Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAGLE RADIO LIMITED
Company Information for

EAGLE RADIO LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
Company Registration Number
02846346
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eagle Radio Ltd
EAGLE RADIO LIMITED was founded on 1993-08-20 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Eagle Radio Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EAGLE RADIO LIMITED
 
Legal Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6EA
Other companies in TR15
 
Previous Names
COUNTY SOUND RADIO NETWORK LIMITED26/04/2004
Filing Information
Company Number 02846346
Company ID Number 02846346
Date formed 1993-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-08-09 18:56:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE RADIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EAGLE RADIO LIMITED
The following companies were found which have the same name as EAGLE RADIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Eagle Radiology, Inc. Delaware Unknown
EAGLE RADIOLOGY, PLLC 5001 EVIDENCE CV SPICEWOOD TX 78669 Active Company formed on the 2010-10-28
EAGLE RADIO CLUB OF STOCKTON California Unknown
EAGLE RADIO SALES LTD North Carolina Unknown

Company Officers of EAGLE RADIO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PREECE
Company Secretary 2014-04-02
PETER NORTON LESLIE GORDON
Director 1998-09-23
PAUL ARTHUR MARCUS
Director 2007-09-01
ANDREW RICHARD PREECE
Director 2012-01-25
WILLIAM JAMES GERALD ROGERS
Director 1998-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN WOODS
Company Secretary 2009-04-17 2014-04-02
ROGER JAMES HUMM
Company Secretary 2008-04-08 2009-04-17
YVONNE LYNN CLAYTON
Company Secretary 2001-01-24 2008-04-08
VALERIE JAYNE HANDLEY
Director 1999-03-24 2006-10-23
ELIZABETH AUDREY ANSON
Director 1993-11-15 2006-04-28
IAN FREDERICK BOWERS
Director 1995-03-30 2006-04-28
MALCOLM RICHARD DEACON
Director 1994-08-03 2006-04-28
TIMOTHY EDWARD WARNER
Director 1994-09-06 2006-04-28
SUSAN ELIZABETH PAYNE
Director 2001-10-24 2005-02-08
COLIN RONALD MOORE
Director 2003-02-07 2004-12-31
SANDRA DENISE YOUNG
Director 1993-10-04 2004-12-31
ROGER JAMES PINCHAM
Director 1998-10-23 2003-05-02
STEPHEN JAMES KITNEY
Director 1998-10-21 2002-09-25
COLIN RONALD MOORE
Director 1994-08-03 2002-09-25
MICHAEL LESLIE POWELL
Director 1993-10-04 2001-10-31
KARYN NAOMI HEAD
Director 2000-12-06 2001-09-14
STEPHEN JAMES KITNEY
Company Secretary 1997-07-01 2001-01-24
DAVID KEVIN BRUCE
Director 1994-08-03 1998-10-21
IAN ALEXANDER DAVIES
Director 1993-11-15 1997-12-09
RICHARD HENRY JOHN LAWLEY
Director 1995-05-10 1997-12-09
DAVID KEVIN BRUCE
Company Secretary 1993-10-04 1997-07-01
BRIAN GEORGE WENHAM
Director 1994-09-06 1997-06-26
DANIEL JOHN DWYER
Nominated Secretary 1993-08-20 1993-10-04
BETTY JUNE DOYLE
Nominated Director 1993-08-20 1993-10-04
DANIEL JOHN DWYER
Nominated Director 1993-08-20 1993-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NORTON LESLIE GORDON GUILDFORD SHAKESPEARE COMPANY TRUST LIMITED Director 2015-12-22 CURRENT 2010-12-02 Active
PETER NORTON LESLIE GORDON WINDACRES LIMITED Director 2006-05-08 CURRENT 1990-11-19 Active
PAUL ARTHUR MARCUS SHOTSPLAYERSHARE LIMITED Director 2010-01-25 CURRENT 2009-09-20 Dissolved 2014-02-18
ANDREW RICHARD PREECE ENCORE RADIO LIMITED Director 2016-07-21 CURRENT 2016-03-31 Active - Proposal to Strike off
