Company Information for EAST COAST RADIO (THE BEACH) LIMITED
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
|
Company Registration Number
03018923
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EAST COAST RADIO (THE BEACH) LIMITED | |
Legal Registered Office | |
MEDIA HOUSE PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6EA Other companies in IP6 | |
Company Number | 03018923 | |
---|---|---|
Company ID Number | 03018923 | |
Date formed | 1995-02-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/09/2021 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-06 11:02:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL CHARMAN |
||
CAROL DAWN EDWARDS |
||
PAUL ADRIAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD DAVID LARMAN ZIERLER |
Director | ||
DAVID ALAN COCKS |
Director | ||
BENJAMIN PALMER |
Company Secretary | ||
BENJAMIN JAMES PALMER |
Director | ||
HOWARD STEPHEN BOWLES |
Director | ||
DAVID ALFRED LOVELL |
Director | ||
THOMAS KRYKANT |
Director | ||
SUSAN RUTH YATES |
Company Secretary | ||
WENDY DIANE CRAIG |
Director | ||
BRIAN GILROY DOEL |
Director | ||
BARRY ERNEST HARTLEY |
Director | ||
JOHN WILLIAM ROY BEST |
Director | ||
DAVID CHARLES BLAKE |
Director | ||
COLIN ROY GEORGE CHRISTMAS |
Company Secretary | ||
COLIN ROY GEORGE CHRISTMAS |
Director | ||
KEVIN ANDREW STEWART |
Director | ||
VICTORIA LOUISE STEWART |
Company Secretary | ||
WILLIAM DENIS JOHNSTON |
Director | ||
SIMON ROBIN TIMS |
Director | ||
JOHN ROBERT STANNARD |
Director | ||
JOHN CHRISTIAN HAMMOND |
Director | ||
ROBERT ANDREW STIBY |
Director | ||
CHRISTOPHER ROY CARNEGY |
Director | ||
KEITH WILLIAM JARY |
Director | ||
KEITH WILLIAM JARY |
Company Secretary | ||
ANNE-MARIE BREACH |
Company Secretary | ||
KEITH PELHAM GREENTREE |
Director | ||
JOHN CHRISTIAN HAMMOND |
Company Secretary | ||
MARK HALL |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAUER RADIO (SOUTH DEVON) LIMITED | Director | 2017-05-10 | CURRENT | 2005-02-15 | Active - Proposal to Strike off | |
MELLOW 1557 LIMITED | Director | 2017-02-08 | CURRENT | 1990-02-28 | Active - Proposal to Strike off | |
NORTH NORFOLK RADIO LIMITED | Director | 2017-02-08 | CURRENT | 2001-11-07 | Active - Proposal to Strike off | |
99.9 RADIO NORWICH LIMITED | Director | 2017-02-08 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
TOWN FM LIMITED | Director | 2017-02-08 | CURRENT | 2001-06-15 | Active - Proposal to Strike off | |
ANGLIAN RADIO LIMITED | Director | 2017-01-31 | CURRENT | 2001-07-09 | Active - Proposal to Strike off | |
ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED | Director | 2017-01-31 | CURRENT | 2010-05-13 | Active - Proposal to Strike off | |
CRB AUDIO LIMITED | Director | 2016-10-01 | CURRENT | 2005-04-28 | Active - Proposal to Strike off | |
MELLOW 1557 LIMITED | Director | 2017-02-08 | CURRENT | 1990-02-28 | Active - Proposal to Strike off | |
NORTH NORFOLK RADIO LIMITED | Director | 2017-02-08 | CURRENT | 2001-11-07 | Active - Proposal to Strike off | |
99.9 RADIO NORWICH LIMITED | Director | 2017-02-08 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
TOWN FM LIMITED | Director | 2017-02-08 | CURRENT | 2001-06-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 30/09/20 TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-10-01 GBP 1 | |
CAP-SS | Solvency Statement dated 15/09/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
SH01 | 14/09/20 STATEMENT OF CAPITAL GBP 283491 | |
RES01 | ADOPT ARTICLES 07/08/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CH01 | Director's details changed for Diedre Ann Ford on 2019-02-25 | |
AP04 | Appointment of Bauer Group Secretariat Limited as company secretary on 2019-02-25 | |
TM02 | Termination of appointment of Paul Charman on 2019-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN SMITH | |
AP01 | DIRECTOR APPOINTED DIEDRE ANN FORD | |
PSC07 | CESSATION OF CELADOR ENTERTAINMENT LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Anglian Radio Limited as a person with significant control on 2019-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM Roman Landing Kingsway St. Marys Place Southampton SO14 1BN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM Radio House Orion Court Great Blakenham Ipswich Suffolk IP6 0LW | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/09/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AAMD | Amended mirco entity accounts made up to 2017-01-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
PSC07 | CESSATION OF GERRY ZIERLER AS A PSC | |
PSC07 | CESSATION OF LEIGH HEMMINGS AS A PSC | |
PSC07 | CESSATION OF JONATHAN ROY HEMMINGS AS A PSC | |
PSC07 | CESSATION OF STEPHANE DERONE AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
PSC02 | Notification of Celador Entertainment Ltd as a person with significant control on 2016-04-06 | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/01/17 | |
AP03 | Appointment of Paul Charman as company secretary on 2017-02-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD ZIERLER | |
AP01 | DIRECTOR APPOINTED PAUL ADRIAN SMITH | |
AP01 | DIRECTOR APPOINTED CAROL DAWN EDWARDS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030189230004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 030189230004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 030189230004 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 190000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COCKS | |
AP01 | DIRECTOR APPOINTED MR GERALD DAVID LARMAN ZIERLER | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PALMER | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 190000 | |
AR01 | 30/09/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN PALMER / 30/09/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN COCKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOVELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BOWLES | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 190000 | |
AR01 | 30/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 190000 | |
AR01 | 07/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEPHEN BOWLES / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED LOVELL / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES PALMER / 01/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KRYKANT | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030189230004 | |
AR01 | 07/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HOWARD STEPHEN BOWLES | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES PALMER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM FIELD CORNER IPSWICH ROAD YAXLEY SUFFOLK IP23 8BZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN YATES | |
AP03 | SECRETARY APPOINTED BENJAMIN PALMER | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 24/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 24/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KRYKANT / 24/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 24/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED LOVELL / 24/09/2012 | |
AR01 | 07/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY HARTLEY | |
AR01 | 07/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 07/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEST | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BLAKE | |
288a | DIRECTOR APPOINTED BRIAN GILROY DOEL | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS | |
288a | SECRETARY APPOINTED SUSAN RUTH YATES | |
288a | DIRECTOR APPOINTED WENDY DIANE CRAIG | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM RADIO HOUSE 10 OULTON ROAD LOWESTOFT SUFFOLK NR32 4QP | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/02/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LEUMI ABL LIMITED | ||
CHARGE OVER LICENCES | Satisfied | PROVINCIAL RADIO LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 EAST COAST RADIO (THE BEACH) LIMITED
EAST COAST RADIO (THE BEACH) LIMITED owns 2 domain names.
helpaneastcoastchild.co.uk thebeach.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Waveney District Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Waveney District Council | 10 OULTON ROAD LOWESTOFT NR32 4QP | 7,400 | 01.04.2010 |
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.
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. |