GRAND CENTRAL BROADCASTING LIMITED

GRAND CENTRAL BROADCASTING LIMITED

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

    Company NameGRAND CENTRAL BROADCASTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03459102
    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 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 AddressNo

    What are the latest accounts for GRAND CENTRAL BROADCASTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2020

    What are the latest filings for GRAND CENTRAL BROADCASTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 28, 2020

    5 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 24, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 01, 2018

    5 pagesAA

    Confirmation statement made on Jul 24, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Scott William Taunton on Mar 02, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Termination of appointment of Anthony David Tompkins as a director on Sep 30, 2017

    1 pagesTM01

    Confirmation statement made on Jul 24, 2017 with updates

    4 pagesCS01

    Termination of appointment of Norman Mckeown as a director on Apr 30, 2017

    1 pagesTM01

    Current accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Appointment of Mr Michael Charles Gill as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Anthony Tompkins as a secretary on Nov 30, 2016

    1 pagesTM02

    Appointment of Mr Christopher Charles Stoddart Longcroft as a director on Nov 30, 2016

    2 pagesAP01

    Director's details changed for Mr Scott William Taunton on Dec 19, 2016

    2 pagesCH01

    Confirmation statement made on Dec 19, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of John Mccann as a director on May 12, 2016

    1 pagesTM01

    Who are the officers of GRAND CENTRAL BROADCASTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Michael Charles
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    United KingdomBritish123013340001
    LONGCROFT, Christopher Charles Stoddart
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    EnglandBritish163116880001
    TAUNTON, Scott William
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Director
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    United KingdomAustralian80505610007
    CHADWICK, Jane Wendy
    Rivendell
    Riddings Lane
    S32 3YD Curbar
    Secretary
    Rivendell
    Riddings Lane
    S32 3YD Curbar
    British43025160002
    DOWNEY, James Robinson
    33 Karrington Heights
    Comber Road Dundonald
    BT16 1XZ Belfast
    County Antrim
    Northern Ireland
    Secretary
    33 Karrington Heights
    Comber Road Dundonald
    BT16 1XZ Belfast
    County Antrim
    Northern Ireland
    British107097580001
    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
    REED, Stuart William
    The Dingle
    Dingle Lane Nether Whitacre
    B46 2EE Coleshill
    Warwickshire
    Secretary
    The Dingle
    Dingle Lane Nether Whitacre
    B46 2EE Coleshill
    Warwickshire
    British47858000001
    SADLER, Keith John
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    Secretary
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    British73173100006
    TOMPKINS, Anthony
    London Bridge Street
    SE1 9GF London
    1
    England
    Secretary
    London Bridge Street
    SE1 9GF London
    1
    England
    165681310001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BODDY, Pamela Anne
    One Ash Farm
    Cowley
    S18 7SD Holmesfield
    Dronfield
    Derbys
    Director
    One Ash Farm
    Cowley
    S18 7SD Holmesfield
    Dronfield
    Derbys
    British60188530001
    CAPLAN, Rex
    Freebirch House Freebirch
    Eastmoor
    S42 7DQ Chesterfield
    Derbyshire
    Director
    Freebirch House Freebirch
    Eastmoor
    S42 7DQ Chesterfield
    Derbyshire
    EnglandBritish15713290002
    CHADBOURNE, Paul
    Cedar Barn
    West Moor Road Walkeringham
    DN10 4LR Doncaster
    South Yorkshire
    Director
    Cedar Barn
    West Moor Road Walkeringham
    DN10 4LR Doncaster
    South Yorkshire
    United KingdomBritish93737960001
    CHADWICK, Wayne Anthony
    Bank House
    Riverside Crescent
    DE45 1HF Bakewell
    Derbyshire
    Director
    Bank House
    Riverside Crescent
    DE45 1HF Bakewell
    Derbyshire
    British43025120002
    DARCH, Jonathan Robert
    Ivy Dene Main Street
    Elvington
    YO4 5AA York
    North Yorkshire
    Director
    Ivy Dene Main Street
    Elvington
    YO4 5AA York
