UKBizDB.co.uk

102.4 WISH FM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 102.4 Wish Fm Limited. The company was founded 28 years ago and was given the registration number 03134290. The firm's registered office is in PETERBOROUGH. You can find them at Media House Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:102.4 WISH FM LIMITED
Company Number:03134290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Corporate Secretary28 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director27 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director27 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director27 February 2019Active
1 Avenue Cottages, High Street Mill Hill, London, NW7 1QY

Secretary14 July 2000Active
Top Flat, 82 Brondesbury Road, London, NW6 6RX

Secretary22 December 1999Active
5 Brentwood Road, Anderton, Chorley, PR6 9PL

Secretary21 December 1995Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Secretary24 June 2005Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Secretary02 July 2004Active
1, London Bridge Street, London, England, SE1 9GF

Secretary31 December 2011Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary07 February 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 December 1995Active
15 Chiffon Way, Salford, Manchester, M3 6AB

Director06 April 1998Active
Tower House Woodlands Grove, Grimsargh, Preston, PR2 5LB

Director21 December 1995Active
5 Brentwood Road, Anderton, Chorley, PR6 9PL

Director21 December 1995Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Director24 June 2005Active
28 Sittingbourne Road, Wigan, WN1 2RR

Director12 January 1996Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director30 November 2016Active
29 Broadhinton Road, London, SW4 0LT

Director22 December 1999Active
The Cottage, Preston Old Road Clifton, Preston, PR4 0ZA

Director14 October 1996Active
Over Hall Flag Lane, Bretherton, Preston, PR5 7AD

Director21 December 1995Active
1, London Bridge Street, London, England, SE1 9GF

Director30 November 2016Active
6 Springshaw Close, Sevenoaks, TN13 2QE

Director22 December 1999Active
Christophers, Lockstone Close, Weybridge, KT13 8EF

Director14 July 2000Active
175 Malone Road, Belfast, Northern Ireland, BT9 6TB

Director24 June 2005Active
1, London Bridge Street, London, England, SE1 9GF

Director31 December 2011Active
21 Greenways, Leigh, WN7 1JG

Director12 January 1996Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Director01 October 2000Active
4 Regent Close, Birkdale, Southport, PR8 2EJ

Director12 January 1996Active
Merrybone Farm Shevington Lane, Shevington, Wigan, WN6 8AA

Director12 January 1996Active
Lane End High Moor, Wrightington, Wigan, WN6 9PS

Director12 January 1996Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director24 June 2005Active
1, London Bridge Street, London, England, SE1 9GF

Director31 December 2011Active
19 Walter Scott Avenue, Wigan, WN1 2RH

Director12 January 1996Active
1 The Chaddock Level, Old Cottage Close Worsley, Manchester, M28 1UN

Director22 April 1998Active

People with Significant Control

Bauer Radio Limited
Notified on:28 February 2019
Status:Active
Country of residence:United Kingdom
Address:Media House, Peterborough Business Park, Peterborough, United Kingdom, PE2 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Independent Radio Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ground Floor, 401 Faraday Street, Birchwood Park, Warrington, England, WA3 6GA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-19Dissolution

Dissolution application strike off company.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-10-02Capital

Legacy.

Download
2020-10-02Capital

Capital statement capital company with date currency figure.

Download
2020-10-02Insolvency

Legacy.

Download
2020-10-02Resolution

Resolution.

Download
2020-08-07Incorporation

Memorandum articles.

Download
2020-08-07Resolution

Resolution.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Accounts

Change account reference date company.

Download
2019-06-05Officers

Appoint corporate secretary company with name date.

Download
2019-06-05Address

Change registered office address company with date old address new address.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.