MINSTER SOUND RADIO (YORK) LIMITED
Overview
Company Name | MINSTER SOUND RADIO (YORK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03092759 |
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 MINSTER SOUND RADIO (YORK) LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is MINSTER SOUND RADIO (YORK) LIMITED located?
Registered Office Address | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MINSTER SOUND RADIO (YORK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MINSTER SOUND RADIO (YORK) 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 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 02, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 14, 2020
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 20, 2020
| 3 pages | SH01 | ||||||||||
Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Bridget Lee Meynell as a director on Aug 20, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Deidre Ann Ford as a director on Apr 23, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Apr 23, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of MINSTER SOUND RADIO (YORK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAUER GROUP SECRETARIAT LTD | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England |
| 270106790001 | ||||||||||
FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | United Kingdom | British | Managing Director | 109666380002 | ||||||||
KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | England | British | Publisher | 243390510001 | ||||||||
VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | England | British | Finance Director | 119137220004 | ||||||||
BOOM, Caroline Virginia | Secretary | Rose Cottage 61 Main Street Fulford YO1 4PN York North Yorkshire | British | Administrator | 58048730001 | |||||||||
CHARTERS REID, Sarah Jane | Secretary | 16 Millrace Close Norton YO17 9PF Malton North Yorkshire | British | Accountant | 67973060001 | |||||||||
FENNELL, Andrew Phillip | Secretary | Stanley Hill Avenue HP7 9BD Amersham 6 Buckinghamshire United Kingdom | English | 135981330001 | ||||||||||
PREECE, Andrew | Secretary | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | 186615100001 | |||||||||||
ROSE, Martyn Craig | Secretary | 39a Limerston Street SW10 0BQ London | British | 75808040001 | ||||||||||
TURNER, Robert Roger | Secretary | The Beeches Melbourne YO42 4QJ York East Yorkshire | British | 5728340001 | ||||||||||
WATERHOUSE, Ann Marguerite | Secretary | 15 Starlight Farm Close BH31 7BS Verwood Dorset | British | Company Secretary | 67890250001 | |||||||||
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 | British | 138145820001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
BELL, Lynn | Director | Cherry Lodge Highfield YO8 6DP Bubwith North Yorkshire | British | Radio Station Manager | 57444830001 | |||||||||
CARTER, Andrew John | Director | West End Cottage Blyth Road, Ranskill DN22 8LR Retford Nottinghamshire | British | Company Director | 77093650001 | |||||||||
DAVIES, James Marr | Director | 41 Main Street Cherry Burton HU17 7RF Beverley North Humberside | British | Company Director | 44850710001 | |||||||||
DYSON, Elizabeth Ann | Director | 9 Hopefield Chase Meadow Walk Rothwell LS26 0XX Leeds Yorkshire | British | Company Director | 75073980001 | |||||||||
FENNELL, Andrew Phillip | Director | Stanley Hill Avenue HP7 9BD Amersham 6 Buckinghamshire United Kingdom | United Kingdom | English | Accountant | 135981330001 | ||||||||
FURBY, Sandra Ann | Director | 21 Bramble Dene Woodthorpe YO2 2RL York North Yorkshire | United Kingdom | British | Manager | 192353830001 | ||||||||
GRAVES, Colin James | Director | 2 Brassey Hill Limpsfield RH8 0ES Oxted Surrey | British | Company Director | 69670880001 | |||||||||
HUMM, Roger James | Director | Dinghurst Road Churchill BS25 5PJ Winscombe Westfield Orchard Avon | England | British | Director | 29914990003 | ||||||||
LLOYD, Humphrey Alexander | Director | The Old Coach House Wycombe Road Studley Green HP14 3XB High Wycombe | British | Finance Director | 22345580004 | |||||||||
MACKENZIE, Alistair William | Director | 142 Widmore Road BR1 3BP Bromley | British | Director | 38279630005 | |||||||||
MALLETT, Caroline Frances | Director | 21 St George's Place YO24 1DT York North Yorkshire | United Kingdom | British | Chartered Accountant | 117957690001 | ||||||||
MEYNELL, Bridget Lee | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | England | British | Managing Director | 151252750004 | ||||||||
MYERS, John Frederick | Director | 21 Middle Drive Darras Hal NE20 9DH Ponteland Northumberland | British | Director | 70386430001 | |||||||||
NEIL, Charles Edward, The Rt Hon The Earl Of Halifax | Director | Garrowby YO4 1QD York North Yorkshire | British | Company Director | 29173230003 | |||||||||
ORCHARD, Stephen | Director | Clements Meadow Cross Lane SN8 1JZ Marlborough Wiltshire | England | British | Director | 46952160003 | ||||||||
PREECE, Andrew Richard | Director | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall United Kingdom | England | British | Chartered Accountant | 158905700001 | ||||||||
REED, Nigel Alastair | Director | 6 Weddall Close YO2 2EG York | British | Radio Sales | 44824420001 | |||||||||
ROGERS, William James Gerald | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | England | British | Director | 37957110009 | ||||||||
ROSE, Martyn Craig | Director | The Estate Cottage The Priory YO26 8ES Nun Monkton North Yorkshire | British | Group Chairman | 75808040003 | |||||||||
SANDERSON, John | Director | 51 Carters Close Sherington MK16 9NW Newport Pagnell Buckinghamshire | British | Company Director | 62016080004 | |||||||||
WALTERS, Colin St John | Director | Old Rectory Bentley GU10 5HU Farnham Surrey | British | Company Director | 19582030001 |
Who are the persons with significant control of MINSTER SOUND RADIO (YORK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ukrd Group Limited | Apr 06, 2016 | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MINSTER SOUND RADIO (YORK) 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
| ||||
Debenture | Created On Jun 13, 1996 Delivered On Jun 26, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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