UKBizDB.co.uk

WIRE FM (1997) LIMITED

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

This company is commonly known as Wire Fm (1997) Limited. The company was founded 28 years ago and was given the registration number 03172527. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:WIRE FM (1997) LIMITED
Company Number:03172527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 March 1996
End of financial year:28 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:1 London Bridge Street, London, England, SE1 9GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, England, SE1 9GF

Director30 November 2016Active
1, London Bridge Street, London, England, SE1 9GF

Director30 November 2016Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director24 June 2005Active
1 Avenue Cottages, High Street Mill Hill, London, NW7 1QY

Secretary14 July 2000Active
Top Flat, 82 Brondesbury Road, London, NW6 6RX

Secretary22 December 1999Active
5 Brentwood Road, Anderton, Chorley, PR6 9PL

Secretary20 March 1996Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Secretary24 June 2005Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Secretary02 July 2004Active
1, London Bridge Street, London, England, SE1 9GF

Secretary31 December 2011Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary07 February 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 March 1996Active
Tower House Woodlands Grove, Grimsargh, Preston, PR2 5LB

Director20 March 1996Active
5 Brentwood Road, Anderton, Chorley, PR6 9PL

Director20 March 1996Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Director24 June 2005Active
1 Drake Close, Old Hall, Warrington, WA5 5QZ

Director12 December 1996Active
29 Broadhinton Road, London, SW4 0LT

Director22 December 1999Active
29 Broadhinton Road, London, SW4 0LT

Director22 December 1999Active
165 Birdwell Drive, Great Sankey, Warrington, WA5 1XD

Director12 December 1996Active
16 Llys Ambrose, Mold, CH7 1GU

Director04 January 2002Active
Over Hall Flag Lane, Bretherton, Preston, PR5 7AD

Director20 March 1996Active
6 Springshaw Close, Sevenoaks, TN13 2QE

Director22 December 1999Active
175 Malone Road, Belfast, Northern Ireland, BT9 6TB

Director24 June 2005Active
Havelock House, Ormeau Road, Belfast, Northern Ireland, BT7 1EB

Director31 December 2011Active
46 Timberfields Road, Saughall, Chester, CH1 6AP

Director26 March 1999Active
Tryfaen, Daisy Hill Drive, Adlington, Chorley, PR6 9NE

Director25 June 1999Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Director18 September 2000Active
31 Teddington Close, Appleton, Warrington, WA4 5QG

Director01 January 1999Active
1, London Bridge Street, London, England, SE1 9GF

Director31 December 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 March 1996Active

People with Significant Control

Independent Radio Group Ltd
Notified on:06 April 2016
Status:Active
Address:1, London Bridge Street, London, SE1 9GF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-08Restoration

Bona vacantia company.

Download
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2020-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-11-12Gazette

Gazette notice voluntary.

Download
2019-10-30Dissolution

Dissolution application strike off company.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-03-24Accounts

Change account reference date company current extended.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-03Officers

Termination secretary company with name termination date.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-02Address

Change registered office address company with date old address new address.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.