KISS 105 - 108 LIMITED

KISS 105 - 108 LIMITED

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

    Company NameKISS 105 - 108 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03191851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KISS 105 - 108 LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is KISS 105 - 108 LIMITED located?

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

    What were the previous names of KISS 105 - 108 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTERN COUNTIES RADIO LIMITEDApr 29, 1996Apr 29, 1996

    What are the latest accounts for KISS 105 - 108 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for KISS 105 - 108 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    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, 2019

    10 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 27, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018

    2 pagesCH01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 14, 2017

    • Capital: GBP 525,949
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of KISS 105 - 108 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    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 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
    United KingdomBritishDirector109666380002
    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
    EnglandBritishPublisher243390510001
    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
    EnglandBritishFinance Director119137220004
    BOLT, Ewan Charles
    26 Darby Close
    IP32 7LE Bury St Edmunds
    Suffolk
    Secretary
    26 Darby Close
    IP32 7LE Bury St Edmunds
    Suffolk
    BritishFinancial Controller95077310001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GARRETT, Michael John
    52 Fairfield Gardens
    Eastwood
    SS9 5SF Leigh On Sea
    Essex
    Secretary
    52 Fairfield Gardens
    Eastwood
    SS9 5SF Leigh On Sea
    Essex
    British8255610001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    BritishSolicitor77961690001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    BritishSolicitor118367070001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANTHONY, Dirk
    59 Fremantle Road
    Cotham
    BS6 5SX Bristol
    Avon
    Director
    59 Fremantle Road
    Cotham
    BS6 5SX Bristol
    Avon
    AustralianDirector83478800001
    BRUNTON, Gordon Charles, Sir
    North Munstead Stud Farm
    North Munstead Lane
    GU8 4AX Godalming
    Surrey
    Director
    North Munstead Stud Farm
    North Munstead Lane
    GU8 4AX Godalming
    Surrey
    EnglandBritishCompany Director573250001
    CHANTLER, Paul Anthony
    1 Candle Cottages
    Stoney Lane
    BN27 2AP Hailsham
    East Sussex
    Director
    1 Candle Cottages
    Stoney Lane
    BN27 2AP Hailsham
    East Sussex
    United KingdomBritishProgramme Director13977650001
    COX, Charles Richard
    19 Sutton Court
    Fauconberg Road Chiswick
    W4 3JG London
    Director
    19 Sutton Court
    Fauconberg Road Chiswick
    W4 3JG London
    United KingdomAustralianDirector38188870001
    DAVIDSON, Beverley Dawn
    2 Regent Gardens
    CF14 7BH Cardiff
    South Glamorgan
    Director
    2 Regent Gardens
    CF14 7BH Cardiff
    South Glamorgan
    WalesWelshManaging Director117939030001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritishFinance Director40591070005
    FINDLAY, Ian Johnston
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    Director
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    EnglandUnited KingdomDirector162174150001
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritishCompany Director35695630001
    FOLLAND, Nicholas James
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    Director
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    United KingdomBritishLawyer73711450003
    GOODE, David Graham
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    Director
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    BritishManaging Director74360650002
    GREEN, Christopher John Charles
    25 The Avenue
    CM7 3HY Braintree
    Essex
    Director
    25 The Avenue
    CM7 3HY Braintree
    Essex
    EnglandBritishDirector84128420001
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritishAccountant99547790001
    LIMB, Ann Geraldine, Dame
    3 Willow Lane
    Stony Stratford
    MK11 1FG Milton Keynes
    Trinity House
    Buckinghamshire
    Director
    3 Willow Lane
    Stony Stratford
    MK11 1FG Milton Keynes
    Trinity House
    Buckinghamshire
    EnglandBritishChief Executive111098110001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritishSolicitor77961690001
    ORCHARD, Stephen
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritishDirector46952160003
    ROBINSON, Gary Wayne
    1 Old Barningham Road
    IP31 2BA Stanton
    Suffolk
    Director
    1 Old Barningham Road
    IP31 2BA Stanton
    Suffolk
    BritishManaging Director105951170001
    RYDER, Richard
    Bilney House Cottage
    East Bilney
    Dereham
    Norfolk
    Director
    Bilney House Cottage
    East Bilney
    Dereham
    Norfolk
    BritishMp64503880001
    SHEEPSHANKS, David Richard
    White Lodge
    Eyke
    IP12 2RR Woodbridge
    Suffolk
    Director
    White Lodge
    Eyke
    IP12 2RR Woodbridge
    Suffolk
    EnglandBritishCompany Chairman20180480001
    TAYLOR, Nigel Patrick
    The Croft
    Oreton
    DY14 0TH Kidderminster
    Worcestershire
    Director
    The Croft
    Oreton
    DY14 0TH Kidderminster
    Worcestershire
    United KingdomBritishCompany Director77094580001
    VAN POOSS, Robert Reginald
    62 Luton Road
    AL5 2UR Harpenden
    Hertfordshire
    Director
    62 Luton Road
    AL5 2UR Harpenden
    Hertfordshire
    BritishDirector50574530001
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritishFinance Director82219630001
    WILSON, Alan Raeburn
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    Director
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    BritishDirector33799400001

    Who are the persons with significant control of KISS 105 - 108 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04525365
    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.

    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