ANGLIAN RADIO LIMITED

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

    Company NameANGLIAN RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04248330
    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 ANGLIAN RADIO LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is ANGLIAN RADIO 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 ANGLIAN RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLIAN BROADCASTING COMPANY (TRADING) LIMITEDSep 21, 2015Sep 21, 2015
    ANGLIAN BROADCAST RADIO LIMITEDSep 16, 2013Sep 16, 2013
    ANGLIAN RADIO LIMITEDMar 04, 2013Mar 04, 2013
    TINDLE RADIO LIMITEDJul 09, 2001Jul 09, 2001

    What are the latest accounts for ANGLIAN RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ANGLIAN 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

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Accounts for a small company made up to Sep 30, 2019

    13 pagesAA

    Statement of capital on Oct 01, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 14, 2020

    • Capital: GBP 2,400,000
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    15 pagesAA

    Termination of appointment of Lyn Long as a director on Feb 28, 2019

    1 pagesTM01

    Director's details changed for Diedre Ann Ford on Feb 25, 2019

    2 pagesCH01

    Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019

    2 pagesAP04

    Termination of appointment of Paul Charman as a secretary on Jan 31, 2019

    1 pagesTM02

    Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019

    1 pagesTM01

    Who are the officers of ANGLIAN RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    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
    EnglandBritish255749500002
    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
    EnglandBritish39692770004
    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
    United KingdomBritish119137220002
    CHARMAN, Paul
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    224409750001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    British1678140002
    PALMER, Benjamin
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Secretary
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    British175677440001
    YATES, Susan Ruth
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Secretary
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    British55952690003
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BOWLES, Howard Stephen
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    United KingdomAustralian176381620001
    BOWLES, Howard Stephen
    1 Mole Run
    Downley
    HP13 5JJ High Wycombe
    Buckinghamshire
    Director
    1 Mole Run
    Downley
    HP13 5JJ High Wycombe
    Buckinghamshire
    Australian78534570002
    CABORN, Philip Christopher
    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
    EnglandBritish238723140001
    CHARMAN, Paul Michael
    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
    EnglandBritish226735460001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritish1678140002
    COCKS, David Alan
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    United KingdomBritish39848630007
    CRAIG, Wendy Diane, Mrs.
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Director
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    United KingdomBritish57867210001
    D'OVIDIO, Robert
    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
    EnglandEnglish241623180001
    DERONE, Stephane
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    EnglandFrench201098570001
    DICKEY, Andrew
    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
    EnglandBritish239388300001
    DOEL, Brian Gilroy
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Director
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    EnglandBritish107694860001
    DOVER, Stephen John
    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
    EnglandBritish239389570001
    EDWARDS, Carol Dawn
    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 KingdomBritish224622230001
    FITZGERALD, Albert, Mr.
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Director
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    IrelandIrish174974640001
    FRANKLYN, Mark
    25 The Slipway
    Penarth Marina
    CF64 1SH Penarth
    South Glamorgan
    Director
    25 The Slipway
    Penarth Marina
    CF64 1SH Penarth
    South Glamorgan
    British124245560001
    FUNK, Peter Carveth
    Shady Cottage Augres
    Trinity
    JE3 5FR Jersey
    Director
    Shady Cottage Augres
    Trinity
    JE3 5FR Jersey
    United KingdomAmerican48070140001
    HEMMINGS, Jonathan Roy
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Director
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    United KingdomBritish193791440001
    HEMMINGS, Leigh
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Director
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    United KingdomBritish128187570001
    JOHNSON, Richard David
    Blackhall Glebe
    Calverstown
    Kildare
    Ireland
    Director
    Blackhall Glebe
    Calverstown
    Kildare
    Ireland
    British104813560001
    LONG, Lyn
    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
    EnglandBritish238723310001
    LONG, Lyn Terasa
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    United KingdomBritish121001540002
    LOVELL, David Alfred
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    United KingdomBritish6607920004
    OVERY, Daniel
    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
    EnglandBritish239387650001
    PALMER, Benjamin James
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    EnglandBritish176109740001
    RILEY, Philip Stephen
    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
    EnglandBritish234478530001
    SMITH, Paul Adrian
    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
    EnglandBritish149613760001

    Who are the persons with significant control of ANGLIAN RADIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Jan 31, 2019
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07252533
    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.
    Kingsway
    St Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Feb 01, 2017
    Kingsway
    St Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05679435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jonathan Roy Hemmings
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Apr 06, 2016
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Leigh Hemmings
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Apr 06, 2016
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephane Derone
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Apr 06, 2016
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Yes
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gerry Zierler
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Apr 06, 2016
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ANGLIAN RADIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 02, 2013
    Delivered On May 07, 2013
    Satisfied
    Brief description
    N/A. notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • May 07, 2013Registration of a charge (MR01)
    • Nov 11, 2016Satisfaction of a charge in part (MR04)
    • Dec 31, 2016Satisfaction of a charge (MR04)

    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