BRIGHTON & HOVE LOCAL RADIO LIMITED

BRIGHTON & HOVE LOCAL RADIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRIGHTON & HOVE LOCAL RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03211797
    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 BRIGHTON & HOVE LOCAL RADIO LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is BRIGHTON & HOVE LOCAL RADIO LIMITED located?

    Registered Office Address
    11 Old Steine
    Brighton
    BN1 1EJ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIGHTON & HOVE LOCAL RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for BRIGHTON & HOVE LOCAL RADIO 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

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Jun 13, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2012

    Statement of capital on Jun 28, 2012

    • Capital: GBP 266,622
    SH01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Jun 13, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jun 13, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Total exemption small company accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Total exemption small company accounts made up to Sep 30, 2007

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Sep 30, 2006

    3 pagesAA

    Total exemption small company accounts made up to Sep 30, 2005

    4 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Sep 30, 2004

    5 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 2003

    16 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of BRIGHTON & HOVE LOCAL RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATHAN, Daniel Alexander Julian
    10 Old Steine
    BN1 1EJ Brighton
    Secretary
    10 Old Steine
    BN1 1EJ Brighton
    British75162990004
    BRATHWAITE, James Everett
    Church Farm House
    Rectory Lane
    BN16 4JU Angmering
    West Sussex
    Director
    Church Farm House
    Rectory Lane
    BN16 4JU Angmering
    West Sussex
    EnglandBritish203668080001
    NATHAN, Daniel Alexander Julian
    10 Old Steine
    BN1 1EJ Brighton
    Director
    10 Old Steine
    BN1 1EJ Brighton
    EnglandBritish75162990004
    STARK, Steven
    2 Salem Cottage The Street
    TN22 5NL Framfield
    East Sussex
    Director
    2 Salem Cottage The Street
    TN22 5NL Framfield
    East Sussex
    EnglandBritish73968890003
    FRANCIS, Sharon Lesley
    3 Primrose Close
    DL16 7YE Spennymoor
    County Durham
    Secretary
    3 Primrose Close
    DL16 7YE Spennymoor
    County Durham
    British72419260001
    LAWRENCE, Eric Alexander
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    Secretary
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    British4250810002
    PERERA, Brandon Jayalath
    Barham
    Courtmead Road
    RH17 5LP Cuckfield
    Haywards Heath
    West Sussex
    Secretary
    Barham
    Courtmead Road
    RH17 5LP Cuckfield
    Haywards Heath
    West Sussex
    British54457210001
    PERERA, Eugene Indrajit
    42 Devonshire Place
    BN2 1QB Brighton
    East Sussex
    Secretary
    42 Devonshire Place
    BN2 1QB Brighton
    East Sussex
    British56569640002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AUBREY FLETCHER, Henry Egerton, Sir
    Town Hill Farm Dorton Road
    Chilton
    HP18 9NA Aylesbury
    Buckinghamshire
    Director
    Town Hill Farm Dorton Road
    Chilton
    HP18 9NA Aylesbury
    Buckinghamshire
    United KingdomBritish22980850001
    AXTON, Ian James
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    Director
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    United KingdomBritish52042080001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Director
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    United KingdomBritish5024600002
    DRUMMOND, Gordon
    7 Blunden Drive
    Cuckfield
    RH17 5HU Haywards Heath
    West Sussex
    Director
    7 Blunden Drive
    Cuckfield
    RH17 5HU Haywards Heath
    West Sussex
    British34139600003
    FANSHAWE, Simon Hew Dalrymple
    10 Keslake House
    14 Chichester Terrace
    BN2 1FG Brighton
    East Sussex
    Director
    10 Keslake House
    14 Chichester Terrace
    BN2 1FG Brighton
    East Sussex
    EnglandBritish50512000001
    FLANAGAN, Mark Simon
    14 Denehurst Gardens
    W3 9QY London
    Director
    14 Denehurst Gardens
    W3 9QY London
    British69776160004
    FRANCIS, Sharon Lesley
    3 Primrose Close
    DL16 7YE Spennymoor
    County Durham
    Director
    3 Primrose Close
    DL16 7YE Spennymoor
    County Durham
    British72419260001
