EAST COAST RADIO (THE BEACH) LIMITED

EAST COAST RADIO (THE BEACH) LIMITED

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

    Company NameEAST COAST RADIO (THE BEACH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03018923
    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 EAST COAST RADIO (THE BEACH) LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is EAST COAST RADIO (THE BEACH) LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAST COAST RADIO (THE BEACH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for EAST COAST RADIO (THE BEACH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

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

    1 pagesAA01

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

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 01, 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

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 14, 2020

    • Capital: GBP 283,491
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

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

    8 pagesAA

    Director's details changed for Diedre Ann Ford on Feb 25, 2019

    2 pagesCH01

    Appointment of Bauer Group Secretariat Limited as a secretary on Feb 25, 2019

    2 pagesAP04

    Termination of appointment of Paul Charman as a secretary on Jan 31, 2019

    1 pagesTM02

    Termination of appointment of Carol Dawn Edwards as a director on Feb 25, 2019

    1 pagesTM01

    Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Mrs Sarah Jane Vickery as a director on Feb 25, 2019

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Feb 25, 2019

    2 pagesAP01

    Appointment of Diedre Ann Ford as a director on Feb 25, 2019

    2 pagesAP01

    Cessation of Celador Entertainment Ltd as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Who are the officers of EAST COAST RADIO (THE BEACH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish255749500002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish39692770004
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish119137220002
    BREACH, Anne-Marie
    20a Weston Road
    NR32 4PT Lowestoft
    Suffolk
    Secretary
    20a Weston Road
    NR32 4PT Lowestoft
    Suffolk
    British46045460001
    CHARMAN, Paul
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    224649510001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    British1678140002
    HAMMOND, John Christian
    26 Sutherland Drive
    NR32 4LJ Lowestoft
    Suffolk
    Secretary
    26 Sutherland Drive
    NR32 4LJ Lowestoft
    Suffolk
    British45970960001
    JARY, Keith William
    Old Thatched Cottages
    1/2 Flixton Road Blundeston
    NR32 5PJ Lowestoft
    Suffolk
    Secretary
    Old Thatched Cottages
    1/2 Flixton Road Blundeston
    NR32 5PJ Lowestoft
    Suffolk
    British56483940001
    PALMER, Benjamin
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Secretary
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    British175661240001
    STEWART, Victoria Louise
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    Secretary
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    British60530970003
    YATES, Susan Ruth
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Secretary
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    British55952690003
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    BEST, John William Roy, Mr.
    3 Dove Close
    Bradwell
    NR31 8QY Great Yarmouth
    Norfolk
    Director
    3 Dove Close
    Bradwell
    NR31 8QY Great Yarmouth
    Norfolk
    United KingdomBritish54216480001
    BLAKE, David Charles
    Meadow Cottage
    Topcroft Road
    NR35 2AU Bedlingham
    Suffolk
    Director
    Meadow Cottage
    Topcroft Road
    NR35 2AU Bedlingham
    Suffolk
    British78694490003
    BOWLES, Howard Stephen
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    United KingdomAustralian176381620001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Director
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    United KingdomBritish5024600002
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritish1678140002
    COCKS, David Alan
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United KingdomBritish39848630007
    CRAIG, Wendy Diane, Mrs.
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Director
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    United KingdomBritish57867210001
    DOEL, Brian Gilroy
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Director
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    EnglandBritish107694860001
    EDWARDS, Carol Dawn
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish224622230001
    GREENTREE, Keith Pelham
    Cambrai House Neatherd Moor
    NR20 3PX Dereham
    Norfolk
    Director
    Cambrai House Neatherd Moor
    NR20 3PX Dereham
    Norfolk
    British45971580001
    HALL, Mark
    6 Higher Drive
    NR32 3DA Lowestoft
    Suffolk
    Director
    6 Higher Drive
    NR32 3DA Lowestoft
    Suffolk
    British42100960001
    HAMMOND, John Christian
    26 Sutherland Drive
    NR32 4LJ Lowestoft
    Suffolk
    Director
    26 Sutherland Drive
    NR32 4LJ Lowestoft
    Suffolk
    British45970960001
    HARTLEY, Barry Ernest
    14 Gainsborough Drive
    NR32 4LX Lowestoft
    Suffolk
    Director
    14 Gainsborough Drive
    NR32 4LX Lowestoft
    Suffolk
    Great BritainBritish88534220001
    JARY, Keith William
    1 & 2 Flixton Road
    Blundeston
    NR32 5PJ Lowestoft
    Suffolk
    Director
    1 & 2 Flixton Road
    Blundeston
    NR32 5PJ Lowestoft
    Suffolk
    EnglandBritish88094930001
    JOHNSTON, William Denis
    16 Redruth Drive
    Craigbank
    LA5 9TT Carnforth
    Lancashire
    Director
    16 Redruth Drive
    Craigbank
    LA5 9TT Carnforth
    Lancashire
    United KingdomBritish107286350001
    KRYKANT, Thomas
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    British104397560004
    LOVELL, David Alfred
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    United KingdomBritish6607920004
    PALMER, Benjamin James
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    EnglandBritish176109740001
    SMITH, Paul Adrian
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish284593020001
    STANNARD, John Robert
    19 Park Road
    NR32 1SW Lowestoft
    Suffolk
    Director
    19 Park Road
    NR32 1SW Lowestoft
    Suffolk
    British46045180001
    STEWART, Kevin Andrew
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    Director
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    British60531000003
    STIBY, Robert Andrew
    Tower House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    Director
    Tower House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    British33179170002

    Who are the persons with significant control of EAST COAST RADIO (THE BEACH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Jan 31, 2019
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04248330
    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.
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Apr 06, 2016
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05679435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephane Derone
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Apr 06, 2016
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Yes
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gerry Zierler
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Apr 06, 2016
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Roy Hemmings
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Apr 06, 2016
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Leigh Hemmings
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Apr 06, 2016
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EAST COAST RADIO (THE BEACH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 02, 2013
    Delivered On May 07, 2013
    Satisfied
    Brief description
    N/A. notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • May 07, 2013Registration of a charge (MR01)
    • Nov 11, 2016Satisfaction of a charge in part (MR04)
    • Nov 11, 2016Satisfaction of a charge in part (MR04)
    • Dec 31, 2016Satisfaction of a charge (MR04)
    Charge over licences
    Created On Jan 31, 2013
    Delivered On Feb 07, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The licence being the broadcasting act licence (number AL186-1) dated 18 september 2003 varied on 17 december 2003 and 07 april 2012 see image for full details.
    Persons Entitled
    • Provincial Radio Limited
    Transactions
    • Feb 07, 2013Registration of a charge (MG01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 09, 1996
    Delivered On Aug 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-alexandrs house 10 oulton road lowestoft suffolk t/n-SK68373 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1996Registration of a charge (395)
    • Feb 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 08, 1996
    Delivered On Aug 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 1996Registration of a charge (395)
    • Feb 02, 1999Statement 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