ALPHA BROADCASTING LIMITED
Overview
| Company Name | ALPHA BROADCASTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02997080 |
| 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 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 Address | No |
What were the previous names of ALPHA BROADCASTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALPHA RADIO LIMITED | Jul 22, 1998 | Jul 22, 1998 |
| A1 FM LIMITED | Jan 18, 1995 | Jan 18, 1995 |
| DEVKEY LIMITED | Dec 01, 1994 | Dec 01, 1994 |
What are the latest accounts for ALPHA BROADCASTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for ALPHA BROADCASTING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 22, 2022 |
What are the latest filings for ALPHA BROADCASTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed alpha radio LIMITED\certificate issued on 24/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Vtg Uk Limited as a person with significant control on May 01, 2022 | 2 pages | PSC05 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jamie William Branson as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Davis-Gould as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Who are the officers of ALPHA BROADCASTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS-GOULD, Graham | Director | 160 Kemp House City Road EC1V 2NX London 160 Kemp House England | England | British | 273151000001 | |||||
| BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||
| BURY, John Paul | Secretary | Aldersyde 72 Church Lane Acklam TS5 7EB Middlesbrough Cleveland | British | 29113350001 | ||||||
| FENNELL, Andrew Phillip | Secretary | Stanley Hill Avenue HP7 9BD Amersham 6 Buckinghamshire United Kingdom | English | 135981330001 | ||||||
| HARRIS, Adrian Paul | Secretary | 49 Lime Kiln Way SP2 8RN Salisbury Wiltshire | British | 60579770001 | ||||||
| PREECE, Andrew | Secretary | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | 186615300001 | |||||||
| WATERHOUSE, Ann Marguerite | Secretary | Fairholme Reeds Lane Sayers Common BN6 9JG Hassocks West Sussex | British | 67890250005 | ||||||
| WELLS, Lynette Ann | Secretary | Little Croft Maple Walk TN39 4SN Bexhill On Sea East Sussex | British | 98242040001 | ||||||
| WOODS, Sian | Secretary | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | Other | 138671000001 | ||||||
| ANDERSON, John Norman | Director | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall United Kingdom | United Kingdom | British | 13052050002 | |||||
| BANNATYNE, Duncan Walker | Director | 55 Cleveland Avenue DL3 7HF Darlington County Durham | British | 53468760002 | ||||||
| BAXTER, Travis | Director | Le Morpeth Terrace SW1P 1EW London | British | 26244380001 | ||||||
| BEST, Graham, Dr | Director | Belmont House West Street, Gayles DL11 7JA Richmond North Yorkshire | British | 106530900001 | ||||||
| BLOOD, Jeffrey | Director | Wyndor 4 Stokesley Road TS14 8DL Guisborough Cleveland | England | British | 7886280001 | |||||
| BRANSON, Jamie William | Director | 11 Woodland Road DL3 7BJ Darlington Radio House England | England | British | 230310520001 | |||||
| BROWNLOW, Peter | Director | Quarry Bank Capon Hill CA8 1QN Brampton Cumbria | British | 4459070001 | ||||||
| BURGHAM, Gary Douglas | Director | 15 Staindrop Crescent DL3 9AQ Darlington County Durham | England | British | 36935410001 | |||||
| CARNEGY, Christopher Roy | Director | 29 Hulse Road SP1 3LU Salisbury Wiltshire | United Kingdom | British | 5024600002 | |||||
| CARTER, Andrew John | Director | West End Cottage Blyth Road, Ranskill DN22 8LR Retford Nottinghamshire | British | 77093650001 | ||||||
| CLAYTON, John Stuart William | Director | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall United Kingdom | United Kingdom | British | 185852010002 | |||||
| COUSINS, David Joseph | Director | The Coach House Ashbourne Grove Chiswick W4 2JH London | British | 40403430002 | ||||||
| DEXTER, Paul Allan | Director | 17 Enterpen Hutton Rudby TS15 0EL Yarm Cleveland | British | 42213850002 | ||||||
| FENNELL, Andrew Phillip | Director | Stanley Hill Avenue HP7 9BD Amersham 6 Buckinghamshire United Kingdom | United Kingdom | English | 135981330001 | |||||
| GROOM, Gary | Director | 50 Orchard Road DL3 6HR Darlington County Durham | British | 52279850002 | ||||||
| HUMM, Roger James | Director | Dinghurst Road Churchill BS25 5PJ Winscombe Westfield Orchard Avon | England | British | 29914990003 | |||||
| KENNEDY, Charles | Director | 5 Culloden Mews Cravengate DL10 4XL Richmond North Yorkshire | England | British | 26367120001 | |||||
| LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||
| LEDGER, Graham Arthur | Director | 37 Brendon Grove Sober Hall Ingleby Barwick TS17 0PH Stockton On Tees Cleveland | British | 50345060001 | ||||||
| LISTER, Brian Stuart | Director | 37 West End Sedgefield TS21 2BW Stockton On Tees Cleveland | England | British | 23331150001 | |||||
| LLOYD, Humphrey Alexander | Director | The Old Coach House Wycombe Road Studley Green HP14 3XB High Wycombe | British | 22345580004 | ||||||
| MACKENZIE, Alistair William | Director | 142 Widmore Road BR1 3BP Bromley | British | 38279630005 | ||||||
| MCCOY, Eugene Martin Joseph | Director | Cleveland Tontine Hotel Staddlebridge East Harlsey DL6 3JB Northallerton North Yorkshire | England | British | 17833550001 | |||||
| MYERS, John Frederick | Director | 21 Middle Drive Darras Hal NE20 9DH Ponteland Northumberland | British | 70386430001 | ||||||
| MYERS, John Frederick | Director | 21 Middle Drive Darras Hal NE20 9DH Ponteland Northumberland | British | 70386430001 | ||||||
| NIXON, Allen Douglas | Director | 16 Thistle Close Northallerton DL7 8FF Darlington County Durham | British | 48385100003 |
Who are the persons with significant control of ALPHA BROADCASTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jamie Branson Limited | Apr 06, 2016 | Paul Street Shoreditch EC2A 4NE London 86 - 90 Uk 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