ABSOLUTE RADIO LIMITED
Vue d'ensemble
| Nom de la société | ABSOLUTE RADIO LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02674136 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe ABSOLUTE RADIO LIMITED ?
| Adresse du siège social | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ABSOLUTE RADIO LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2019 |
Quels sont les derniers dépôts pour ABSOLUTE RADIO LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||||||
Comptes de filiale exemptée d'audit établis au 31 déc. 2019 | 23 pages | AA | ||||||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Déclaration de confirmation établie le 31 déc. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Déclaration de confirmation établie le 31 déc. 2019 avec mises à jour | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
État du capital au 03 déc. 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Comptes annuels établis au 31 déc. 2018 | 28 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 31 déc. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Modification des coordonnées du secrétaire Bauer Group Secretariat Limited le 25 sept. 2018 | 1 pages | CH04 | ||||||||||||||
Modification des coordonnées de l'administrateur Mrs Sarah Jane Vickery le 25 sept. 2018 | 2 pages | CH01 | ||||||||||||||
Modification des coordonnées de l'administrateur Mr Paul Keenan le 25 sept. 2018 | 2 pages | CH01 | ||||||||||||||
Comptes annuels établis au 31 déc. 2017 | 41 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 31 déc. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
État du capital au 14 déc. 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Qui sont les dirigeants de ABSOLUTE RADIO LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER GROUP SECRETARIAT LIMITED | Secrétaire | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England |
| 159023720001 | ||||||||||
| FORD, Deidre Ann | Administrateur | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 109666380002 | |||||||||
| KEENAN, Paul Anthony | Administrateur | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 243390510001 | |||||||||
| VICKERY, Sarah Jane | Administrateur | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 119137220004 | |||||||||
| CLARKE, Sara | Secrétaire | Old Stable Cottage Old Barn Farm, Uplawmoor G78 4AZ Glasgow | British | 77963580002 | ||||||||||
| DAVIDSON, Dawn | Secrétaire | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 51065860001 | ||||||||||
| FLYNN, Roger Patrick | Secrétaire | 4 Doneraile Street Fulham SW6 6EN London | British | 66703670003 | ||||||||||
| LEGGE, Diana Patricia | Secrétaire | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||||||
| ROBINSON, Adrian Mervyn | Secrétaire | 6 Glenard Hall Goatstown Road IRISH Clonskeagh Dublin 14 Ireland | Irish | 77585790001 | ||||||||||
| TAMES, Jane Elizabeth Anne | Secrétaire | 5 Hatfield Drive Kelvinside G12 0XZ Glasgow | British | 118367070001 | ||||||||||
| ZAMET, Naomi Rae | Secrétaire | Flat 1 Merlin House Oak Hill Park Frognal Hampstead NW3 7LJ London | British | 42158970002 | ||||||||||
| ZIPRIN, Geoffrey Charles | Secrétaire désigné | The Old Carters House 53 Chenies Village WD3 6EQ Bucks | British | 900001590001 | ||||||||||
| AUMONIER, John Martin | Administrateur | Little Heath Nyetimber Lane West Chiltington RH20 2ND Pulborough West Sussex | Other | 63227690001 | ||||||||||
| BLACKABY, Oliver Guy | Administrateur | Cholmeley Crescent Highgate N6 5EX London 47 | United Kingdom | British | 131001170001 | |||||||||
| CAMPBELL, David Lachlan | Administrateur | GU28 | England | British | 58507320001 | |||||||||
| DEVEREUX, Robert Harold Ferrers | Administrateur | 5 Ladbroke Terrace W11 3PG London | England | British | 68747470001 | |||||||||
| DHARIWAL, Ravindra | Administrateur | Oopp Nv Farms, Khasra No 1523 Sub Po S P School 110030 Bhatti Mines Ashray Farms Asola Village New Delhi India | India | Indian | 137478960001 | |||||||||
| EMSLIE, Donald Gordon | Administrateur | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | 61177720002 | |||||||||
| FLANAGAN, Andrew Henry | Administrateur | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | 42787120004 | |||||||||
| FLYNN, Roger Patrick | Administrateur | 4 Doneraile Street Fulham SW6 6EN London | England | British | 66703670003 | |||||||||
| GYNGELL, Bruce | Administrateur | 57 Oakley Street SW3 5HB London | Australian | 25950350001 | ||||||||||
| HAZLITT, Frances | Administrateur | 73 Finlay Street SW6 6HF London | British | 110554850001 | ||||||||||
| HUGHES, Gary William | Administrateur | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | 72256160002 | |||||||||
| HUNTINGFORD, Richard Norman Legh | Administrateur | 11 Baronsmead Road Barnes SW13 9RR London | United Kingdom | British | 3297910006 | |||||||||
| IBBETT, Kenneth Richard Andre | Administrateur | 31 Aldridge Road Villas W11 1BN London | United Kingdom | British | 34929900001 | |||||||||
| JACKSON, Paul | Administrateur | Geeta London Road SL5 9RY Sunningdale Berkshire | British | 117927650001 | ||||||||||
| LEVISON, Charles John Cuthbertson | Administrateur | 40 Kensington Park Gardens W11 2QT London | British | 76794220002 | ||||||||||
| MANFREY, Barbara Louise | Administrateur | 55 Palace Gardens Terrace W8 4RU London | American | 34084460002 | ||||||||||
| MOLLETT, Andrew | Administrateur | 4 White Heron Mews Park Lane TW11 0JQ Teddington Middlesex | British | 47101600001 | ||||||||||
