KISS 105 - 108 LIMITED
Overview
Company Name | KISS 105 - 108 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03191851 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KISS 105 - 108 LIMITED?
Company Name | From | Until |
---|---|---|
EASTERN COUNTIES RADIO LIMITED | Apr 29, 1996 | Apr 29, 1996 |
What are the latest accounts for KISS 105 - 108 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for KISS 105 - 108 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
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, 2019 | 10 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 27, 2020 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 03, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 14, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of KISS 105 - 108 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 England |
| 159023720001 | ||||||||||
FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | Director | 109666380002 | ||||||||
KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | Publisher | 243390510001 | ||||||||
VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | Finance Director | 119137220004 | ||||||||
BOLT, Ewan Charles | Secretary | 26 Darby Close IP32 7LE Bury St Edmunds Suffolk | British | Financial Controller | 95077310001 | |||||||||
ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
GARRETT, Michael John | Secretary | 52 Fairfield Gardens Eastwood SS9 5SF Leigh On Sea Essex | British | 8255610001 | ||||||||||
MANNING, Richard Denley John | Secretary | 39 Ash Lane BA5 2LR Wells Somerset | British | Solicitor | 77961690001 | |||||||||
NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
TAMES, Jane Elizabeth Anne | Secretary | 5 Hatfield Drive Kelvinside G12 0XZ Glasgow | British | Solicitor | 118367070001 | |||||||||
SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ANTHONY, Dirk | Director | 59 Fremantle Road Cotham BS6 5SX Bristol Avon | Australian | Director | 83478800001 | |||||||||
BRUNTON, Gordon Charles, Sir | Director | North Munstead Stud Farm North Munstead Lane GU8 4AX Godalming Surrey | England | British | Company Director | 573250001 | ||||||||
CHANTLER, Paul Anthony | Director | 1 Candle Cottages Stoney Lane BN27 2AP Hailsham East Sussex | United Kingdom | British | Programme Director | 13977650001 | ||||||||
COX, Charles Richard | Director | 19 Sutton Court Fauconberg Road Chiswick W4 3JG London | United Kingdom | Australian | Director | 38188870001 | ||||||||
DAVIDSON, Beverley Dawn | Director | 2 Regent Gardens CF14 7BH Cardiff South Glamorgan | Wales | Welsh | Managing Director | 117939030001 | ||||||||
ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | Finance Director | 40591070005 | ||||||||
FINDLAY, Ian Johnston | Director | 6 Cheyham Way SM2 7HX Cheam Surrey | England | United Kingdom | Director | 162174150001 | ||||||||
FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | Company Director | 35695630001 | ||||||||
FOLLAND, Nicholas James | Director | Strethall House Strethall CB11 4XJ Saffron Walden Essex | United Kingdom | British | Lawyer | 73711450003 | ||||||||
GOODE, David Graham | Director | Westbank Duchal Road PA13 4AY Kilmacolm Renfrewshire | British | Managing Director | 74360650002 | |||||||||
GREEN, Christopher John Charles | Director | 25 The Avenue CM7 3HY Braintree Essex | England | British | Director | 84128420001 | ||||||||
GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | Accountant | 99547790001 | ||||||||
LIMB, Ann Geraldine, Dame | Director | 3 Willow Lane Stony Stratford MK11 1FG Milton Keynes Trinity House Buckinghamshire | England | British | Chief Executive | 111098110001 | ||||||||
MANNING, Richard Denley John | Director | 39 Ash Lane BA5 2LR Wells Somerset | United Kingdom | British | Solicitor | 77961690001 | ||||||||
ORCHARD, Stephen | Director | Clements Meadow Cross Lane SN8 1JZ Marlborough Wiltshire | England | British | Director | 46952160003 | ||||||||
ROBINSON, Gary Wayne | Director | 1 Old Barningham Road IP31 2BA Stanton Suffolk | British | Managing Director | 105951170001 | |||||||||
RYDER, Richard | Director | Bilney House Cottage East Bilney Dereham Norfolk | British | Mp | 64503880001 | |||||||||
SHEEPSHANKS, David Richard | Director | White Lodge Eyke IP12 2RR Woodbridge Suffolk | England | British | Company Chairman | 20180480001 | ||||||||
TAYLOR, Nigel Patrick | Director | The Croft Oreton DY14 0TH Kidderminster Worcestershire | United Kingdom | British | Company Director | 77094580001 | ||||||||
VAN POOSS, Robert Reginald | Director | 62 Luton Road AL5 2UR Harpenden Hertfordshire | British | Director | 50574530001 | |||||||||
WHITE, Gary Charles | Director | 12 Eastwood End Wimblington PE15 0QJ March | England | British | Finance Director | 82219630001 | ||||||||
WILSON, Alan Raeburn | Director | 11 Inchcolm Terrace EH30 9NA South Queensferry West Lothian | British | Director | 33799400001 |
Who are the persons with significant control of KISS 105 - 108 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vibe Radio Services Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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