ANDREW RICHARD PREECE SOUTH WEST DIGITAL RADIO LIMITED Director 2013-03-21 CURRENT 2002-03-26 Active
ANDREW RICHARD PREECE PIRATE FM LIMITED Director 2012-02-23 CURRENT 1990-10-29 Active - Proposal to Strike off
ANDREW RICHARD PREECE COUNTY SOUND LIMITED Director 2012-01-25 CURRENT 1995-08-04 Dissolved 2016-07-19
ANDREW RICHARD PREECE MINSTER SOUND RADIO LIMITED Director 2012-01-25 CURRENT 1991-04-18 Dissolved 2016-07-19
ANDREW RICHARD PREECE MIX 107 FM LIMITED Director 2012-01-25 CURRENT 1991-09-27 Dissolved 2016-07-19
ANDREW RICHARD PREECE NORTHALLERTON FM LIMITED Director 2012-01-25 CURRENT 2001-03-07 Dissolved 2016-07-19
ANDREW RICHARD PREECE QUADRANT MEDIA LIMITED Director 2012-01-25 CURRENT 2006-01-17 Dissolved 2016-07-19
ANDREW RICHARD PREECE RADIO INVESTMENTS LTD. Director 2012-01-25 CURRENT 1972-01-18 Dissolved 2016-07-19
ANDREW RICHARD PREECE RADIO SERVICES LIMITED Director 2012-01-25 CURRENT 1994-11-29 Dissolved 2016-07-19
ANDREW RICHARD PREECE RENAISSANCE RADIO LIMITED Director 2012-01-25 CURRENT 2006-01-06 Dissolved 2016-07-19
ANDREW RICHARD PREECE SPIRIT OF OXFORDSHIRE RADIO LIMITED Director 2012-01-25 CURRENT 2006-04-04 Dissolved 2016-07-19
ANDREW RICHARD PREECE TLRC ENTERPRISES LIMITED Director 2012-01-25 CURRENT 2005-01-13 Dissolved 2016-10-11
ANDREW RICHARD PREECE WEST COUNTRY RADIO HOLDINGS LIMITED Director 2012-01-25 CURRENT 1995-10-03 Dissolved 2016-07-19
ANDREW RICHARD PREECE BRIDLINGTON RADIO LIMITED Director 2012-01-25 CURRENT 1998-12-02 Dissolved 2016-11-22
ANDREW RICHARD PREECE COMMUNITY ADS ONLINE LIMITED Director 2012-01-25 CURRENT 2005-07-28 Dissolved 2016-11-22
ANDREW RICHARD PREECE DURHAM FM LIMITED Director 2012-01-25 CURRENT 1999-09-09 Dissolved 2016-11-22
ANDREW RICHARD PREECE ITS MY MARKET LIMITED Director 2012-01-25 CURRENT 1999-10-06 Dissolved 2016-11-22
ANDREW RICHARD PREECE UKRD RADIO SERVICES LIMITED Director 2012-01-25 CURRENT 1998-05-14 Dissolved 2016-07-19
ANDREW RICHARD PREECE TRINITY FM LIMITED Director 2012-01-25 CURRENT 2004-10-12 Dissolved 2016-07-19
ANDREW RICHARD PREECE X-CEL F.M. LIMITED Director 2012-01-25 CURRENT 1990-10-30 Dissolved 2016-07-19
ANDREW RICHARD PREECE TWO BOROUGHS RADIO LIMITED Director 2012-01-25 CURRENT 1999-01-29 Dissolved 2016-11-22
ANDREW RICHARD PREECE SAVE BUCKETS LIMITED Director 2012-01-25 CURRENT 1996-04-24 Dissolved 2016-11-22
ANDREW RICHARD PREECE KATZ TELEVISION SALES LTD Director 2012-01-25 CURRENT 1993-01-08 Dissolved 2017-11-14
ANDREW RICHARD PREECE KATZ UK LIMITED Director 2012-01-25 CURRENT 1993-02-17 Dissolved 2017-11-14
ANDREW RICHARD PREECE WEB GIFTS ONLINE LIMITED Director 2012-01-25 CURRENT 2006-12-18 Dissolved 2017-11-07
ANDREW RICHARD PREECE MIX 96 LIMITED Director 2012-01-25 CURRENT 1992-09-15 Active - Proposal to Strike off
ANDREW RICHARD PREECE WESSEX BROADCASTING LIMITED Director 2012-01-25 CURRENT 1992-12-15 Active - Proposal to Strike off
ANDREW RICHARD PREECE STRAY FM LIMITED Director 2012-01-25 CURRENT 1992-12-17 Active - Proposal to Strike off
ANDREW RICHARD PREECE YORKSHIRE COAST RADIO LIMITED Director 2012-01-25 CURRENT 1992-12-21 Active - Proposal to Strike off
ANDREW RICHARD PREECE SPIRIT FM LIMITED Director 2012-01-25 CURRENT 1994-01-19 Active - Proposal to Strike off
ANDREW RICHARD PREECE UKRD GROUP (EBT) LIMITED Director 2012-01-25 CURRENT 1994-03-16 Active - Proposal to Strike off
ANDREW RICHARD PREECE UKRD SUPPORT AND DEVELOPMENT LIMITED Director 2012-01-25 CURRENT 1999-08-09 Active - Proposal to Strike off