    North Yorkshire
    British40673150001
    DOWNEY, James Robinson
    33 Karrington Heights
    Comber Road Dundonald
    BT16 1XZ Belfast
    County Antrim
    Northern Ireland
    Director
    33 Karrington Heights
    Comber Road Dundonald
    BT16 1XZ Belfast
    County Antrim
    Northern Ireland
    United KingdomBritish107097580001
    ECKERSLEY, Mark Robert
    421 Whirlowdale Road
    S11 9NG Sheffield
    Director
    421 Whirlowdale Road
    S11 9NG Sheffield
    British14188210002
    EVANS, Barrie
    Middle Barley Wilkin Hill
    Barlow
    S18 7TE Dronfield
    Derbyshire
    Director
    Middle Barley Wilkin Hill
    Barlow
    S18 7TE Dronfield
    Derbyshire
    EnglandBritish3935910001
    EVANS, Barrie
    Middle Barley Wilkin Hill
    Barlow
    S18 7TE Dronfield
    Derbyshire
    Director
    Middle Barley Wilkin Hill
    Barlow
    S18 7TE Dronfield
    Derbyshire
    EnglandBritish3935910001
    FRANCIS, Sharon Lesley
    3 Primrose Close
    DL16 7YE Spennymoor
    County Durham
    Director
    3 Primrose Close
    DL16 7YE Spennymoor
    County Durham
    British72419260001
    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
    KILNER, David Mark
    2 Woburn Place
    S11 9QS Sheffield
    South Yorkshire
    Director
    2 Woburn Place
    S11 9QS Sheffield
    South Yorkshire
    British54108900001
    LAWRENCE, Eric Alexander
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    Director
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    British4250810002
    MACDONALD, William Symon
    12 Kingsley Park Grove
    S11 9HL Sheffield
    South Yorkshire
    Director
    12 Kingsley Park Grove
    S11 9HL Sheffield
    South Yorkshire
    British8503500001
    MACKENZIE, Ashley Calder
    6 Springshaw Close
    TN13 2QE Sevenoaks
    Kent
    Director
    6 Springshaw Close
    TN13 2QE Sevenoaks
    Kent
    British59529980005
    MACKENZIE, Kelvin Calder
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    Director
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    United KingdomBritish141795340001
    MCCANN, John
    175 Malone Road
    BT9 6TB Belfast
    County Antrim
    Northern Ireland
    Director
    175 Malone Road
    BT9 6TB Belfast
    County Antrim
    Northern Ireland
    Northern IrelandBritish75447990001
    MCKEOWN, Norman
    Ormeau Road
    BT7 1EB Belfast
    Havelock House
    Northern Ireland
    Director
    Ormeau Road
    BT7 1EB Belfast
    Havelock House
    Northern Ireland
    Northern IrelandBritish165664890001
    MCNERNEY, Peter James
    44 Wheel Lane
    Grenoside
    S35 8RN Sheffield
    South Yorkshire
    Director
    44 Wheel Lane
    Grenoside
    S35 8RN Sheffield
    South Yorkshire
    British58684010001
    REED, Stuart William
    The Dingle
    Dingle Lane Nether Whitacre
    B46 2EE Coleshill
    Warwickshire
    Director
    The Dingle
    Dingle Lane Nether Whitacre
    B46 2EE Coleshill
    Warwickshire
    British47858000001
    SADLER, Keith John
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    Director
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    British73173100006
    SHAW, Barry
    18 Ayzgarth Rise
    YO16 7HX Bridlington
    East Yorkshire
    Director
    18 Ayzgarth Rise
    YO16 7HX Bridlington
    East Yorkshire
    British96413730001
    TOMPKINS, Anthony David
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    EnglandBritish165684030001
    NOMINEE DIRECTORS LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Director
    3 Garden Walk
    EC2A 3EQ London
    900006850001

    Who are the persons with significant control of GRAND CENTRAL BROADCASTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Bridge Street
    SE1 9GF London
    1
    England
    Apr 06, 2016
    London Bridge Street
    SE1 9GF London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1989
    Place RegisteredCompanies House
    Registration Number03844914
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GRAND CENTRAL BROADCASTING 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)
    • Jan 16, 2004Statement 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)
    • Jan 16, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 24, 2001Registration of a charge (395)
    • Feb 10, 2003Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1999Statement of satisfaction of a charge in full or part (403a)
    • Mar 09, 1999Registration 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