UKBizDB.co.uk

DEARNE FM LIMITED

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

This company is commonly known as Dearne Fm Limited. The company was founded 24 years ago and was given the registration number 03796820. 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:DEARNE FM LIMITED
Company Number:03796820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
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, England, PE2 6EA

Corporate Secretary28 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director28 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director28 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director28 February 2019Active
Badgers Holt Friesthorpe Road, Buslingthorpe, Lincoln, LN3 5AQ

Secretary30 July 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary28 June 1999Active
Hill House, Barnes Lane, Wellingore, Lincoln, LN5 0JB

Director30 July 1999Active
6 Cotton Smith Way, Nettleham, Lincoln, LN2 2XT

Director12 February 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director28 June 1999Active
The Mount 14 Church Lane, Coleby, Lincoln, LN5 0AQ

Director13 February 2004Active
30 Springfield Close, Lincoln, LN1 3ET

Director12 February 2003Active
52 Bence Lane, Darton, Barnsley, S75 5PD

Director12 February 2003Active
11, Woodthorpe Manor, Sandal, Wakefield, WF2 6SY

Director12 February 2003Active
28 Briar Grove, Sandal, Wakefield, WF1 5LT

Director30 July 1999Active
89 Beech Road, Wath, Rotherham, S63 7AN

Director12 February 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director28 June 1999Active

People with Significant Control

Lincs Fm Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Witham Park, Waterside South, Lincoln, England, LN5 7JN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-03-22Accounts

Change account reference date company previous extended.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-10-02Capital

Legacy.

Download
2020-10-02Capital

Capital statement capital company with date currency figure.

Download
2020-10-02Insolvency

Legacy.

Download
2020-10-02Resolution

Resolution.

Download
2020-08-07Incorporation

Memorandum articles.

Download
2020-08-07Resolution

Resolution.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint corporate secretary company with name date.

Download
2019-03-01Officers

Termination secretary company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.