ANDREW RICHARD PREECE MINSTER SOUND RADIO (YORK) LIMITED Director 2012-01-25 CURRENT 1995-08-18 Active - Proposal to Strike off
ANDREW RICHARD PREECE KLFM LIMITED Director 2012-01-25 CURRENT 1999-10-01 Active - Proposal to Strike off
ANDREW RICHARD PREECE SPIRE FM LIMITED Director 2012-01-25 CURRENT 1991-04-03 Active - Proposal to Strike off
ANDREW RICHARD PREECE NORTH DEVON RADIO LIMITED Director 2011-03-29 CURRENT 2011-03-29 Dissolved 2017-06-06
ANDREW RICHARD PREECE THE LOCAL RADIO COMPANY LIMITED Director 2011-01-31 CURRENT 2003-10-14 Active - Proposal to Strike off
ANDREW RICHARD PREECE UKRD GROUP LIMITED Director 2011-01-31 CURRENT 1992-06-24 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS EYG GROUP LTD Director 2018-02-28 CURRENT 2018-01-23 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS ENCORE RADIO LIMITED Director 2016-07-21 CURRENT 2016-03-31 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS TRINITY FM LIMITED Director 2011-09-01 CURRENT 2004-10-12 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS NORTH DEVON RADIO LIMITED Director 2011-03-29 CURRENT 2011-03-29 Dissolved 2017-06-06
WILLIAM JAMES GERALD ROGERS FIRST RADIO SALES LIMITED Director 2009-09-29 CURRENT 1993-03-03 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS DURHAM FM LIMITED Director 2009-07-14 CURRENT 1999-09-09 Dissolved 2016-11-22
WILLIAM JAMES GERALD ROGERS QUADRANT MEDIA LIMITED Director 2009-06-26 CURRENT 2006-01-17 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS SPIRIT FM LIMITED Director 2009-06-26 CURRENT 1994-01-19 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS MINSTER SOUND RADIO LIMITED Director 2009-05-29 CURRENT 1991-04-18 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS MIX 107 FM LIMITED Director 2009-05-29 CURRENT 1991-09-27 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS NORTHALLERTON FM LIMITED Director 2009-05-29 CURRENT 2001-03-07 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS RADIO INVESTMENTS LTD. Director 2009-05-29 CURRENT 1972-01-18 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS RADIO SERVICES LIMITED Director 2009-05-29 CURRENT 1994-11-29 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS RENAISSANCE RADIO LIMITED Director 2009-05-29 CURRENT 2006-01-06 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS SPIRIT OF OXFORDSHIRE RADIO LIMITED Director 2009-05-29 CURRENT 2006-04-04 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS TLRC ENTERPRISES LIMITED Director 2009-05-29 CURRENT 2005-01-13 Dissolved 2016-10-11
WILLIAM JAMES GERALD ROGERS WEST COUNTRY RADIO HOLDINGS LIMITED Director 2009-05-29 CURRENT 1995-10-03 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS BRIDLINGTON RADIO LIMITED Director 2009-05-29 CURRENT 1998-12-02 Dissolved 2016-11-22
WILLIAM JAMES GERALD ROGERS TWO BOROUGHS RADIO LIMITED Director 2009-05-29 CURRENT 1999-01-29 Dissolved 2016-11-22
WILLIAM JAMES GERALD ROGERS KATZ TELEVISION SALES LTD Director 2009-05-29 CURRENT 1993-01-08 Dissolved 2017-11-14
WILLIAM JAMES GERALD ROGERS KATZ UK LIMITED Director 2009-05-29 CURRENT 1993-02-17 Dissolved 2017-11-14
