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

YORKSHIRE COAST RADIO LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
Company Registration Number
02775583
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yorkshire Coast Radio Ltd
YORKSHIRE COAST RADIO LIMITED was founded on 1992-12-21 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Yorkshire Coast 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
YORKSHIRE COAST RADIO LIMITED
 
Legal Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6EA
Other companies in TR15
 
Filing Information
Company Number 02775583
Company ID Number 02775583
Date formed 1992-12-21
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 16/12/2015
Return next due 13/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-08-07 00:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE COAST 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 YORKSHIRE COAST RADIO LIMITED
The following companies were found which have the same name as YORKSHIRE COAST RADIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORKSHIRE COAST RADIO LIMITED 14 MOREHALL CLOSE YORK YO30 4WA Active Company formed on the 2022-08-23

Company Officers of YORKSHIRE COAST RADIO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PREECE
Company Secretary 2014-04-04
ANDREW RICHARD PREECE
Director 2012-01-25
WILLIAM JAMES GERALD ROGERS
Director 2009-05-29
CHRISTOPHER SIGSWORTH
Director 2010-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN WOODS
Company Secretary 2009-08-13 2014-04-02
ROGER JAMES HUMM
Director 2009-05-29 2011-01-31
RADIO INVESTMENTS LIMITED
Director 2005-09-09 2011-01-31
ANDREW PHILLIP FENNELL
Company Secretary 2008-08-28 2009-08-13
ANDREW PHILLIP FENNELL
Director 2009-01-16 2009-08-13
ALISTAIR WILLIAM MACKENZIE
Director 2004-05-10 2009-01-16
LYNETTE ANN WELLS
Company Secretary 2002-03-18 2008-08-28
HUMPHREY ALEXANDER LLOYD
Director 2002-01-31 2004-05-10
ANN MARGUERITE WATERHOUSE
Company Secretary 2000-09-18 2002-03-18
ANDREW JOHN CARTER
Director 2001-05-31 2002-01-31
JOHN FREDERICK MYERS
Director 2000-09-18 2001-09-20
ELIZABETH ANN DYSON
Director 2001-02-15 2001-05-31
STEPHEN ORCHARD
Director 2000-09-18 2001-02-15
GEORGE THOMAS VENTRESS PINDAR
Director 1993-03-04 2000-10-01
SARAH JANE CHARTERS REID
Company Secretary 2000-01-01 2000-09-18
LYNN BELL
Director 1999-03-15 2000-09-18
CAROLINE VIRGINIA BOOM
Company Secretary 1998-04-10 2000-01-17
MARTYN CRAIG ROSE
Company Secretary 1998-02-06 1998-04-10
LYNN BELL
Company Secretary 1997-08-01 1998-02-06
TIMOTHY WALTER GAINES JACKSON
Director 1993-03-04 1998-01-26
SARAH LOUISE MCCARTHY
Director 1993-03-06 1998-01-26
JOHN BRIAN MITCHELL
Director 1994-08-02 1998-01-26
ROBERT ROGER TURNER
Company Secretary 1995-09-30 1997-08-01
GEOFFREY FRANK WINN
Company Secretary 1993-06-08 1995-09-30
GAVIN TOBIAS ALEXANDER WINTERBOTTOM HORTON
Director 1993-03-04 1995-09-30
IAN DOUGLAS CHAPMAN
Director 1993-02-15 1994-08-02
FIRST DIRECTORS LIMITED
Nominated Director 1992-12-21 1993-12-21
IAN ANDREW PROUDFOOT
Director 1993-03-04 1993-07-01
ROBERT ROGER TURNER
Company Secretary 1993-03-04 1993-06-08
ANNE RUSLING
Company Secretary 1992-12-21 1993-03-04
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-12-21 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 EAGLE RADIO LIMITED Director 2012-01-25 CURRENT 1993-08-20 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 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 EAGLE RADIO LIMITED Director 1998-10-23 CURRENT 1993-08-20 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
2022-05-23DS01Application to strike the company off the register
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
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
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-23AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-10-05AASMALL 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 483000
2020-09-03SH0120/08/20 STATEMENT OF CAPITAL GBP 320000
2020-08-20AP04Appointment of Bauer Group Secretariat Ltd as company secretary on 2020-08-20
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD PREECE
2020-08-20TM02Termination of appointment of Andrew Preece on 2020-08-20
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16RES01ADOPT ARTICLES 16/07/20
2020-04-23AP01DIRECTOR APPOINTED MR PAUL ANTHONY KEENAN
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO 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
2019-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-16CH01Director's details changed for Mr William James Gerald Rogers on 2016-02-12
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-07AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-21SH20Statement by Directors
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21SH19Statement of capital on 2015-09-21 GBP 1,000
2015-09-21CAP-SSSolvency Statement dated 18/09/15
2015-09-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-16CH01Director's details changed for Christopher Sigsworth on 2014-12-16
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 15375
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
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
