CENTRAL REGION NEWS RADIO LIMITED

CENTRAL REGION NEWS RADIO LIMITED

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

    Company NameCENTRAL REGION NEWS RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03510017
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL REGION NEWS RADIO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CENTRAL REGION NEWS RADIO LIMITED located?

    Registered Office Address
    30 Leicester Square
    WC2H 7LA London
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL REGION NEWS RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISSUECLAIM LIMITEDFeb 13, 1998Feb 13, 1998

    What are the latest accounts for CENTRAL REGION NEWS RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CENTRAL REGION NEWS 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

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Williams as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Beak as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jan 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Termination of appointment of Charles Lamb Allen as a director on Nov 09, 2015

    1 pagesTM01

    Termination of appointment of Stephen Gabriel Miron as a director on Nov 09, 2015

    1 pagesTM01

    Appointment of Mr Jonathan Beak as a secretary on Nov 09, 2015

    2 pagesAP03

    Appointment of Mr Jonathan Beak as a director on Nov 09, 2015

    2 pagesAP01

    Appointment of Mr Darren David Singer as a director on Nov 09, 2015

    2 pagesAP01

    Termination of appointment of Clive Ronald Potterell as a secretary on Sep 30, 2015

    1 pagesTM02

    Termination of appointment of Clive Ronald Potterell as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Michael Damien Connole as a director on Aug 14, 2015

    1 pagesTM01

    Appointment of Mr Stephen Gabriel Miron as a director on Aug 14, 2015

    2 pagesAP01

    Appointment of Lord Charles Lamb Allen as a director on Aug 14, 2015

    2 pagesAP01

    Annual return made up to Jan 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of CENTRAL REGION NEWS RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish159918310001
    WILLIAMS, John
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    Director
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    EnglandBritish110937790001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    202920450001
    FITZJOHN, Julie
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    Secretary
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    British92875290001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Secretary
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    OLAORE, Mhari Jean
    Rebels Roost
    Finches Lane
    SO21 1QF Twyford
    Hampshire
    Secretary
    Rebels Roost
    Finches Lane
    SO21 1QF Twyford
    Hampshire
    British81075780002
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ALLEN, Charles Lamb, The Lord Allen Of Kensington
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish142052340002
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish82491650002
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    BLACKWELL, Clarence Edwin
    12 Wyatts Drive
    Thorpe Bay
    SS1 3DH Southend On Sea
    Essex
    Director
    12 Wyatts Drive
    Thorpe Bay
    SS1 3DH Southend On Sea
    Essex
    British10859940001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    COX, Charles Richard
    19 Sutton Court
    Fauconberg Road Chiswick
    W4 3JG London
    Director
    19 Sutton Court
    Fauconberg Road Chiswick
    W4 3JG London
    United KingdomAustralian38188870001
    EVANS, Mark Roy
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    Director
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    EnglandBritish54693600002
    FITZJOHN, Julie
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    Director
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    United KingdomBritish92875290001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish79869630007
    PARCELL, John Michael Coldwell
    Brownings House
    Camps End Castle Camps
    CB1 6TR Cambridge
    Director
    Brownings House
    Camps End Castle Camps
    CB1 6TR Cambridge
    GbrBritish44364910001
    PARK, Richard Francis Jackson
    55 Gloucester Crescent
    NW1 7EG London
    Director
    55 Gloucester Crescent
    NW1 7EG London
    EnglandBritish75081070002
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish3182530002
    PURVIS, Stewart Peter
    Ashdown, Vale Of Health
    NW3 1BB London
    Director
    Ashdown, Vale Of Health
    NW3 1BB London
    United KingdomBritish36310230003
    REEVE, Nigel John
    Links Farmhouse Ayleswade Lane
    Biddenden
    TN27 8LE Ashford
    Kent
    Director
    Links Farmhouse Ayleswade Lane
    Biddenden
    TN27 8LE Ashford
    Kent
    British59213560003
    RILEY, Philip Stephen
    Snowford Hill
    Long Itchington
    CV47 9QE Southam
    Snowford House
    Warwickshire
    Director
    Snowford Hill
    Long Itchington
    CV47 9QE Southam
    Snowford House
    Warwickshire
    EnglandBritish140085310001
    SCORER, James Henry
    42 Flanchford Road
    Stamford Brook
    W12 9ND London
    Director
    42 Flanchford Road
    Stamford Brook
    W12 9ND London
    EnglandBritish54303810002
    TABOR, Ashley Daniel
    Apartment 11-02
    The Knightsbridge Apartments, 199 Knightsbridge
    SW17 1RH London
    Director
    Apartment 11-02
    The Knightsbridge Apartments, 199 Knightsbridge
    SW17 1RH London
    United KingdomBritish56313240002
    WOOD, Mark William
    53 Grand Avenue
    N10 3BS London
    Director
    53 Grand Avenue
    N10 3BS London
    EnglandBritish10085700001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CENTRAL REGION NEWS RADIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4077052
    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.

    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