WILLIAM JAMES GERALD ROGERS MIX 96 LIMITED Director 2009-05-29 CURRENT 1992-09-15 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS WESSEX BROADCASTING LIMITED Director 2009-05-29 CURRENT 1992-12-15 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS STRAY FM LIMITED Director 2009-05-29 CURRENT 1992-12-17 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS YORKSHIRE COAST RADIO LIMITED Director 2009-05-29 CURRENT 1992-12-21 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS MINSTER SOUND RADIO (YORK) LIMITED Director 2009-05-29 CURRENT 1995-08-18 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS SPIRE FM LIMITED Director 2009-05-29 CURRENT 1991-04-03 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS THE LOCAL RADIO COMPANY LIMITED Director 2009-05-19 CURRENT 2003-10-14 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS WEB GIFTS ONLINE LIMITED Director 2006-12-18 CURRENT 2006-12-18 Dissolved 2017-11-07
WILLIAM JAMES GERALD ROGERS COMMUNITY ADS ONLINE LIMITED Director 2005-08-03 CURRENT 2005-07-28 Dissolved 2016-11-22
WILLIAM JAMES GERALD ROGERS PLYMOUTH COMMERCIAL RADIO COMPANY LIMITED Director 2004-11-26 CURRENT 1994-03-16 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS COUNTY SOUND LIMITED Director 2001-10-31 CURRENT 1995-08-04 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS ITS MY MARKET LIMITED Director 2001-10-31 CURRENT 1999-10-06 Dissolved 2016-11-22
WILLIAM JAMES GERALD ROGERS UKRD RADIO SERVICES LIMITED Director 2001-10-31 CURRENT 1998-05-14 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS X-CEL F.M. LIMITED Director 2001-09-07 CURRENT 1990-10-30 Dissolved 2016-07-19
WILLIAM JAMES GERALD ROGERS KLFM LIMITED Director 1999-12-01 CURRENT 1999-10-01 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS UKRD SUPPORT AND DEVELOPMENT LIMITED Director 1999-10-26 CURRENT 1999-08-09 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS SAVE BUCKETS LIMITED Director 1997-12-01 CURRENT 1996-04-24 Dissolved 2016-11-22
WILLIAM JAMES GERALD ROGERS UKRD GROUP (EBT) LIMITED Director 1997-11-28 CURRENT 1994-03-16 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS UKRD GROUP LIMITED Director 1994-09-30 CURRENT 1992-06-24 Active - Proposal to Strike off
WILLIAM JAMES GERALD ROGERS PIRATE FM LIMITED Director 1992-10-29 CURRENT 1990-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-20DS01Application to strike the company off the register
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-03-23AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-10-02SH19Statement of capital on 2020-10-02 GBP 1
2020-10-02CAP-SSSolvency Statement dated 15/09/20
2020-10-02SH20Statement by Directors
2020-10-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-29SH0114/09/20 STATEMENT OF CAPITAL GBP 600000
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-09-03SH0120/08/20 STATEMENT OF CAPITAL GBP 570000
2020-08-20AP04Appointment of Bauer Group Secretariat Ltd as company secretary on 2020-08-20
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORTON LESLIE GORDON
2020-08-20TM02Termination of appointment of Andrew Preece on 2020-08-20
2020-07-16RES01ADOPT ARTICLES 16/07/20
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23AP01DIRECTOR APPOINTED MRS SARAH JANE VICKERY
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM Ukrd Group Limited Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES GERALD ROGERS
2019-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-27AUDAUDITOR'S RESIGNATION
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-16CH01Director's details changed for Mr William James Gerald Rogers on 2016-02-12
2016-01-19CH01Director's details changed for Mr Peter Leslie Gordon on 2016-01-19
