UKBizDB.co.uk

BORDER RADIO HOLDINGS LIMITED

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

This company is commonly known as Border Radio Holdings Limited. The company was founded 26 years ago and was given the registration number 03376590. 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 74990 - Non-trading company.

Company Information

Name:BORDER RADIO HOLDINGS LIMITED
Company Number:03376590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA
Country Origin:
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 Secretary05 May 2016Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA

Director05 May 2016Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA

Director05 May 2016Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA

Director05 May 2016Active
30 Longlands Road, Carlisle, CA3 9AD

Secretary27 May 1997Active
17 Carless Avenue, Birmingham, B17 9BN

Secretary31 July 2009Active
Basement Flat, 78 Elgin Avenue, London, W9 2HB

Secretary31 July 2007Active
11 Rokesly Avenue, London, N8 8NS

Secretary10 August 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 May 1997Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Secretary27 September 2007Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary13 March 2008Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary18 May 2005Active
Flat 10, 28 Belsize Avenue, London, NW3 4AU

Secretary24 July 2000Active
Quarry Bank Capon Hill, Brampton, CA8 1QN

Director27 May 1997Active
Hall Flatt, Scaleby, Carlisle, CA6 4LE

Director04 July 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 May 1997Active
3 Willoughby Street, London, WC1A 1JD

Director23 February 1998Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA

Director31 July 2009Active
17 Carless Avenue, Birmingham, B17 9BN

Director18 May 2005Active
9 Tansley Gardens, Dorridge, Solihull, B93 8UB

Director18 May 2005Active
Basement Flat, 78 Elgin Avenue, London, W9 2HB

Director31 July 2007Active
Oak House, Great Corby, Carlisle, CA4 8NE

Director04 July 1997Active
381 Wimbledon Park Road, London, SW19 6PE

Director28 July 2000Active
16 Sudbrooke Road, London, SW12 8TG

Director21 July 2000Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Director31 July 2007Active
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH

Director27 May 1997Active
55 Gloucester Crescent, London, NW1 7EG

Director31 July 2007Active
Kilnholme, Penton, Carlisle, CA6 5QZ

Director04 July 1997Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA

Director31 July 2009Active
Apartment 11-02, The Knightsbridge Apartments, 199 Knightsbridge, London, SW17 1RH

Director31 July 2007Active
Shelley Lodge, 104 West Street, Marlow, SL7 2BP

Director18 May 2005Active
Deepdale, Dalston, Carlisle, CA5 7BH

Director27 May 1997Active

People with Significant Control

Orion Media (East Midlands) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Peterborough Business Park, Peterborough, England, PE2 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-01Dissolution

Dissolution application strike off company.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-09-22Accounts

Change account reference date company current extended.

Download
2016-09-22Officers

Appoint corporate secretary company with name date.

Download
2016-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-27Officers

Change person director company with change date.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-08Officers

Termination secretary company with name termination date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-07Resolution

Resolution.

Download
2016-07-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.