GRAND CENTRAL BROADCASTING LIMITED
Overview
| Company Name | GRAND CENTRAL BROADCASTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03459102 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRAND CENTRAL BROADCASTING LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is GRAND CENTRAL BROADCASTING LIMITED located?
| Registered Office Address | 1 London Bridge Street SE1 9GF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRAND CENTRAL BROADCASTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 28, 2020 |
What are the latest filings for GRAND CENTRAL BROADCASTING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 28, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jul 24, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 01, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 24, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Scott William Taunton on Mar 02, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||
Termination of appointment of Anthony David Tompkins as a director on Sep 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jul 24, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Norman Mckeown as a director on Apr 30, 2017 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||
Appointment of Mr Michael Charles Gill as a director on Nov 30, 2016 | 2 pages | AP01 | ||
Termination of appointment of Anthony Tompkins as a secretary on Nov 30, 2016 | 1 pages | TM02 | ||
Appointment of Mr Christopher Charles Stoddart Longcroft as a director on Nov 30, 2016 | 2 pages | AP01 | ||
Director's details changed for Mr Scott William Taunton on Dec 19, 2016 | 2 pages | CH01 | ||
Confirmation statement made on Dec 19, 2016 with updates | 6 pages | CS01 | ||
Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on Dec 02, 2016 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||
Termination of appointment of John Mccann as a director on May 12, 2016 | 1 pages | TM01 | ||
Who are the officers of GRAND CENTRAL BROADCASTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILL, Michael Charles | Director | London Bridge Street SE1 9GF London 1 England | United Kingdom | British | 123013340001 | |||||
| LONGCROFT, Christopher Charles Stoddart | Director | London Bridge Street SE1 9GF London 1 England | England | British | 163116880001 | |||||
| TAUNTON, Scott William | Director | London Bridge Street SE1 9GF London 1 United Kingdom | United Kingdom | Australian | 80505610007 | |||||
| CHADWICK, Jane Wendy | Secretary | Rivendell Riddings Lane S32 3YD Curbar | British | 43025160002 | ||||||
| DOWNEY, James Robinson | Secretary | 33 Karrington Heights Comber Road Dundonald BT16 1XZ Belfast County Antrim Northern Ireland | British | 107097580001 | ||||||
| FRANCIS, Sharon Lesley | Secretary | 3 Primrose Close DL16 7YE Spennymoor County Durham | British | 72419260001 | ||||||
| LAWRENCE, Eric Alexander | Secretary | 26 Foxhills Covert Whickham NE16 5TN Newcastle Upon Tyne | British | 4250810002 | ||||||
| REED, Stuart William | Secretary | The Dingle Dingle Lane Nether Whitacre B46 2EE Coleshill Warwickshire | British | 47858000001 | ||||||
| SADLER, Keith John | Secretary | 12 Parrys Grove Stoke Bishop BS9 1TT Bristol Avon | British | 73173100006 | ||||||
| TOMPKINS, Anthony | Secretary | London Bridge Street SE1 9GF London 1 England | 165681310001 | |||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| BODDY, Pamela Anne | Director | One Ash Farm Cowley S18 7SD Holmesfield Dronfield Derbys | British | 60188530001 | ||||||
| CAPLAN, Rex | Director | Freebirch House Freebirch Eastmoor S42 7DQ Chesterfield Derbyshire | England | British | 15713290002 | |||||
| CHADBOURNE, Paul | Director | Cedar Barn West Moor Road Walkeringham DN10 4LR Doncaster South Yorkshire | United Kingdom | British | 93737960001 | |||||
| CHADWICK, Wayne Anthony | Director | Bank House Riverside Crescent DE45 1HF Bakewell Derbyshire | British | 43025120002 | ||||||
| DARCH, Jonathan Robert | Director | Ivy Dene Main Street Elvington YO4 5AA York North Yorkshire | British | 40673150001 | ||||||
| DOWNEY, James Robinson | Director | 33 Karrington Heights Comber Road Dundonald BT16 1XZ Belfast County Antrim Northern Ireland | United Kingdom | British | 107097580001 | |||||
| ECKERSLEY, Mark Robert | Director | 421 Whirlowdale Road S11 9NG Sheffield | British | 14188210002 | ||||||
| EVANS, Barrie | Director | Middle Barley Wilkin Hill Barlow S18 7TE Dronfield Derbyshire | England | British | 3935910001 | |||||
| EVANS, Barrie | Director | Middle Barley Wilkin Hill Barlow S18 7TE Dronfield Derbyshire | England | British | 3935910001 | |||||
| FRANCIS, Sharon Lesley | Director | 3 Primrose Close DL16 7YE Spennymoor County Durham | British | 72419260001 | ||||||
| JOSEPHS, John Irving | Director | 22 Osbaldeston Gardens NE3 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 3830990001 | |||||
| KILNER, David Mark | Director | 2 Woburn Place S11 9QS Sheffield South Yorkshire | British | 54108900001 | ||||||
| LAWRENCE, Eric Alexander | Director | 26 Foxhills Covert Whickham NE16 5TN Newcastle Upon Tyne | British | 4250810002 | ||||||
| MACDONALD, William Symon | Director | 12 Kingsley Park Grove S11 9HL Sheffield South Yorkshire | British | 8503500001 | ||||||
| MACKENZIE, Ashley Calder | Director | 6 Springshaw Close TN13 2QE Sevenoaks Kent | British | 59529980005 | ||||||
| MACKENZIE, Kelvin Calder | Director | Christophers Lockstone Close KT13 8EF Weybridge Surrey | United Kingdom | British | 141795340001 | |||||
| MCCANN, John | Director | 175 Malone Road BT9 6TB Belfast County Antrim Northern Ireland | Northern Ireland | British | 75447990001 | |||||
| MCKEOWN, Norman | Director | Ormeau Road BT7 1EB Belfast Havelock House Northern Ireland | Northern Ireland | British | 165664890001 | |||||
| MCNERNEY, Peter James | Director | 44 Wheel Lane Grenoside S35 8RN Sheffield South Yorkshire | British | 58684010001 | ||||||
| REED, Stuart William | Director | The Dingle Dingle Lane Nether Whitacre B46 2EE Coleshill Warwickshire | British | 47858000001 | ||||||
| SADLER, Keith John | Director | 12 Parrys Grove Stoke Bishop BS9 1TT Bristol Avon | British | 73173100006 | ||||||
| SHAW, Barry | Director | 18 Ayzgarth Rise YO16 7HX Bridlington East Yorkshire | British | 96413730001 | ||||||
| TOMPKINS, Anthony David | Director | London Bridge Street SE1 9GF London 1 England | England | British | 165684030001 | |||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Who are the persons with significant control of GRAND CENTRAL BROADCASTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Forever Broadcasting Ltd | Apr 06, 2016 | London Bridge Street SE1 9GF London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GRAND CENTRAL BROADCASTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Debenture | Created On Nov 21, 2001 Delivered On Nov 24, 2001 | Outstanding | 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 03, 1999 Delivered On Mar 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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