UKBizDB.co.uk

CARLISLE RADIO LIMITED

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

This company is commonly known as Carlisle Radio Limited. The company was founded 32 years ago and was given the registration number 02670814. 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 59113 - Television programme production activities.

Company Information

Name:CARLISLE RADIO LIMITED
Company Number:02670814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

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, England, PE2 6EA

Corporate Secretary01 April 2011Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director01 October 2005Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director24 July 2013Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director30 September 2014Active
3 Mayberry Grove, Sandyhills, Glasgow, G32 0EP

Secretary01 April 2005Active
Quarry Bank Capon Hill, Brampton, CA8 1QN

Secretary-Active
Two Hoots 30 Longlands Road, Carlisle, CA3 9AD

Secretary20 October 2000Active
24 Scotby Close, Carlisle, CA1 2XG

Secretary14 September 2005Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary25 September 2006Active
14 Orchard Brae Avenue, Edinburgh, EH4 2HN

Secretary04 September 2001Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
1 Saint Lawrence Place, Burgh By Sands, Carlisle, CA5 6BS

Secretary02 December 2002Active
21, Holborn Viaduct, London, EC1A 2DY

Corporate Secretary29 January 2008Active
Redplains, 118 Darlington Road, Hartburn, Stockton, TS18 5EZ

Director28 February 2007Active
1 Station Road, Newton Wamphray, Moffat, DG10 9NU

Director25 August 2005Active
30 Racecourse Road, Ayr, KA7 2UX

Director-Active
40 Priorwood Road, Newton Mearns, Glasgow, G77 6ZZ

Director04 September 2001Active
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN

Director14 July 2006Active
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE

Director-Active
Westbank, Duchal Road, Kilmacolm, PA13 4AY

Director16 May 2000Active
Oak House, Great Corby, Carlisle, CA4 8NE

Director-Active
23 Charterhall Road, Edinburgh, EH9 3HS

Director11 October 2000Active
The Croft, Cummersdale, Carlisle, CA2 6BH

Director27 November 1992Active
Irtside, Holmrook, CA19 1UH

Director11 August 1995Active
515 Durdar Road, Carlisle, CA2 4TU

Director24 September 1997Active
12 Eastwood End, Wimblington, March, PE15 0QJ

Director03 April 2007Active
11 Inchcolm Terrace, South Queensferry, EH30 9NA

Director24 September 1995Active
24 Brampton Road, Carlisle, CA3 9AW

Director-Active

People with Significant Control

Scottish Radio Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Clydebank Business Park, Clydebank Business Park, Clydebank, Scotland, G81 2RX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2021-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-07Accounts

Legacy.

Download
2021-01-07Other

Legacy.

Download
2021-01-07Other

Legacy.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Capital statement capital company with date currency figure.

Download
2019-12-03Capital

Legacy.

Download
2019-12-03Insolvency

Legacy.

Download
2019-12-03Resolution

Resolution.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Change corporate secretary company with change date.

Download
2018-09-05Accounts

Accounts with accounts type small.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.