EAST COAST RADIO (THE BEACH) LIMITED
Overview
| Company Name | EAST COAST RADIO (THE BEACH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03018923 |
| 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 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 Address | No |
What are the latest accounts for EAST COAST RADIO (THE BEACH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for EAST COAST RADIO (THE BEACH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 14, 2020
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Director's details changed for Diedre Ann Ford on Feb 25, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Bauer Group Secretariat Limited as a secretary on Feb 25, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul Charman as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Carol Dawn Edwards as a director on Feb 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Anthony Keenan as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Diedre Ann Ford as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Celador Entertainment Ltd as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of EAST COAST RADIO (THE BEACH) 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 | |||||||||
| BREACH, Anne-Marie | Secretary | 20a Weston Road NR32 4PT Lowestoft Suffolk | British | 46045460001 | ||||||||||
| CHARMAN, Paul | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | 224649510001 | |||||||||||
| CHRISTMAS, Colin Roy George | Secretary | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | British | 1678140002 | ||||||||||
| HAMMOND, John Christian | Secretary | 26 Sutherland Drive NR32 4LJ Lowestoft Suffolk | British | 45970960001 | ||||||||||
| JARY, Keith William | Secretary | Old Thatched Cottages 1/2 Flixton Road Blundeston NR32 5PJ Lowestoft Suffolk | British | 56483940001 | ||||||||||
| PALMER, Benjamin | Secretary | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk | British | 175661240001 | ||||||||||
| STEWART, Victoria Louise | Secretary | 21 Saltcote Maltings Heybridge CM9 4QP Maldon Essex | British | 60530970003 | ||||||||||
| YATES, Susan Ruth | Secretary | Ipswich Road IP23 8BZ Yaxley Field Corner Suffolk | British | 55952690003 | ||||||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||||||
| BEST, John William Roy, Mr. | Director | 3 Dove Close Bradwell NR31 8QY Great Yarmouth Norfolk | United Kingdom | British | 54216480001 | |||||||||
| BLAKE, David Charles | Director | Meadow Cottage Topcroft Road NR35 2AU Bedlingham Suffolk | British | 78694490003 | ||||||||||
| BOWLES, Howard Stephen | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | United Kingdom | Australian | 176381620001 | |||||||||
| CARNEGY, Christopher Roy | Director | 29 Hulse Road SP1 3LU Salisbury Wiltshire | United Kingdom | British | 5024600002 | |||||||||
| CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | 1678140002 | |||||||||
| COCKS, David Alan | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk | United Kingdom | British | 39848630007 | |||||||||
| CRAIG, Wendy Diane, Mrs. | Director | Ipswich Road IP23 8BZ Yaxley Field Corner Suffolk | United Kingdom | British | 57867210001 | |||||||||
| DOEL, Brian Gilroy | Director | Ipswich Road IP23 8BZ Yaxley Field Corner Suffolk | England | British | 107694860001 | |||||||||
| EDWARDS, Carol Dawn | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 224622230001 | |||||||||
| GREENTREE, Keith Pelham | Director | Cambrai House Neatherd Moor NR20 3PX Dereham Norfolk | British | 45971580001 | ||||||||||
| HALL, Mark | Director | 6 Higher Drive NR32 3DA Lowestoft Suffolk | British | 42100960001 | ||||||||||
| HAMMOND, John Christian | Director | 26 Sutherland Drive NR32 4LJ Lowestoft Suffolk | British | 45970960001 | ||||||||||
| HARTLEY, Barry Ernest | Director | 14 Gainsborough Drive NR32 4LX Lowestoft Suffolk | Great Britain | British | 88534220001 | |||||||||
| JARY, Keith William | Director | 1 & 2 Flixton Road Blundeston NR32 5PJ Lowestoft Suffolk | England | British | 88094930001 | |||||||||
| JOHNSTON, William Denis | Director | 16 Redruth Drive Craigbank LA5 9TT Carnforth Lancashire | United Kingdom | British | 107286350001 | |||||||||
| KRYKANT, Thomas | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | British | 104397560004 | ||||||||||
| LOVELL, David Alfred | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | United Kingdom | British | 6607920004 | |||||||||
| PALMER, Benjamin James | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | England | British | 176109740001 | |||||||||
| SMITH, Paul Adrian | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 284593020001 | |||||||||
| STANNARD, John Robert | Director | 19 Park Road NR32 1SW Lowestoft Suffolk | British | 46045180001 | ||||||||||
| STEWART, Kevin Andrew | Director | 21 Saltcote Maltings Heybridge CM9 4QP Maldon Essex | British | 60531000003 | ||||||||||
| STIBY, Robert Andrew | Director | Tower House Outwood Lane RH1 4LR Bletchingley Surrey | British | 33179170002 |
Who are the persons with significant control of EAST COAST RADIO (THE BEACH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglian Radio Limited | Jan 31, 2019 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Celador Entertainment Ltd | Apr 06, 2016 | Kingsway St. Marys Place SO14 1BN Southampton Roman Landing England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephane Derone | Apr 06, 2016 | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk | Yes | ||||||||||
Nationality: French Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gerry Zierler | Apr 06, 2016 | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Roy Hemmings | Apr 06, 2016 | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Leigh Hemmings | Apr 06, 2016 | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does EAST COAST RADIO (THE BEACH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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