REDSTONE COMMUNITY BROADCASTING LTD
Overview
Company Name | REDSTONE COMMUNITY BROADCASTING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05692819 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of REDSTONE COMMUNITY BROADCASTING LTD?
- Radio broadcasting (60100) / Information and communication
Where is REDSTONE COMMUNITY BROADCASTING LTD located?
Registered Office Address | New Bridge Street House 30-34 New Bridge Street EC4V 6BJ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REDSTONE COMMUNITY BROADCASTING LTD?
Company Name | From | Until |
---|---|---|
REIGATE AND BANSTEAD COMMUNITY RADIO LIMITED | Jan 31, 2006 | Jan 31, 2006 |
What are the latest accounts for REDSTONE COMMUNITY BROADCASTING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2014 |
What are the latest filings for REDSTONE COMMUNITY BROADCASTING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 12, 2017 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 12, 2016 | 11 pages | 4.68 | ||||||||||
Registered office address changed from Tower House Suite 3 Tower House Cromwell Road Redhill Surrey RH1 1RT to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on Nov 05, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven Michael Burge as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2015 no member list | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Teresa Clegg on Feb 12, 2015 | 3 pages | CH01 | ||||||||||
Registered office address changed from 82 Ardrossan Gardens Worcester Park Surrey KT4 7AY to Tower House Suite 3 Tower House Cromwell Road Redhill Surrey RH1 1RT on Feb 06, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Richard John Majewski as a director on Jul 26, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel David Peacock as a director on Aug 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosemary Joy Baverstock-West as a director on Jul 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Patrick Cassidy as a director on Jul 26, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2014 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Anne-Marie Sinden as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Melanie Ellis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2013 no member list | 7 pages | AR01 | ||||||||||
Termination of appointment of Lisa Davis as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Melanie Ellis as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Patrick Cassidy as a director | 2 pages | AP01 | ||||||||||
Who are the officers of REDSTONE COMMUNITY BROADCASTING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEPHERD, Desmond Philip | Secretary | 82 Ardrossan Gardens KT4 7AY Worcester Park Surrey | British | Director | 69136880003 | |||||
LEWSEY, Tess Justine | Director | Suite 3 Tower House Cromwell Road RH1 1RT Redhill Tower House Surrey England | England | British | Broadcaster | 161791340002 | ||||
MAJEWSKI, Richard John | Director | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House | United Kingdom | British | Radio Presenter | 189891580001 | ||||
SHEPHERD, Desmond Philip | Director | 82 Ardrossan Gardens KT4 7AY Worcester Park Surrey | United Kingdom | British | Director | 69136880003 | ||||
ABERGAN REED NOMINEES LTD | Nominee Secretary | Ifield House Brady Road Lyminge CT18 8EY Folkestone Kent | 900025900001 | |||||||
BAVERSTOCK-WEST, Rosemary Joy | Director | 82 Ardrossan Gardens Worcester Park KT4 7AY Surrey | United Kingdom | British | Office Manager | 166445420001 | ||||
BURGE, Steven Michael | Director | Suite 3 Tower House Cromwell Road RH1 1RT Redhill Tower House Surrey England | United Kingdom | British | Musician | 116049010003 | ||||
CASSIDY, John Patrick | Director | 82 Ardrossan Gardens Worcester Park KT4 7AY Surrey | United Kingdom | British | Journalist | 172637950001 | ||||
DAVIS, Lisa Elaine | Director | 82 Ardrossan Gardens KT4 7AY Worcester Park Surrey | United Kingdom | British | Broadcaster | 51325230002 | ||||
ELLIS, Melanie | Director | 82 Ardrossan Gardens Worcester Park KT4 7AY Surrey | United Kingdom | British | Senior Sales Assistant | 172659690001 | ||||
FITZMAURICE, Nigel Peter | Director | Ardrossan Gardens KT4 7AY Worcester Park 82 Surrey | United Kingdom | British | Southcast Coast Ambulance Control Desk | 134667220001 | ||||
GILBERT, Paul | Director | 3 Stokes Close Maidenbower RH10 7LY Crawley West Sussex | British | Youth Worker Media Manager Dj | 116049100001 | |||||
GRAY, Nigel | Director | 62 Downswood Carlton Road RH2 0JH Reigate Surrey | United Kingdom | British | Retired | 17599570001 | ||||
PEACOCK, Nigel David | Director | 82 Ardrossan Gardens Worcester Park KT4 7AY Surrey | United Kingdom | British | Accountant | 172637920001 | ||||
SINDEN, Anne-Marie | Director | Ardrossan Gardens KT4 7AY Worcester Park 82 Surrey | United Kingdom | British | None | 134667180002 | ||||
SPRING, Christopher Anthony | Director | South End Great Bookham KT23 4SQ Leatherhead 14 Surrey | United Kingdom | British | It Analyst | 134667110001 | ||||
SWANN, Paul Robert | Director | 72 Glenmore Road DA16 3BJ Welling Kent | United Kingdom | British | Communications Engineer | 125424870001 | ||||
WARD, Michael Douglas | Director | 44 Manor Way Woodmanstearne SM7 3PL Banstead Surrey | United Kingdom | British | Policy And Development | 27405800003 | ||||
ABERGAN REED LIMITED | Nominee Director | Ifield House, Brady Road Lyminge CT18 8EY Folkestone Kent | 900030290001 | |||||||
ABERGAN REED NOMINEES LTD | Nominee Director | Ifield House Brady Road Lyminge CT18 8EY Folkestone Kent | 900025900001 |
Does REDSTONE COMMUNITY BROADCASTING LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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