CRB AUDIO LIMITED

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

    Company NameCRB AUDIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05439096
    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 CRB AUDIO LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is CRB AUDIO 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 CRB AUDIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELADOR RADIO LIMITEDAug 26, 2010Aug 26, 2010
    CELADOR RADIO LTDAug 06, 2010Aug 06, 2010
    THE COAST 106 LIMITEDSep 18, 2008Sep 18, 2008
    ORIGINAL 106 FM LIMITEDApr 28, 2005Apr 28, 2005

    What are the latest accounts for CRB AUDIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CRB AUDIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    14 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Celador Radio Broadcasting Limited as a person with significant control on Sep 17, 2020

    2 pagesPSC05

    Confirmation statement made on Apr 28, 2021 with updates

    4 pagesCS01

    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

    14 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 01, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    • Capital: GBP 15,200,000
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2020

    RES15

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Who are the officers of CRB AUDIO 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
    HEATHCOCK, Andrew Edward
    4 Spring Way
    SO24 9LN Alresford
    Hampshire
    Secretary
    4 Spring Way
    SO24 9LN Alresford
    Hampshire
    British51854800001
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    Secretary
    Long Acre
    WC2E 9LG London
    39
    British79195840006
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ARENDT, Jonathan Michael Henry
    54 Chevening Road
    NW6 6DE London
    Director
    54 Chevening Road
    NW6 6DE London
    EnglandBritish77261040001
    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
    CULLIGAN, John Patrick
    412 Lindenwood Drive East
    R3P 2H1 Winnipeg
    Manitoba
    Canada
    Director
    412 Lindenwood Drive East
    R3P 2H1 Winnipeg
    Manitoba
    Canada
    Canadian112602070001
    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
    DICKEY, Andrew Peter
    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
    EnglandBritish207491630001
    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
    United KingdomBritish104087640001
    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
    HAWKSLEY, Andrew
    Kinsgway
    SO14 1BN Southampton
    Roman Landing
    England
    Director
    Kinsgway
    SO14 1BN Southampton
    Roman Landing
    England
    EnglandBritish244980330001
    HETHERINGTON, Richard Lawson
    21 Ailesbury Drive
    IRISH Dublin 4
    Ireland
    Director
    21 Ailesbury Drive
    IRISH Dublin 4
    Ireland
    British104813570001
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    Director
    Long Acre
    WC2E 9LG London
    39
    United KingdomBritish79195840006
    JOHNSON, Richard David
    Blackhall Glebe
    Calverstown
    Kildare
    Ireland
    Director
    Blackhall Glebe
    Calverstown
    Kildare
    Ireland
    British104813560001
    LE BAS, Malcolm Hedley
    Red Lodge
    Chilworth Road
    SO16 7JX Southampton
    Hampshire
    Director
    Red Lodge
    Chilworth Road
    SO16 7JX Southampton
    Hampshire
    EnglandBritish2357270001
    MYCIUNKA, Simon
    Kinsgway
    SO14 1BN Southampton
    Roman Landing
    England
    Director
    Kinsgway
    SO14 1BN Southampton
    Roman Landing
    England
    EnglandBritish216426290001
    NICHOLSON, Peter Charles
    Mere House
    Hamble
    SO31 4JB Southampton
    Hampshire
    Director
    Mere House
    Hamble
    SO31 4JB Southampton
    Hampshire
    British41384070001
    OVERY, Daniel 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
    EnglandBritish179965880002
    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
    STEWART, Kevin Andrew
    Avenue Road
    SO42 7RT Brockenhurst
    The Nook
    Hampshire
    United Kingdom
    Director
    Avenue Road
    SO42 7RT Brockenhurst
    The Nook
    Hampshire
    United Kingdom
    EnglandBritish60531000004
    STRIKE, Thomas Charles
    23 Dumbarton Boulevard
    FOREIGN Winnipeg
    Manitoba R3p 2c7
    Canada
    Director
    23 Dumbarton Boulevard
    FOREIGN Winnipeg
    Manitoba R3p 2c7
    Canada
    CanadaCanadian102078530001
    THOMSON, Don
    Long Acre
    WC2E 9LG London
    39
    Director
    Long Acre
    WC2E 9LG London
    39
    EnglandBritish184893810001
    THOMSON, Donald Alexander
    104 West Street
    SL7 2BP Marlow
    104
    Bucks
    England
    Director
    104 West Street
    SL7 2BP Marlow
    104
    Bucks
    England
    United KingdomBritish37668550003
    VINER, Peter Douglas
    36 Sherbourne St. N
    Toronto
    M4w 2ta
    Canada
    Director
    36 Sherbourne St. N
    Toronto
    M4w 2ta
    Canada
    Canadian103053860001
    MEDIA DIAGNOSTICS LTD
    West Street
    SL7 2BP Marlow
    104
    Buckinghamshire
    United Kingdom
    Director
    West Street
    SL7 2BP Marlow
    104
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07054866
    156080050001

    Who are the persons with significant control of CRB AUDIO 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 Number05176795
    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
    Apr 06, 2016
    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.

    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