UKBizDB.co.uk

PIRATE FM LIMITED

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

This company is commonly known as Pirate Fm Limited. The company was founded 33 years ago and was given the registration number 02552870. 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:PIRATE FM LIMITED
Company Number:02552870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1990
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, England, PE2 6EA
Country Origin:ENGLAND
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 Secretary20 August 2020Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Director20 April 2020Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Director20 April 2020Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Director20 April 2020Active
South Bank, 31a Woodland Avenue, Penryn, TR10 8PG

Secretary-Active
Westfield Orchard, Dinghurst Road, Churchill, Winscombe, BS25 5PJ

Secretary08 April 2008Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Secretary02 April 2014Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Secretary20 May 2009Active
The Leat, 14 Pendenis Place, Penzance, TR18 2BD

Director28 June 2002Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Director21 August 2013Active
Little Bolitho Cottage, Black Rock, Camborne, TR14 9NS

Director06 April 2000Active
1 Tolcarne Villas, Higher Tolcarne, St Mawgan, TR9 6DD

Director28 June 2002Active
19 Cornwall Gardens, Kensington, London, SW7 4AW

Director-Active
Woodland Cottage, Mitchell Hill, Truro, TR1 1JF

Director25 September 1993Active
Lansallos, Tregorrick, St Austell, United Kingdom, PL26 7AQ

Director09 February 2007Active
Park Farm Barn, Topcroft, Bungay, NR35 2BE

Director19 February 1994Active
Brymer East Hill, Blackwater, Truro, TR4 8EG

Director24 February 2005Active
42 East End, Redruth, TR15 2EJ

Director20 May 2009Active
Bosavern Farm, St Just, Penzance, TR19 7RD

Director-Active
Clare Cottage Fir Tree Road, Leatherhead, KT22 8RF

Director-Active
3 Pine Bank, Hindhead, GU26 6SR

Director-Active
19, Treforda Road, Newquay, United Kingdom, TR7 2LH

Director20 May 2009Active
5 Osborne Villas, Port Pendennis, Falmouth, TR11 3YA

Director20 May 2009Active
45 Gwealhellis Warren, Helston, TR13 8PQ

Director23 November 2001Active
Trevillick House, Fore Street, Grampound, Truro, TR2 4RS

Director-Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Director29 January 2014Active
7 The Postern, Wood Street, Barbican, London, EC2Y 8BJ

Director-Active
Nightingale Cottage, Great Holt Old Lane Dockenfield, Farnham, GU10 4HQ

Director-Active
Ukrd Group Limited, Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Director23 February 2012Active
16 Philip Close, Plymouth, PL9 8QZ

Director17 September 2001Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, TR15 3RQ

Director-Active
Carn Brea Studios, Barncoose Industrial Estate, Redruth, United Kingdom, TR15 3RQ

Director-Active
Sunny Glen, Reskivers, Truro, TR2 5TE

Director-Active
19 Tehidy Gardens, Camborne, TR14 0ET

Director06 April 2000Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Director30 September 2019Active

People with Significant Control

Ukrd Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ukrd Group Limited, Carn Brea Studios, Redruth, England, TR15 3RQ
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 (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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-20Dissolution

Dissolution application strike off company.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-03-23Accounts

Change account reference date company previous extended.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-10-02Capital

Capital statement capital company with date currency figure.

Download
2020-10-02Insolvency

Legacy.

Download
2020-10-02Capital

Legacy.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-29Capital

Capital allotment shares.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Appoint corporate secretary company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination secretary company with name termination date.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-16Incorporation

Memorandum articles.

Download
2020-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.