RUTLAND RADIO LIMITED

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

    Company NameRUTLAND RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03265003
    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 RUTLAND RADIO LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is RUTLAND RADIO 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 RUTLAND RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1146) LIMITEDOct 17, 1996Oct 17, 1996

    What are the latest accounts for RUTLAND RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for RUTLAND 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

    1 pagesDS01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    8 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    1 pagesAA01

    Satisfaction of charge 032650030005 in full

    1 pagesMR04

    Confirmation statement made on Dec 01, 2020 with updates

    4 pagesCS01

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

    7 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 1,157,000
    3 pagesSH01

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

    • Capital: GBP 1,150,000
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    7 pagesAA

    Appointment of Mrs Sarah Jane Vickery as a director on Feb 28, 2019

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Michael Betton as a director on Feb 28, 2019

    1 pagesTM01

    Who are the officers of RUTLAND RADIO 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 KingdomBritish109666380002
    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
    EnglandBritish243390510001
    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
    EnglandBritish119137220004
    RAWLINS, Nicholas David
    Badgers Holt Friesthorpe Road
    Buslingthorpe
    LN3 5AQ Lincoln
    Secretary
    Badgers Holt Friesthorpe Road
    Buslingthorpe
    LN3 5AQ Lincoln
    British44972500001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BERRIDGE, Brian
    100 Burley Road
    LE15 6DL Oakham
    Leicestershire
    Director
    100 Burley Road
    LE15 6DL Oakham
    Leicestershire
    British14242580001
    BETTON, Michael
    Hill House
    Barnes Lane, Wellingore
    LN5 0JB Lincoln
    Lincolnshire
    Director
    Hill House
    Barnes Lane, Wellingore
    LN5 0JB Lincoln
    Lincolnshire
    United KingdomBritish31707450003
    BRIGGS, Keith
    6 Cotton Smith Way
    Nettleham
    LN2 2XT Lincoln
    Lincolnshire
    Director
    6 Cotton Smith Way
    Nettleham
    LN2 2XT Lincoln
    Lincolnshire
    United KingdomBritish60878630004
    CARTER, Andrew John
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    Director
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    British77093650001
    GRAHAM, Susan Elizabeth
    6 Fair View
    LE15 6UP Oakham
    Rutland
    Director
    6 Fair View
    LE15 6UP Oakham
    Rutland
    British20096820001
    HARWOOD, Jeffrey
    The Mount 14 Church Lane
    Coleby
    LN5 0AQ Lincoln
    Lincolnshire
    Director
    The Mount 14 Church Lane
    Coleby
    LN5 0AQ Lincoln
    Lincolnshire
    United KingdomBritish57534730002
    KENNEDY, Thomas Lawrie, Air Chief Marshall Sir
    Garden Cottage
    Stockshill Manton
    LE15 8SY Oakham
    Rutland
    Director
    Garden Cottage
    Stockshill Manton
    LE15 8SY Oakham
    Rutland
    British32572040001
    LOCKE, Michelle Lorraine
    41 Hykeham Road
    LN6 8AA Lincoln
    Lincolnshire
    Director
    41 Hykeham Road
    LN6 8AA Lincoln
    Lincolnshire
    British55612080002
    PAGE, Neil John William
    17 High Street
    Morcott
    LE15 9DN Oakham
    Rutland
    Director
    17 High Street
    Morcott
    LE15 9DN Oakham
    Rutland
    British59824480001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of RUTLAND RADIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lincs Fm Group Limited
    Waterside South
    LN5 7JN Lincoln
    Witham Park
    England
    Apr 06, 2016
    Waterside South
    LN5 7JN Lincoln
    Witham Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredUk
    Registration Number2602875
    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.

    Does RUTLAND RADIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 25, 2018
    Delivered On Sep 27, 2018
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Sep 27, 2018Registration of a charge (MR01)
    • Mar 19, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 19, 2011
    Delivered On Dec 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Thincats Loan Syndicates Limited
    Transactions
    • Dec 22, 2011Registration of a charge (MG01)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 18, 2009
    Delivered On Nov 19, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Nov 19, 2009Registration of a charge (MG01)
    • Jul 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 25, 2002
    Delivered On Oct 08, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • Nov 23, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 1998
    Delivered On Jan 05, 1999
    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
    • Jan 05, 1999Registration of a charge (395)
    • Dec 21, 2002Statement 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