NORTH NORFOLK RADIO LIMITED
Overview
| Company Name | NORTH NORFOLK RADIO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04318495 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTH NORFOLK RADIO LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is NORTH NORFOLK RADIO 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 NORTH NORFOLK RADIO LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTH NORFOLK RADIO (THE BEACH) LIMITED | Nov 07, 2001 | Nov 07, 2001 |
What are the latest accounts for NORTH NORFOLK RADIO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for NORTH NORFOLK RADIO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Statement of capital on Oct 01, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 14, 2020
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Director's details changed for Diedre Ann Ford on Feb 25, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Bauer Group Secretariat Limited as a secretary on Feb 25, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul Charman as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Carol Dawn Edwards as a director on Feb 25, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Anthony Keenan as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Diedre Ann Ford as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Celador Entertainment Ltd as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of NORTH NORFOLK RADIO 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 United Kingdom |
| 159023720001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 255749500002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 39692770004 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 119137220002 | |||||||||
| CHARMAN, Paul | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | 224648980001 | |||||||||||
| CHRISTMAS, Colin Roy George | Secretary | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | British | 1678140002 | ||||||||||
| PALMER, Benjamin | Secretary | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk | British | 175677290001 | ||||||||||
| YATES, Susan Ruth | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | British | 55952690003 | ||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| BLAKE, David Charles | Director | Meadow Cottage Topcroft Road NR35 2AU Bedlingham Suffolk | British | 78694490003 | ||||||||||
| BOND, Angela Mary | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | British | 81849080002 | ||||||||||
| BOWLES, Howard Stephen | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | United Kingdom | Australian | 176381620001 | |||||||||
| CLARK, Raymond Colin | Director | 21 Saint Giles Close CM9 6HU Maldon Essex | British | 71302820001 | ||||||||||
| COCKS, David Alan | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk | United Kingdom | British | 39848630007 | |||||||||
| CRAIG, Wendy Diane, Mrs. | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | 57867210001 | |||||||||
| DOEL, Brian Gilroy | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | 107694860001 | |||||||||
| EDWARDS, Carol Dawn | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 224622230001 | |||||||||
| FROST, Gina Dawn | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | British | 124538140001 | ||||||||||
| JOHNSTON, William Denis | Director | 16 Redruth Drive Craigbank LA5 9TT Carnforth Lancashire | United Kingdom | British | 107286350001 | |||||||||
| LOVELL, David Alfred | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | United Kingdom | British | 6607920004 | |||||||||
| MACNICOL, Ian Duncan Robertson | Director | Stody Lodge NR24 2EW Melton Constable Norfolk | British | 19492620001 | ||||||||||
| PALMER, Benjamin James | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | England | British | 176109740001 | |||||||||
| PRIOR, David Gifford Leathes, Lord Prior Of Brampton | Director | Swannington Manor Swannington NR9 5NR Norwich Norfolk | England | British | 6405230002 | |||||||||
| SMITH, Paul Adrian | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 284593020001 | |||||||||
| STEWART, Kevin Andrew | Director | 21 Saltcote Maltings Heybridge CM9 4QP Maldon Essex | British | 60531000003 | ||||||||||
| ZIERLER, Gerald | Director | Kingsway SO14 1BN Southampton Roman Landing United Kingdom | England | British | 216324450001 | |||||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of NORTH NORFOLK RADIO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglian Radio Limited | Jan 31, 2019 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Celador Entertainment Ltd | Feb 01, 2017 | Kingsway St. Marys Place SO14 1BN Southampton Roman Landing England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Leigh Hemmings | Apr 06, 2016 | Kingsway SO14 1BN Southampton Roman Landing United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gerry Zierler | Apr 06, 2016 | Kingsway SO14 1BN Southampton Roman Landing United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephane Derone | Apr 06, 2016 | Kingsway SO14 1BN Southampton Roman Landing United Kingdom | Yes | ||||||||||
Nationality: French Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Hemmings | Apr 06, 2016 | Kingsway SO14 1BN Southampton Roman Landing United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does NORTH NORFOLK RADIO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Charge over licences | Created On Jan 31, 2013 Delivered On Feb 07, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The licence being the broadcasting act licence (number AL285-1) dated 04 november 2003 varied on 17 december 2003 and extended on 16 august 2012 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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