MAGIC 105.4 LIMITED
Overview
| Company Name | MAGIC 105.4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03562118 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAGIC 105.4 LIMITED?
- Television programme production activities (59113) / Information and communication
Where is MAGIC 105.4 LIMITED located?
| Registered Office Address | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAGIC 105.4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MELODY RADIO LIMITED | Jun 17, 1998 | Jun 17, 1998 |
| EMAP SHELF COMPANY NUMBER 1 LIMITED | Jun 10, 1998 | Jun 10, 1998 |
| TRUSHELFCO (NO.2365) LIMITED | May 12, 1998 | May 12, 1998 |
What are the latest accounts for MAGIC 105.4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MAGIC 105.4 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
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 | 1 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 11 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018 | 1 pages | CH04 | ||
Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
Confirmation statement made on Nov 15, 2016 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||
Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016 | 2 pages | CH01 | ||
Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Mar 01, 2016 | 1 pages | AD01 | ||
Who are the officers of MAGIC 105.4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER GROUP SECRETARIAT LIMITED | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England |
| 159023720001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 109666380002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 243390510001 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 119137220004 | |||||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 | 128266130001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||||||
| EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | 75933680001 | |||||||||
| GLUCINA, Simon | Director | 82 Drayton Gardens South Kensington SW10 9SB London | New Zealander | 58936700001 | ||||||||||
| GREGORY, Shaun | Director | 2a Brincliffe Crescent Ecclesall S11 9AW Sheffield | British | 65670070003 | ||||||||||
| MCCLUSKEY, Brian | Director | 5b Longbank Road Alloway KA7 4SA Ayr Ayrshire Uk | British | 68223140002 | ||||||||||
| PARKINSON, Steven David | Director | 22 The Hub Building Harberson Road SW12 9TT London | United Kingdom | British | 119754990001 | |||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||||||
| SCHOONMAKER, Timothy | Director | 62 Wimpole Street W1G 8AJ London | England | American | 103614790001 | |||||||||
| SEDDON, Philip John | Director | Oak Tree Barn Dean Height Waterfoot BB4 9SA Rossendale Lancashire | British | 31928420002 | ||||||||||
| SMITH, Terence Denby | Director | 62 Stanley Road Hoylake CH47 1HZ Wirral Merseyside | United Kingdom | British | 6295040001 | |||||||||
| STORY, Mark Trafford | Director | 29 Eastbury Road HA6 3AJ Northwood Middlesex | Uk | Irish | 53923140004 | |||||||||
| TWENTYMAN, Jeffrey Cooper | Director | 22 Hollycroft Avenue NW3 7QL London | British | 117477890001 | ||||||||||
| VIDLER, Andria Louise | Director | 1 Ellerby Street SW6 6EX London | United Kingdom | British | 80326880009 | |||||||||
| WHITE, Gary Charles | Director | 12 Eastwood End Wimblington PE15 0QJ March | England | British | 82219630001 | |||||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 26 Springfield Road Linslade LU7 7QS Leighton Buzzard Bedfordshire | British | 900014530001 |
Who are the persons with significant control of MAGIC 105.4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bauer Radio Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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