This company is commonly known as 99.9 Radio Norwich Limited. The company was founded 19 years ago and was given the registration number 05234082. 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.
Name | : | 99.9 RADIO NORWICH LIMITED |
---|---|---|
Company Number | : | 05234082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2004 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Corporate Secretary | 25 February 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 25 February 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 25 February 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 25 February 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Secretary | 08 February 2017 | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | Secretary | 17 September 2004 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW | Secretary | 31 January 2013 | Active |
Field Corner, Ipswich Road, Yaxley, IP23 8BZ | Secretary | 17 March 2009 | Active |
Meadow Cottage, Topcroft Road, Bedlingham, NR35 2AU | Director | 03 February 2005 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 06 March 2013 | Active |
25 Arbrook Lane, Esher, KT10 9EG | Director | 05 October 2004 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW | Director | 23 January 2015 | Active |
Field Corner, Ipswich Road, Yaxley, IP23 8BZ | Director | 17 March 2009 | Active |
Field Corner, Ipswich Road, Yaxley, IP23 8BZ | Director | 17 March 2009 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 08 February 2017 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 26 October 2004 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 30 April 2007 | Active |
16 Redruth Drive, Craigbank, Carnforth, LA5 9TT | Director | 01 March 2006 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 23 November 2006 | Active |
497 Unthank Road, Norwich, NR4 7QN | Director | 26 October 2004 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 17 September 2004 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 26 October 2004 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 26 October 2004 | Active |
Field Corner, Ipswich Road, Yaxley, IP23 8BZ | Director | 06 February 2013 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 08 February 2017 | Active |
21 Saltcote Maltings, Heybridge, Maldon, CM9 4QP | Director | 17 September 2004 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 26 October 2004 | Active |
Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN | Director | 06 October 2016 | Active |
Anglian Radio Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Media House, Peterborough Business Park, Peterborough, United Kingdom, PE2 6EA |
Nature of control | : |
|
Celador Entertainment Ltd | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Roman Landing, Kingsway, Southampton, England, SO14 1BN |
Nature of control | : |
|
Mr Stephane Derone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN |
Nature of control | : |
|
Mr Jonathan Roy Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN |
Nature of control | : |
|
Mrs Leigh Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN |
Nature of control | : |
|
Mr Gerry Zierler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-15 | Dissolution | Dissolution application strike off company. | Download |
2021-03-25 | Accounts | Change account reference date company previous extended. | Download |
2020-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Capital | Legacy. | Download |
2020-10-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-01 | Insolvency | Legacy. | Download |
2020-10-01 | Resolution | Resolution. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Capital | Capital allotment shares. | Download |
2020-08-07 | Incorporation | Memorandum articles. | Download |
2020-08-07 | Incorporation | Memorandum articles. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type small. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-02-27 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.