2015-09-28SH20Statement by Directors
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-28SH19Statement of capital on 2015-09-28 GBP 1,000
2015-09-28CAP-SSSolvency Statement dated 25/09/15
2015-09-28RES13SHARE PREMIUM ACCOUNT CANCELLED 25/09/2015
2015-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 25/09/2015
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2015-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000000
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2014-08-01CH01Director's details changed for Mr Paul Arthur Marcus on 2014-08-01
2014-07-31CH01Director's details changed for Peter Leslie Gordon on 2014-07-31
2014-07-16CH01Director's details changed for Mr Andrew Richard Preece on 2014-07-16
2014-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIAN WOODS
2014-04-04AP03Appointment of Andrew Preece as company secretary
2013-09-09AR0120/08/13 ANNUAL RETURN FULL LIST
2013-07-08AUDAUDITOR'S RESIGNATION
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-24AUDAUDITOR'S RESIGNATION
2013-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 13/12/2012
2012-08-21AR0120/08/12 FULL LIST
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 24/07/2012
2012-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / SIAN WOODS / 29/03/2012
2012-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIAN WOODS / 07/03/2012
2012-02-02AP01DIRECTOR APPOINTED ANDREW PREECE
2011-09-05AR0120/08/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-07AR0120/08/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GERALD ROGERS / 03/12/2009
2009-10-26AR0120/08/09 FULL LIST
2009-05-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-07288aSECRETARY APPOINTED SIAN WOODS
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY ROGER HUMM
2008-11-05363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY YVONNE CLAYTON
2008-04-10288aSECRETARY APPOINTED ROGER JAMES HUMM
2008-04-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-14363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-09-06122£ IC 1000000/600000 24/08/07 £ SR 400000@1=400000
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23288bDIRECTOR RESIGNED
2006-09-06363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-06-02288bDIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-04-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-25288bDIRECTOR RESIGNED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288bDIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2004-09-02363aRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-26CERTNMCOMPANY NAME CHANGED COUNTY SOUND RADIO NETWORK LIMIT ED CERTIFICATE ISSUED ON 26/04/04
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to EAGLE RADIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAGLE RADIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-12 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2000-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAGLE RADIO LIMITED

Intangible Assets
Patents
We have not found any records of EAGLE RADIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE RADIO LIMITED
Trademarks
We have not found any records of EAGLE RADIO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EAGLE RADIO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey Heath Borough Council 2015-3 GBP £2,400 This is a purchase order for commercial production and airtime on Eagle Radio.
