BRIDLINGTON RADIO LIMITED

BRIDLINGTON RADIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRIDLINGTON RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03677634
    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 BRIDLINGTON RADIO LIMITED?

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

    Where is BRIDLINGTON RADIO LIMITED located?

    Registered Office Address
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDLINGTON RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWERTALK LIMITEDDec 02, 1998Dec 02, 1998

    What are the latest accounts for BRIDLINGTON RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for BRIDLINGTON 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

    Director's details changed for Mr William James Gerald Rogers on Feb 12, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Dec 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 150,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Dec 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 150,000
    SH01

    Director's details changed for Mr Andrew Richard Preece on Jul 16, 2014

    2 pagesCH01

    Appointment of Andrew Preece as a secretary

    2 pagesAP03

    Termination of appointment of Sian Woods as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Dec 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 150,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Director's details changed for Mr William James Gerald Rogers on Dec 13, 2012

    2 pagesCH01

    Annual return made up to Dec 02, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr William James Gerald Rogers on Jul 24, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Secretary's details changed for Sian Woods on Mar 29, 2012

    2 pagesCH03

    Secretary's details changed for Sian Woods on Mar 07, 2012

    2 pagesCH03

    Appointment of Andrew Preece as a director

    2 pagesAP01

    Annual return made up to Dec 02, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    4 pagesAA

    Termination of appointment of Roger Humm as a director

    1 pagesTM01

    Termination of appointment of Radio Investments Limited as a director

    1 pagesTM01

    Who are the officers of BRIDLINGTON RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615290001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish158905700001
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    EnglandBritish37957110009
    BOOM, Caroline Virginia
    Rose Cottage 61 Main Street
    Fulford
    YO1 4PN York
    North Yorkshire
    Secretary
    Rose Cottage 61 Main Street
    Fulford
    YO1 4PN York
    North Yorkshire
    British58048730001
    CHARTERS REID, Sarah Jane
    16 Millrace Close
    Norton
    YO17 9PF Malton
    North Yorkshire
    Secretary
    16 Millrace Close
    Norton
    YO17 9PF Malton
    North Yorkshire
    British67973060001
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    English135981330001
    WATERHOUSE, Ann Marguerite
    Fairholme Reeds Lane
    Sayers Common
    BN6 9JG Hassocks
    West Sussex
    Secretary
    Fairholme Reeds Lane
    Sayers Common
    BN6 9JG Hassocks
    West Sussex
    British67890250005
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Secretary
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    British98242040001
    WOODS, Sian
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    British138145820001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BELL, Lynn
    Cherry Lodge
    Highfield
    YO8 6DP Bubwith
    North Yorkshire
    Director
    Cherry Lodge
    Highfield
    YO8 6DP Bubwith
    North Yorkshire
    British57444830001
    CARTER, Andrew John
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    Director
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    British77093650001
    DYSON, Elizabeth Ann
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    Director
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    British75073980001
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Director
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    United KingdomEnglish135981330001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    LLOYD, Humphrey Alexander
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    Director
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    British22345580004
    MACKENZIE, Alistair William
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    British38279630005
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    ORCHARD, Stephen
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish46952160003
    ROSE, Martyn Craig
    The Estate Cottage The Priory
    YO26 8ES Nun Monkton
    North Yorkshire
    Director
    The Estate Cottage The Priory
    YO26 8ES Nun Monkton
    North Yorkshire
    British75808040003
    SANDERSON, John
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    Director
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    British62016080004
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001
    RADIO INVESTMENTS LIMITED
    11 Duke Street
    HP13 6EE High Wycombe
    Buckinghamshire
    Director
    11 Duke Street
    HP13 6EE High Wycombe
    Buckinghamshire
    107613840001

    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