SWITCHDIGITAL (S&S) LIMITED
Overview
| Company Name | SWITCHDIGITAL (S&S) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04342010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWITCHDIGITAL (S&S) LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is SWITCHDIGITAL (S&S) 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 SWITCHDIGITAL (S&S) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UTV DIGITAL LIMITED | Dec 03, 2013 | Dec 03, 2013 |
| UTV-BAUER DIGITAL LIMITED | Jun 13, 2008 | Jun 13, 2008 |
| UTV-EMAP DIGITAL LIMITED | Feb 28, 2006 | Feb 28, 2006 |
| TWG-EMAP DIGITAL LIMITED | Apr 12, 2002 | Apr 12, 2002 |
| TRUSHELFCO (NO.2861) LIMITED | Dec 18, 2001 | Dec 18, 2001 |
What are the latest accounts for SWITCHDIGITAL (S&S) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SWITCHDIGITAL (S&S) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jul 24, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital on Nov 04, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 24, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||||||
Termination of appointment of Scott William Taunton as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Deidre Ann Ford as a director on Feb 27, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Charles Stoddart Longcroft as a director on Feb 27, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Bauer Group Secretariat Limited as a secretary on Feb 28, 2019 | 3 pages | AP04 | ||||||||||||||
Registered office address changed from 1 London Bridge Street London SE1 9GF England to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Jun 05, 2019 | 2 pages | AD01 | ||||||||||||||
Who are the officers of SWITCHDIGITAL (S&S) 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 | |||||||||
| COLLINS, Piers Hope | Secretary | Hatfields SE1 8DJ London 18 | British | 100511240002 | ||||||||||
| DOWNEY, James Robinson | Secretary | 33 Karrington Heights Comber Road Dundonald BT16 1XZ Belfast County Antrim Northern Ireland | British | 107097580001 | ||||||||||
| LINDSAY, Rolf | Secretary | 32 Pageant Road AL1 1NE St. Albans Hertfordshire | South Africa | 80482400001 | ||||||||||
| SADLER, Keith John | Secretary | 12 Parrys Grove Stoke Bishop BS9 1TT Bristol Avon | British | 73173100006 | ||||||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
| ALLAN, Graeme Maxwell | Director | 13 Mitchell Drive Rutherglen G73 3QP Glasgow | British | 414060001 | ||||||||||
| COLLINS, Piers Hope | Director | Hatfields SE1 8DJ London 18 | England | British | 100511240002 | |||||||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||||||
| EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | 75933680001 | |||||||||
| FRANKLIN, Michael Graham | Director | 52 The Drive TN13 3AF Sevenoaks Kent | United Kingdom | British | 27784630002 | |||||||||
| GREGORY, Shaun | Director | 2a Brincliffe Crescent Ecclesall S11 9AW Sheffield | British | 65670070003 | ||||||||||
| LINDSAY, Rolf | Director | 32 Pageant Road AL1 1NE St. Albans Hertfordshire | South Africa | 80482400001 | ||||||||||
| LONGCROFT, Christopher Charles Stoddart | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 163116880001 | |||||||||
| MACKENZIE, Kelvin Calder | Director | Christophers Lockstone Close KT13 8EF Weybridge Surrey | United Kingdom | British | 141795340001 | |||||||||
| MCCANN, John | Director | 175 Malone Road BT9 6TB Belfast County Antrim Northern Ireland | Northern Ireland | British | 75447990001 | |||||||||
| SCHOONMAKER, Timothy | Director | 62 Wimpole Street W1G 8AJ London | England | American | 103614790001 | |||||||||
| SEDDON, Philip John | Director | Oak Tree Barn Dean Height Waterfoot BB4 9SA Rossendale Lancashire | British | 31928420002 | ||||||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||||||
| TAUNTON, Scott William | Director | London Bridge Street SE1 9GF London 1 United Kingdom | United Kingdom | Australian | 80505610007 | |||||||||
| TWENTYMAN, Jeffrey Cooper | Director | 22 Hollycroft Avenue NW3 7QL London | British | 117477890001 | ||||||||||
| WHITE, Gary Charles | Director | 12 Eastwood End Wimblington PE15 0QJ March | England | British | 82219630001 | |||||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of SWITCHDIGITAL (S&S) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bauer Digital Radio Limited | Feb 28, 2019 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wireless Group Media (Gb) Limited | Apr 06, 2016 | 401 Faraday Street, Birchwood Park WA3 6GA Warrington Ground Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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