| PARIGI, Amba Preetham | Administrateur | 10th Floor, Flat 102, A Wing 66 Napean Sea Road 400 036 Mumbai Petit Hall Tahnee Heights Chsl Mumbai India | India | Indian | 134398470002 | |||||||||
| PEARSON, Anthony John | Administrateur | Scamells Corner Red Lane Blackbrook RH5 4DU Dorking Surrey | Uk | British | 44001900002 | |||||||||
| PEARSON, Anthony John | Administrateur | Scamells Corner Red Lane Blackbrook RH5 4DU Dorking Surrey | Uk | British | 44001900002 | |||||||||
| PHIPPEN, Peter Sangster | Administrateur | Templewood Lane Stoke Poges SL2 4BG Slough "Oak Acre" England | England | British | 32688550001 | |||||||||
| POTTER, Irene | Administrateur désigné | 55 Peel Place Clayhall Avenue IG5 0PT Ilford Essex | British | 900001600001 | ||||||||||
| SHAH, Sanjeev | Administrateur | Next To Maulya Centre, Senapati Bapat Marg, Lower Parel 400 013 Mumbai A/203 2nd Floor Casea Grande Tower India | India | Indian | 148788520001 |
Qui sont les personnes ayant un contrôle significatif sur ABSOLUTE RADIO LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bauer Ar Holdings Limited | 06 avr. 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
ABSOLUTE RADIO LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Corporate loan agreement | Créé le 14 déc. 2009 Livré le 23 déc. 2009 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions The assets, both moveable and immoveable see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental security agreement | Créé le 16 févr. 2004 Livré le 03 mars 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The trademarks and design rights specified next to its name in schedule 2 of the agreement under the heading specific intellectual property rights; any copyright or other intellectual property monopoly right in any of the above; or any interest (including by way of licence) in any of the above. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 04 avr. 2003 Livré le 16 avr. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company or any other of the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 18 juil. 2002 Livré le 24 juil. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Hedging debenture | Créé le 30 avr. 1998 Livré le 18 mai 1998 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each of the obligors (as defined) to banque paribas (as security trustee for itself and the hedge provider) and to the hedge provider under the hedging documents together with all costs,charges and expenses incurred by the hedge provder and/or the security trustee in connection with the protection,preservation or enforcement of it's respective rights under the hedging documents | |
Brèves mentions .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 08 déc. 1997 Livré le 24 déc. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from each of the obligors to the secured creditors(or any of them) under each of the senior facility documents | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 20 mars 1997 Livré le 27 mars 1997 | Totalement satisfaite | Montant garanti All moneys obligations and liabilities now due or to become due from the company to the chargees pursuant to the terms of the facility documents and/or this debenture | |
Brèves mentions Fixed and floating charges over land (as defined) broadcasting licences all rights of the company uner or in respect of the broadcasting licences. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 06 janv. 1995 Livré le 13 janv. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| An issue of secured debentures in a series | Créé le 13 déc. 1993 Livré le 23 déc. 1993 | Totalement satisfaite | ||
Transactions
| ||||
| A registered charge | Créé le 31 août 1993 Livré le 02 sept. 1993 | Totalement satisfaite | ||
Transactions
| ||||
| A registered charge | Créé le 24 août 1993 Livré le 02 sept. 1993 | Totalement satisfaite | ||
Transactions
| ||||
| A registered charge | Créé le 05 juil. 1993 Livré le 23 juil. 1993 | Totalement satisfaite | ||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 28 juin 1993 Livré le 29 juin 1993 | Totalement satisfaite | ||
Transactions
| ||||
| Issue of secured debentures | Créé le 21 juin 1993 Livré le 25 juin 1993 | Totalement satisfaite | ||
Transactions
| ||||
| Series of debentures | Créé le 21 mai 1993 Livré le 01 juin 1993 | Totalement satisfaite | ||
Personnes ayant droit
| ||||
Transactions
| ||||
| Issue | Créé le 23 avr. 1993 Livré le 10 mai 1993 | Totalement satisfaite | ||
Personnes ayant droit
| ||||
Transactions
| ||||
| Series of debentures | Créé le 08 mars 1993 Livré le 12 mars 1993 | Totalement satisfaite | ||
Personnes ayant droit
| ||||
Transactions
| ||||
| Series of debentures | Créé le 08 mars 1993 Livré le 12 mars 1993 Date de l'acte de garantie 08 mars 1993 | Totalement satisfaite | ||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of rent deposit | Créé le 19 janv. 1993 Livré le 27 janv. 1993 | Totalement satisfaite | Montant garanti Forsecuring £50,000.00 due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions Pursuant to clause 2 (f) of the deed of rent deposit referred to virgin radio limited agreed to charge £50,000 to trafalgar house developments limited as security for the performance of its obligation in a lease dated 19/1/93 relating to the 2ND 3RD and 4TH floors 1 golden square london W1 and performance of its obligation in the rent deposit deed of the aforesaid date. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0