NORTH NORFOLK RADIO LIMITED

NORTH NORFOLK RADIO LIMITED

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

    Company NameNORTH NORFOLK RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04318495
    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 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 AddressNo

    What were the previous names of NORTH NORFOLK RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH NORFOLK RADIO (THE BEACH) LIMITEDNov 07, 2001Nov 07, 2001

    What are the latest accounts for NORTH NORFOLK RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for NORTH NORFOLK RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

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

    1 pagesAA01

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

    7 pagesAA

    Statement of capital on Oct 01, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-SS

    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 1,042,539
    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 updates

    4 pagesCS01

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

    8 pagesAA

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

    2 pagesCH01

    Appointment of Bauer Group Secretariat Limited as a secretary on Feb 25, 2019

    2 pagesAP04

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

    1 pagesTM02

    Termination of appointment of Carol Dawn Edwards as a director on Feb 25, 2019

    1 pagesTM01

    Appointment of Mrs Sarah Jane Vickery as a director on Feb 25, 2019

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Feb 25, 2019

    2 pagesAP01

    Appointment of Diedre Ann Ford as a director on Feb 25, 2019

    2 pagesAP01

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

    1 pagesTM01

    Cessation of Celador Entertainment Ltd as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Who are the officers of NORTH NORFOLK 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
    224648980001
    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
    British175677290001
    YATES, Susan Ruth
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    British55952690003
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BLAKE, David Charles
    Meadow Cottage
    Topcroft Road
    NR35 2AU Bedlingham
    Suffolk
    Director
    Meadow Cottage
    Topcroft Road
    NR35 2AU Bedlingham
    Suffolk
    British78694490003
    BOND, Angela Mary
    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
    British81849080002
    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
    CLARK, Raymond Colin
    21 Saint Giles Close
    CM9 6HU Maldon
    Essex
    Director
    21 Saint Giles Close
    CM9 6HU Maldon
    Essex
    British71302820001
    COCKS, David Alan
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United KingdomBritish39848630007
    CRAIG, Wendy Diane, Mrs.
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritish57867210001
    DOEL, Brian Gilroy
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritish107694860001
    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
    FROST, Gina Dawn
    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
    British124538140001
    JOHNSTON, William Denis
    16 Redruth Drive
    Craigbank
    LA5 9TT Carnforth
    Lancashire
    Director
    16 Redruth Drive
    Craigbank
    LA5 9TT Carnforth
    Lancashire
    United KingdomBritish107286350001
    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
    MACNICOL, Ian Duncan Robertson
    Stody Lodge
    NR24 2EW Melton Constable
    Norfolk
    Director
    Stody Lodge
    NR24 2EW Melton Constable
    Norfolk
    British19492620001
    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
    PRIOR, David Gifford Leathes, Lord Prior Of Brampton
    Swannington Manor
    Swannington
    NR9 5NR Norwich
    Norfolk
    Director
    Swannington Manor
    Swannington
    NR9 5NR Norwich
    Norfolk
    EnglandBritish6405230002
    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
    United KingdomBritish284593020001
    STEWART, Kevin Andrew
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    Director
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    British60531000003
    ZIERLER, Gerald
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Director
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    EnglandBritish216324450001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of NORTH NORFOLK 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 Number04248330
    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.
    Celador Entertainment Ltd
    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.
    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 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.
    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 Jonathan 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.

    Does NORTH NORFOLK 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)
    • Dec 31, 2016Satisfaction of a charge (MR04)
    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
    • Provincial Radio Limited
    Transactions
    • Feb 07, 2013Registration of a charge (MG01)
    • Dec 19, 2017Satisfaction 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