This company is commonly known as Anglian Radio Limited. The company was founded 22 years ago and was given the registration number 04248330. 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 | : | ANGLIAN RADIO LIMITED |
---|---|---|
Company Number | : | 04248330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2001 |
End of financial year | : | 31 December 2020 |
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 | 31 January 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 | 31 January 2017 | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | Secretary | 09 July 2001 | 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 |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 July 2001 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 06 March 2013 | Active |
1 Mole Run, Downley, High Wycombe, HP13 5JJ | Director | 02 August 2004 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 24 October 2017 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 24 October 2017 | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | Director | 09 July 2001 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 11 July 2013 | Active |
Field Corner, Ipswich Road, Yaxley, IP23 8BZ | Director | 09 September 2008 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 03 January 2018 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW | Director | 03 August 2015 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 24 October 2017 | Active |
Field Corner, Ipswich Road, Yaxley, IP23 8BZ | Director | 01 April 2008 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 24 October 2017 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 31 January 2017 | Active |
Field Corner, Ipswich Road, Yaxley, IP23 8BZ | Director | 12 July 2006 | Active |
25 The Slipway, Penarth Marina, Penarth, CF64 1SH | Director | 27 June 2007 | Active |
Shady Cottage Augres, Trinity, Jersey, JE3 5FR | Director | 01 July 2006 | Active |
Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN | Director | 12 January 2015 | Active |
Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN | Director | 12 January 2015 | Active |
Blackhall Glebe, Calverstown, Kildare, Ireland, | Director | 16 July 2001 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 24 October 2017 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 06 March 2007 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 01 August 2001 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 24 October 2017 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 06 February 2013 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 24 October 2017 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 31 January 2017 | Active |
Anglian Broadcasting Company (Holdings) 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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-20 | Dissolution | Dissolution application strike off company. | Download |
2021-12-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-03-25 | Accounts | Change account reference date company previous extended. | Download |
2020-10-21 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-01 | Insolvency | Legacy. | Download |
2020-10-01 | Capital | 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 | Resolution | Resolution. | Download |
2020-08-07 | Incorporation | Memorandum articles. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type small. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.