UKBizDB.co.uk

ANGLIAN RADIO LIMITED

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

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.

Company Information

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:
  • 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 Secretary31 January 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

Secretary31 January 2017Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Secretary09 July 2001Active
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW

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

Secretary17 March 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 July 2001Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director06 March 2013Active
1 Mole Run, Downley, High Wycombe, HP13 5JJ

Director02 August 2004Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director24 October 2017Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director24 October 2017Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Director09 July 2001Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director11 July 2013Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Director09 September 2008Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director03 January 2018Active
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW

Director03 August 2015Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director24 October 2017Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Director01 April 2008Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director24 October 2017Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director31 January 2017Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Director12 July 2006Active
25 The Slipway, Penarth Marina, Penarth, CF64 1SH

Director27 June 2007Active
Shady Cottage Augres, Trinity, Jersey, JE3 5FR

Director01 July 2006Active
Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN

Director12 January 2015Active
Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN

Director12 January 2015Active
Blackhall Glebe, Calverstown, Kildare, Ireland,

Director16 July 2001Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director24 October 2017Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director06 March 2007Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director01 August 2001Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director24 October 2017Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

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

Director24 October 2017Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director31 January 2017Active

People with Significant Control

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:
  • 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
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
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

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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-20Dissolution

Dissolution application strike off company.

Download
2021-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-03-25Accounts

Change account reference date company previous extended.

Download
2020-10-21Accounts

Accounts with accounts type small.

Download
2020-10-01Capital

Capital statement capital company with date currency figure.

Download
2020-10-01Insolvency

Legacy.

Download
2020-10-01Capital

Legacy.

Download
2020-10-01Resolution

Resolution.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Capital

Capital allotment shares.

Download
2020-08-07Resolution

Resolution.

Download
2020-08-07Incorporation

Memorandum articles.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type small.

Download
2019-04-30Officers

Termination director company with name termination date.

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

Copyright © 2024. All rights reserved.