UKBizDB.co.uk

99.9 RADIO NORWICH LIMITED

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

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.

Company Information

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:
  • 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 Secretary25 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director25 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director25 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director25 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Secretary08 February 2017Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Secretary17 September 2004Active
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW

Secretary31 January 2013Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Secretary17 March 2009Active
Meadow Cottage, Topcroft Road, Bedlingham, NR35 2AU

Director03 February 2005Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director06 March 2013Active
25 Arbrook Lane, Esher, KT10 9EG

Director05 October 2004Active
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW

Director23 January 2015Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Director17 March 2009Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Director17 March 2009Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director08 February 2017Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director26 October 2004Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director30 April 2007Active
16 Redruth Drive, Craigbank, Carnforth, LA5 9TT

Director01 March 2006Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director23 November 2006Active
497 Unthank Road, Norwich, NR4 7QN

Director26 October 2004Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director17 September 2004Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director26 October 2004Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director26 October 2004Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Director06 February 2013Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director08 February 2017Active
21 Saltcote Maltings, Heybridge, Maldon, CM9 4QP

Director17 September 2004Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director26 October 2004Active
Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN

Director06 October 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-15Dissolution

Dissolution application strike off company.

Download
2021-03-25Accounts

Change account reference date company previous extended.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-10-01Capital

Legacy.

Download
2020-10-01Capital

Capital statement capital company with date currency figure.

Download
2020-10-01Insolvency

Legacy.

Download
2020-10-01Resolution

Resolution.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Capital

Capital allotment shares.

Download
2020-08-07Incorporation

Memorandum articles.

Download
2020-08-07Incorporation

Memorandum articles.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-02-27Officers

Appoint corporate secretary company with name date.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.