MAGIC 105.4 LIMITED

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

    Company NameMAGIC 105.4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03562118
    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 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 AddressNo

    What were the previous names of MAGIC 105.4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELODY RADIO LIMITEDJun 17, 1998Jun 17, 1998
    EMAP SHELF COMPANY NUMBER 1 LIMITEDJun 10, 1998Jun 10, 1998
    TRUSHELFCO (NO.2365) LIMITEDMay 12, 1998May 12, 1998

    What are the latest accounts for MAGIC 105.4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MAGIC 105.4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    11 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018

    2 pagesCH01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018

    1 pagesCH04

    Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016

    2 pagesCH01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016

    2 pagesCH01

    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 pagesAD01

    Who are the officers of MAGIC 105.4 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
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    128266130001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    GLUCINA, Simon
    82 Drayton Gardens
    South Kensington
    SW10 9SB London
    Director
    82 Drayton Gardens
    South Kensington
    SW10 9SB London
    New Zealander58936700001
    GREGORY, Shaun
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    Director
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    British65670070003
    MCCLUSKEY, Brian
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    Director
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    British68223140002
    PARKINSON, Steven David
    22 The Hub Building
    Harberson Road
    SW12 9TT London
    Director
    22 The Hub Building
    Harberson Road
    SW12 9TT London
    United KingdomBritish119754990001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SCHOONMAKER, Timothy
    62 Wimpole Street
    W1G 8AJ London
    Director
    62 Wimpole Street
    W1G 8AJ London
    EnglandAmerican103614790001
    SEDDON, Philip John
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    Director
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    British31928420002
    SMITH, Terence Denby
    62 Stanley Road
    Hoylake
    CH47 1HZ Wirral
    Merseyside
    Director
    62 Stanley Road
    Hoylake
    CH47 1HZ Wirral
    Merseyside
    United KingdomBritish6295040001
    STORY, Mark Trafford
    29 Eastbury Road
    HA6 3AJ Northwood
    Middlesex
    Director
    29 Eastbury Road
    HA6 3AJ Northwood
    Middlesex
    UkIrish53923140004
    TWENTYMAN, Jeffrey Cooper
    22 Hollycroft Avenue
    NW3 7QL London
    Director
    22 Hollycroft Avenue
    NW3 7QL London
    British117477890001
    VIDLER, Andria Louise
    1 Ellerby Street
    SW6 6EX London
    Director
    1 Ellerby Street
    SW6 6EX London
    United KingdomBritish80326880009
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritish82219630001
    ZUERCHER, Eleanor Jane
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    Nominee Director
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    British900014530001

    Who are the persons with significant control of MAGIC 105.4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01394141
    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