    HALLETT, Lawrence Albert, Dr
    565 Earlham Road
    NR4 7TF Norwich
    Norfolk
    Director
    565 Earlham Road
    NR4 7TF Norwich
    Norfolk
    EnglandBritish12078930003
    HARBER, David
    Flat 3, 22 Salisbury Road
    BN3 3AE Hove
    Director
    Flat 3, 22 Salisbury Road
    BN3 3AE Hove
    British96014070001
    JOSEPHS, John Irving
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish3830990001
    KNIGHT, William Roger
    10 Liverpool Road
    KT2 7SZ Kingston Upon Thames
    Surrey
    Director
    10 Liverpool Road
    KT2 7SZ Kingston Upon Thames
    Surrey
    United KingdomBritish26945620001
    LAWRENCE, Eric Alexander
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    Director
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    British4250810002
    NATHAN, Daniel Alexander Julian
    6b Steine Gardens
    BN2 1WB Brighton
    Director
    6b Steine Gardens
    BN2 1WB Brighton
    British75162990002
    NICE, Timothy Christopher
    Rebels Roost
    Finches Lane, Twyford
    SO21 1QF Winchester
    Hampshire
    Director
    Rebels Roost
    Finches Lane, Twyford
    SO21 1QF Winchester
    Hampshire
    British66693480002
    PERERA, Brandon Jayalath
    Barham
    Courtmead Road
    RH17 5LP Cuckfield
    Haywards Heath
    West Sussex
    Director
    Barham
    Courtmead Road
    RH17 5LP Cuckfield
    Haywards Heath
    West Sussex
    British54457210001
    PERERA, Eugene Indrajit
    42 Devonshire Place
    BN2 1QB Brighton
    East Sussex
    Director
    42 Devonshire Place
    BN2 1QB Brighton
    East Sussex
    British56569640002
    RADFORD KIRBY, Simon Gerard
    66 Greenways
    Ovingdean
    BN2 7BL Brighton
    East Sussex
    Director
    66 Greenways
    Ovingdean
    BN2 7BL Brighton
    East Sussex
    British50035890001
    SHAW, Barry
    18 Ayzgarth Rise
    YO16 7HX Bridlington
    East Yorkshire
    Director
    18 Ayzgarth Rise
    YO16 7HX Bridlington
    East Yorkshire
    British96413730001
    SMITH, William Alexander
    19 Arundel Street
    BN2 5TG Brighton
    East Sussex
    Director
    19 Arundel Street
    BN2 5TG Brighton
    East Sussex
    EnglandBritish48903440001
    SORBY-FIRTH, Erika
    45 Stanley Road
    SG2 0EE Stevenage
    Hertfordshire
    Director
    45 Stanley Road
    SG2 0EE Stevenage
    Hertfordshire
    British59119380001
    STARK, Steven
    F15/50 Rochester Gardens
    BN3 3HT Hove
    East Sussex
    Director
    F15/50 Rochester Gardens
    BN3 3HT Hove
    East Sussex
    British73968890001
    WEBB, Martin Jonathan
    15 Montpelier Villas
    BN1 3DG Brighton
    East Sussex
    Director
    15 Montpelier Villas
    BN1 3DG Brighton
    East Sussex
    British55939610002
    WINGATE, Guy David Alexander
    Basement Flat 7 Pilgrims Lane
    NW3 1SJ London
    Director
    Basement Flat 7 Pilgrims Lane
    NW3 1SJ London
    British17365640001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does BRIGHTON & HOVE LOCAL RADIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 14, 2002
    Delivered On Oct 22, 2002
    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
    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
    • John Mark
    Transactions
    • Oct 22, 2002Registration of a charge (395)
    • Oct 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 25, 2002
    Delivered On Oct 02, 2002
    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
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, buildings, fixtures and fixed plant and machinery.
    Persons Entitled
    • John Mark
    Transactions
    • Oct 02, 2002Registration of a charge (395)
    • Oct 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 21, 2001
    Delivered On Nov 24, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 24, 2001Registration of a charge (395)
    • Oct 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 09, 1998
    Delivered On Oct 14, 1998
    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
    • Midland Bank PLC
    Transactions
    • Oct 14, 1998Registration of a charge (395)
    • Feb 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Wayleave agreement
    Created On Feb 26, 1998
    Delivered On Mar 04, 1998
    Outstanding
    Amount secured
    £5,000 due or to become due from the company to the chargee
    Short particulars
    Deposit account of £5,000.
    Persons Entitled
    • Sussex Heights (Brighton) Limited
    Transactions
    • Mar 04, 1998Registration of a charge (395)

    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