2014-04-04AP03Appointment of Andrew Preece as company secretary
2014-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIAN WOODS
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 15375
2013-12-17AR0116/12/13 ANNUAL RETURN FULL LIST
2013-07-08AUDAUDITOR'S RESIGNATION
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-06-24AUDAUDITOR'S RESIGNATION
2012-12-17AR0116/12/12 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 13/12/2012
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
2012-03-29CH03SECRETARY'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
2011-12-20AR0116/12/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUMM
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RADIO INVESTMENTS LIMITED
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUMM
2010-12-22AR0116/12/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-14AP01DIRECTOR APPOINTED CHRISTOPHER SIGSWORTH
2010-03-11AR0116/12/09 FULL LIST
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 11 DUKE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6EE
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GERALD ROGERS / 02/12/2009
2009-09-22AUDAUDITOR'S RESIGNATION
2009-08-14288aSECRETARY APPOINTED SIAN WOODS
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FENNELL
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY ANDREW FENNELL
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-17288aDIRECTOR APPOINTED ROGER JAMES HUMM
2009-06-17288aDIRECTOR APPOINTED WILLIAM JAMES GERALD ROGERS
2009-03-20288aDIRECTOR APPOINTED ANDREW PHILLIP FENNELL
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR MACKENZIE
2008-12-23363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY LYNETTE WELLS
2008-09-08288aSECRETARY APPOINTED ANDREW PHILLIP FENNELL
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MACKENZIE / 28/08/2008
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-02363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-03363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-06363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-06-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-18MISCAUD RES
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
2004-06-02288bDIRECTOR RESIGNED
2003-12-22363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-29288cSECRETARY'S PARTICULARS CHANGED
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-01-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-21225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
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 YORKSHIRE COAST 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 YORKSHIRE COAST 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 2006-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1994-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of YORKSHIRE COAST RADIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE COAST RADIO LIMITED
Trademarks
We have not found any records of YORKSHIRE COAST RADIO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YORKSHIRE COAST RADIO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Borough Council 2015-7 GBP £2,990
Scarborough Borough Council 2015-6 GBP £482
Scarborough Borough Council 2015-5 GBP £1,508
Scarborough Borough Council 2015-4 GBP £4,082
Scarborough Borough Council 2015-3 GBP £1,500
Scarborough Borough Council 2015-2 GBP £1,667
Scarborough Borough Council 2015-1 GBP £5,239
Scarborough Borough Council 2014-12 GBP £1,158
Scarborough Council 2014-11 GBP £1,164
Scarborough Borough Council 2014-11 GBP £1,164
Scarborough Council 2014-10 GBP £1,218
East Riding Council 2014-9 GBP £638
Scarborough Council 2014-9 GBP £479
Scarborough Council 2014-8 GBP £1,516
Scarborough Borough Council 2014-8 GBP £1,516 Miscellaneous
Scarborough Council 2014-7 GBP £2,036
East Riding Council 2014-7 GBP £4,196
East Riding Council 2014-5 GBP £1,347
Scarborough Council 2014-5 GBP £647
Scarborough Borough Council 2014-5 GBP £647 Advertising/Promotions
Scarborough Council 2014-4 GBP £2,323
Scarborough Borough Council 2014-4 GBP £2,323 Advertising/Press etc
Scarborough Council 2014-3 GBP £823
Scarborough Borough Council 2014-3 GBP £823 Advertising/Promotions
East Riding Council 2014-1 GBP £1,175
Scarborough Council 2014-1 GBP £4,201
Scarborough Borough Council 2014-1 GBP £4,201 Advertising/Press etc
North Yorkshire Council 2014-1 GBP £2,626 Other Hired and Contract Services
Scarborough Council 2013-12 GBP £915
North Yorkshire Council 2013-12 GBP £1,755 Advertising (Non-recruitment)
North Yorkshire Council 2013-11 GBP £1,443 Other Hired and Contract Services
Scarborough Council 2013-9 GBP £2,176
East Riding Council 2013-9 GBP £876
Scarborough Council 2013-8 GBP £954
Scarborough Council 2013-7 GBP £2,058
Scarborough Council 2013-6 GBP £435
Scarborough Council 2013-3 GBP £3,292
Scarborough Council 2013-2 GBP £616

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
No properties were found where YORKSHIRE COAST RADIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE COAST 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 YORKSHIRE COAST 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.