Surrey County Council 2015-3 GBP £5,664 Staff Advertising & Recruitment
Surrey County Council 2015-2 GBP £7,890 Staff Advertising & Recruitment
Surrey County Council 2015-1 GBP £3,444 Staff Advertising & Recruitment
Rushcliffe Borough Council 2014-12 GBP £1,441 Aldershot Promotions
Surrey County Council 2014-12 GBP £1,800 Staff Advertising & Recruitment
Surrey County Council 2014-11 GBP £5,370 Staff Advertising & Recruitment
Surrey County Council 2014-10 GBP £11,539 Staff Advertising & Recruitment
Waverley Borough Council 2014-8 GBP £774 Supplies and Services
Surrey Heath Borough Council 2014-7 GBP £929
Hampshire County Council 2014-7 GBP £9,000 Grant Aid and Donations
Surrey County Council 2014-6 GBP £14,025
Hampshire County Council 2014-6 GBP £500 Educational Supplies, Stationery & Mater
Hampshire County Council 2014-5 GBP £500 Educational Supplies, Stationery & Mater
Surrey Heath Borough Council 2014-3 GBP £959
Rushcliffe Borough Council 2014-3 GBP £2,064 Publicity and Advertising
Hampshire County Council 2014-3 GBP £500 Educational Supplies, Stationery & Mater
Hampshire County Council 2014-2 GBP £500 Educational Supplies, Stationery &
Rushcliffe Borough Council 2014-2 GBP £2,602 Aldershot Promotions
Hampshire County Council 2014-1 GBP £500 Day Activities
Rushcliffe Borough Council 2014-1 GBP £912 Publicity and Advertising
Hampshire County Council 2013-12 GBP £1,100 Educational Supplies, Stationery & Materials
Waverley Borough Council 2013-11 GBP £668 Other supplies & services
Hampshire County Council 2013-11 GBP £500 Educational Supplies, Stationery & Materials
Hampshire County Council 2013-10 GBP £500 Educational Supplies, Stationery & Materials
Surrey Heath Borough Council 2013-9 GBP £668 EAGLE RADIO DA WEEK RADIO CAMPAIGN OCT 13
Hampshire County Council 2013-8 GBP £500 Outreach
Waverley Borough Council 2013-8 GBP £565 Supplies and Services
Surrey Heath Borough Council 2013-7 GBP £565 EAGLE FIRE & CAMPAIGN JUL/AUG 13
Hampshire County Council 2013-7 GBP £2,000 Exam & Registration fees
Surrey County Council 2013-6 GBP £17,810
Waverley Borough Council 2013-3 GBP £650
Waverley Borough Council 2013-1 GBP £780 Other supplies & services
Rushcliffe Borough Council 2013-1 GBP £5,670 Aldershot Promotions
Surrey Heath Borough Council 2013-1 GBP £780 EAGLE RADIO CAMPAIGN AUTUMN XMAS 12 + SPRING SUMMER 13
Rushcliffe Borough Council 2012-12 GBP £730 Publicity and Advertising
Rushcliffe Borough Council 2012-9 GBP £1,736 Publicity and Advertising
Rushcliffe Borough Council 2012-8 GBP £504 Publicity and Advertising
Waverley Borough Council 2012-1 GBP £1,300 Supplies and Services
Rushcliffe Borough Council 2012-1 GBP £4,808 Aldershot Promotions
Rushcliffe Borough Council 2011-12 GBP £797 Publicity and Advertising
Hampshire County Council 2011-8 GBP £1,064 Rock Music
Rushcliffe Borough Council 2011-7 GBP £1,050 Publicity and Advertising
Rushcliffe Borough Council 2011-1 GBP £5,572 Aldershot Promotions
Rushcliffe Borough Council 2010-12 GBP £2,000 Aldershot Promotions
Rushcliffe Borough Council 2010-10 GBP £600 Publicity and Advertising
Rushcliffe Borough Council 2010-8 GBP £1,046 Publicity and Advertising
Rushcliffe Borough Council 2010-4 GBP £1,450 Publicity and Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for EAGLE RADIO LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council County Sound, Dolphin House North Street Guildford Surrey GU1 4YX 40,500
Guildford Borough Council Upper Level spaces 26-56 Car Park At Dolphin House Chertsey Street Guildford GU1 4JS 24,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE RADIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAGLE RADIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.