UKBizDB.co.uk

WAVE 105 FM LIMITED

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

This company is commonly known as Wave 105 Fm Limited. The company was founded 29 years ago and was given the registration number 03050698. 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:WAVE 105 FM LIMITED
Company Number:03050698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
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
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Corporate Secretary01 April 2011Active
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR

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

Director24 July 2013Active
Upper Farm, High Street, Ramsden, Chipping Norton, United Kingdom, OX7 3AU

Director30 September 2014Active
Ivy Cottage Farm, Minstead, Lyndhurst, SO43 7FY

Secretary15 September 1997Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary31 May 2006Active
1 Highfield, Twyford, Winchester, SO21 1QR

Secretary19 May 1995Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ

Secretary29 November 2001Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary18 October 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary29 January 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 1995Active
Flat 2r, 40 Highburgh Road, Dowanhill, G12 9EF

Director01 May 2002Active
Wedgewood, Busketts Way, Woodlands, SO40 7AE

Director01 May 2002Active
The Cottage, Bartley Road, Woodlands, Southampton, SO40 7GP

Director03 May 1999Active
Otterwood Gate Exbury Road, Beaulieu, SO42 7YS

Director20 February 1997Active
Ivy Cottage Farm, Minstead, Lyndhurst, SO43 7FY

Director10 February 1997Active
Warden Hill, Stockbridge Road, Winchester, SO22 5JH

Director01 December 1996Active
The Annexe, 56a The Close, Salisbury, SP1 2EL

Director19 May 1995Active
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN

Director21 July 2006Active
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE

Director29 November 2001Active
Westbank, Duchal Road, Kilmacolm, PA13 4AY

Director29 November 2001Active
1 Highfield, Twyford, Winchester, SO21 1QR

Director19 May 1995Active
Institute Cottage, Sandhills, Godalming, GU8 5UR

Director08 November 1996Active
12 Coleford Road, Wandsworth, London, SW18 1AD

Director18 October 2000Active
Christophers, Lockstone Close, Weybridge, KT13 8EF

Director27 March 2000Active
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH

Director19 June 2000Active
Mere House, Hamble, Southampton, SO31 4JB

Director01 October 1996Active
Hamble Cliff Lodge, Hamble Cliff Hamble, Southampton, SO31 4HY

Director20 October 1997Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Director18 October 2000Active
12 Eastwood End, Wimblington, March, PE15 0QJ

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

Director29 November 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 April 1995Active

People with Significant Control

Scottish Radio Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Slydebank 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 (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
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

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
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Legacy.

Download
2019-12-03Capital

Capital statement capital company with date currency figure.

Download
2019-12-03Insolvency

Legacy.

Download
2019-12-03Resolution

Resolution.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Capital

Legacy.

Download
2018-12-10Capital

Capital statement capital company with date currency figure.

Download
2018-12-10Insolvency

Legacy.

Download
2018-12-10Resolution

Resolution.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.