADCASTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed alpha radio LIMITED\certificate issued on 24/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 21, 2023

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Vtg Uk Limited as a person with significant control on May 01, 2022

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 22, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 22, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Jamie William Branson as a director on Aug 01, 2019

    1 pagesTM01

    Appointment of Mr Graham Davis-Gould as a director on Aug 01, 2019

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Who are the officers of ALPHA BROADCASTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS-GOULD, Graham
    160 Kemp House
    City Road
    EC1V 2NX London
    160 Kemp House
    England
    Director
    160 Kemp House
    City Road
    EC1V 2NX London
    160 Kemp House
    England
    EnglandBritish273151000001
    BATESON, Anne Rosalind
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    Nominee Secretary
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    British900007490001
    BURY, John Paul
    Aldersyde 72 Church Lane
    Acklam
    TS5 7EB Middlesbrough
    Cleveland
    Secretary
    Aldersyde 72 Church Lane
    Acklam
    TS5 7EB Middlesbrough
    Cleveland
    British29113350001
    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
    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
    186615300001
    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
    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
    Other138671000001
    ANDERSON, John Norman
    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
    United KingdomBritish13052050002
    BANNATYNE, Duncan Walker
    55 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    Director
    55 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    British53468760002
    BAXTER, Travis
    Le Morpeth Terrace
    SW1P 1EW London
    Director
    Le Morpeth Terrace
    SW1P 1EW London
    British26244380001
    BEST, Graham, Dr
    Belmont House
    West Street, Gayles
    DL11 7JA Richmond
    North Yorkshire
    Director
    Belmont House
    West Street, Gayles
    DL11 7JA Richmond
    North Yorkshire
    British106530900001
    BLOOD, Jeffrey
    Wyndor 4 Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    Director
    Wyndor 4 Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    EnglandBritish7886280001
    BRANSON, Jamie William
    11 Woodland Road
    DL3 7BJ Darlington
    Radio House
    England
    Director
    11 Woodland Road
    DL3 7BJ Darlington
    Radio House
    England
    EnglandBritish230310520001
    BROWNLOW, Peter
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    Director
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    British4459070001
    BURGHAM, Gary Douglas
    15 Staindrop Crescent
    DL3 9AQ Darlington
    County Durham
    Director
    15 Staindrop Crescent
    DL3 9AQ Darlington
    County Durham
    EnglandBritish36935410001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Director
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    United KingdomBritish5024600002
    CARTER, Andrew John
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    Director
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    British77093650001
    CLAYTON, John Stuart William
    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
    United KingdomBritish185852010002
    COUSINS, David Joseph
    The Coach House Ashbourne Grove
    Chiswick
    W4 2JH London
    Director
    The Coach House Ashbourne Grove
    Chiswick
    W4 2JH London
    British40403430002
    DEXTER, Paul Allan
    17 Enterpen
    Hutton Rudby
    TS15 0EL Yarm
    Cleveland
    Director
    17 Enterpen
    Hutton Rudby
    TS15 0EL Yarm
    Cleveland
    British42213850002
    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
    GROOM, Gary
    50 Orchard Road
    DL3 6HR Darlington
    County Durham
    Director
    50 Orchard Road
    DL3 6HR Darlington
    County Durham
    British52279850002
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    KENNEDY, Charles
    5 Culloden Mews
    Cravengate
    DL10 4XL Richmond
    North Yorkshire
    Director
    5 Culloden Mews
    Cravengate
    DL10 4XL Richmond
    North Yorkshire
    EnglandBritish26367120001
    LAI, Poh Lim
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    Nominee Director
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    British900007480001
    LEDGER, Graham Arthur
    37 Brendon Grove
    Sober Hall Ingleby Barwick
    TS17 0PH Stockton On Tees
    Cleveland
    Director
    37 Brendon Grove
    Sober Hall Ingleby Barwick
    TS17 0PH Stockton On Tees
    Cleveland
    British50345060001
    LISTER, Brian Stuart
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    Director
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    EnglandBritish23331150001
    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
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    British38279630005
    MCCOY, Eugene Martin Joseph
    Cleveland Tontine Hotel
    Staddlebridge East Harlsey
    DL6 3JB Northallerton
    North Yorkshire
    Director
    Cleveland Tontine Hotel
    Staddlebridge East Harlsey
    DL6 3JB Northallerton
    North Yorkshire
    EnglandBritish17833550001
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    NIXON, Allen Douglas
    16 Thistle Close
    Northallerton
    DL7 8FF Darlington
    County Durham
    Director
    16 Thistle Close
    Northallerton
    DL7 8FF Darlington
    County Durham
    British48385100003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Paul Street
    Shoreditch
    EC2A 4NE London
    86 - 90
    Uk
    England
    Apr 06, 2016
    Paul Street
    Shoreditch
    EC2A 4NE London
    86 - 90
    Uk
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08023863
    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