UKBizDB.co.uk

EAST COAST RADIO (THE BEACH) LIMITED

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

This company is commonly known as East Coast Radio (the Beach) Limited. The company was founded 29 years ago and was given the registration number 03018923. 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:EAST COAST RADIO (THE BEACH) LIMITED
Company Number:03018923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1995
End of financial year:30 September 2019
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 Secretary25 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

Director25 February 2019Active
20a Weston Road, Lowestoft, NR32 4PT

Secretary10 January 1996Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Secretary08 February 2017Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Secretary30 October 2007Active
26 Sutherland Drive, Lowestoft, NR32 4LJ

Secretary07 February 1995Active
Old Thatched Cottages, 1/2 Flixton Road Blundeston, Lowestoft, NR32 5PJ

Secretary07 January 1998Active
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW

Secretary31 January 2013Active
21 Saltcote Maltings, Heybridge, Maldon, CM9 4QP

Secretary27 July 1998Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Secretary17 March 2009Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary07 February 1995Active
3 Dove Close, Bradwell, Great Yarmouth, NR31 8QY

Director03 March 2003Active
Meadow Cottage, Topcroft Road, Bedlingham, NR35 2AU

Director05 October 2001Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director06 March 2013Active
29 Hulse Road, Salisbury, SP1 3LU

Director10 January 1996Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Director27 July 1998Active
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW

Director12 January 2015Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Director17 March 2009Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Director17 March 2009Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director08 February 2017Active
Cambrai House Neatherd Moor, Dereham, NR20 3PX

Director10 January 1996Active
6 Higher Drive, Lowestoft, NR32 3DA

Director07 February 1995Active
26 Sutherland Drive, Lowestoft, NR32 4LJ

Director07 February 1995Active
14 Gainsborough Drive, Lowestoft, NR32 4LX

Director12 February 2003Active
1 & 2 Flixton Road, Blundeston, Lowestoft, NR32 5PJ

Director10 January 1996Active
16 Redruth Drive, Craigbank, Carnforth, LA5 9TT

Director01 March 2006Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director22 March 2005Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director01 August 2001Active
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

Director08 February 2017Active
19 Park Road, Lowestoft, NR32 1SW

Director10 January 1996Active
21 Saltcote Maltings, Heybridge, Maldon, CM9 4QP

Director14 July 1998Active
Tower House, Outwood Lane, Bletchingley, RH1 4LR

Director04 November 1999Active

People with Significant Control

Anglian Radio 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:06 April 2016
Status:Active
Country of residence:England
Address:Roman Landing, Kingsway, Southampton, England, SO14 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Roy Hemmings
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Radio House, Orion Court, Ipswich, IP6 0LW
Nature of control:
  • Significant influence or control
Mrs Leigh Hemmings
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Radio House, Orion Court, Ipswich, IP6 0LW
Nature of control:
  • Significant influence or control
Mr Stephane Derone
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:French
Address:Radio House, Orion Court, Ipswich, IP6 0LW
Nature of control:
  • Significant influence or control
Mr Gerry Zierler
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Radio House, Orion Court, Ipswich, IP6 0LW
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 (5 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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-15Dissolution

Dissolution application strike off company.

Download
2021-03-26Accounts

Change account reference date company previous extended.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-10-01Capital

Legacy.

Download
2020-10-01Capital

Capital statement capital company with date currency figure.

Download
2020-10-01Insolvency

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
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type small.

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
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.