MINSTER SOUND RADIO (YORK) LIMITED

MINSTER SOUND RADIO (YORK) LIMITED

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

    Company NameMINSTER SOUND RADIO (YORK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03092759
    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 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 AddressNo

    What are the latest accounts for MINSTER SOUND RADIO (YORK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MINSTER SOUND RADIO (YORK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    8 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 17, 2021 with updates

    4 pagesCS01

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

    1 pagesAA01

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

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 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

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

    • Capital: GBP 546,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 20, 2020

    • Capital: GBP 500,000
    3 pagesSH01

    Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020

    2 pagesAP04

    Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020

    1 pagesTM02

    Termination of appointment of Bridget Lee Meynell as a director on Aug 20, 2020

    1 pagesTM01

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Deidre Ann Ford as a director on Apr 23, 2020

    2 pagesAP01

    Appointment of Mrs Sarah Jane Vickery as a director on Apr 23, 2020

    2 pagesAP01

    Who are the officers of MINSTER SOUND RADIO (YORK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LTD
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number944753
    270106790001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    United KingdomBritishManaging Director109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritishPublisher243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritishFinance Director119137220004
    BOOM, Caroline Virginia
    Rose Cottage 61 Main Street
    Fulford
    YO1 4PN York
    North Yorkshire
    Secretary
    Rose Cottage 61 Main Street
    Fulford
    YO1 4PN York
    North Yorkshire
    BritishAdministrator58048730001
    CHARTERS REID, Sarah Jane
    16 Millrace Close
    Norton
    YO17 9PF Malton
    North Yorkshire
    Secretary
    16 Millrace Close
    Norton
    YO17 9PF Malton
    North Yorkshire
    BritishAccountant67973060001
    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
    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
    186615100001
    ROSE, Martyn Craig
    39a Limerston Street
    SW10 0BQ London
    Secretary
    39a Limerston Street
    SW10 0BQ London
    British75808040001
    TURNER, Robert Roger
    The Beeches
    Melbourne
    YO42 4QJ York
    East Yorkshire
    Secretary
    The Beeches
    Melbourne
    YO42 4QJ York
    East Yorkshire
    British5728340001
    WATERHOUSE, Ann Marguerite
    15 Starlight Farm Close
    BH31 7BS Verwood
    Dorset
    Secretary
    15 Starlight Farm Close
    BH31 7BS Verwood
    Dorset
    BritishCompany Secretary67890250001
    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
    British138145820001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BELL, Lynn
    Cherry Lodge
    Highfield
    YO8 6DP Bubwith
    North Yorkshire
    Director
    Cherry Lodge
    Highfield
    YO8 6DP Bubwith
    North Yorkshire
    BritishRadio Station Manager57444830001
    CARTER, Andrew John
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    Director
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    BritishCompany Director77093650001
    DAVIES, James Marr
    41 Main Street
    Cherry Burton
    HU17 7RF Beverley
    North Humberside
    Director
    41 Main Street
    Cherry Burton
    HU17 7RF Beverley
    North Humberside
    BritishCompany Director44850710001
    DYSON, Elizabeth Ann
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    Director
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    BritishCompany Director75073980001
    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 KingdomEnglishAccountant135981330001
    FURBY, Sandra Ann
    21 Bramble Dene
    Woodthorpe
    YO2 2RL York
    North Yorkshire
    Director
    21 Bramble Dene
    Woodthorpe
    YO2 2RL York
    North Yorkshire
    United KingdomBritishManager192353830001
    GRAVES, Colin James
    2 Brassey Hill
    Limpsfield
    RH8 0ES Oxted
    Surrey
    Director
    2 Brassey Hill
    Limpsfield
    RH8 0ES Oxted
    Surrey
    BritishCompany Director69670880001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritishDirector29914990003
    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
    BritishFinance Director22345580004
    MACKENZIE, Alistair William
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    BritishDirector38279630005
    MALLETT, Caroline Frances
    21 St George's Place
    YO24 1DT York
    North Yorkshire
    Director
    21 St George's Place
    YO24 1DT York
    North Yorkshire
    United KingdomBritishChartered Accountant117957690001
    MEYNELL, Bridget Lee
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    EnglandBritishManaging Director151252750004
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    BritishDirector70386430001
    NEIL, Charles Edward, The Rt Hon The Earl Of Halifax
    Garrowby
    YO4 1QD York
    North Yorkshire
    Director
    Garrowby
    YO4 1QD York
    North Yorkshire
    BritishCompany Director29173230003
    ORCHARD, Stephen
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritishDirector46952160003
    PREECE, Andrew Richard
    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
    EnglandBritishChartered Accountant158905700001
    REED, Nigel Alastair
    6 Weddall Close
    YO2 2EG York
    Director
    6 Weddall Close
    YO2 2EG York
    BritishRadio Sales44824420001
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    EnglandBritishDirector37957110009
    ROSE, Martyn Craig
    The Estate Cottage The Priory
    YO26 8ES Nun Monkton
    North Yorkshire
    Director
    The Estate Cottage The Priory
    YO26 8ES Nun Monkton
    North Yorkshire
    BritishGroup Chairman75808040003
    SANDERSON, John
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    Director
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    BritishCompany Director62016080004
    WALTERS, Colin St John
    Old Rectory
    Bentley
    GU10 5HU Farnham
    Surrey
    Director
    Old Rectory
    Bentley
    GU10 5HU Farnham
    Surrey
    BritishCompany Director19582030001

    Who are the persons with significant control of MINSTER SOUND RADIO (YORK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ukrd Group Limited
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    England
    Apr 06, 2016
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies At Companies House
    Registration Number02725453
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MINSTER SOUND RADIO (YORK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • May 07, 2019Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 1996Registration of a charge (395)
    • Feb 18, 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