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

MINSTER SOUND RADIO (YORK) LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
Company Registration Number
03092759
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Minster Sound Radio (york) Ltd
MINSTER SOUND RADIO (YORK) LIMITED was founded on 1995-08-18 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Minster Sound Radio (york) 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
MINSTER SOUND RADIO (YORK) LIMITED
 
Legal Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6EA
Other companies in TR15
 
Filing Information
Company Number 03092759
Company ID Number 03092759
Date formed 1995-08-18
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 17/08/2015
Return next due 14/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-08-07 13:47:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTER SOUND RADIO (YORK) 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 MINSTER SOUND RADIO (YORK) LIMITED
The following companies were found which have the same name as MINSTER SOUND RADIO (YORK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINSTER SOUND RADIO (YORK) LIMITED THE FORGE HIGH STREET CARLTON GOOLE NORTH HUMBERSIDE DN14 9LY Active - Proposal to Strike off Company formed on the 2022-08-26

Company Officers of MINSTER SOUND RADIO (YORK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PREECE
Company Secretary 2014-04-02
BRIDGET LEE DAVIES
Director 2010-04-21
ANDREW RICHARD PREECE
Director 2012-01-25
WILLIAM JAMES GERALD ROGERS
Director 2009-05-29
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
JOHN SANDERSON
Director 2001-09-17 2005-09-09
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 2001-09-17
ELIZABETH ANN DYSON
Director 2001-02-15 2001-05-31
STEPHEN ORCHARD
Director 2000-09-18 2001-02-15
JOHN CHARLES WHITE
Director 1995-08-18 2001-02-15
MARTYN CRAIG ROSE
Director 1999-03-15 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
JAMES MARR DAVIES
Director 1995-09-30 1997-12-12
SANDRA ANN FURBY
Director 1995-09-30 1997-12-12
COLIN JAMES GRAVES
Director 1995-09-30 1997-12-12
CAROLINE FRANCES MALLETT
Director 1995-09-30 1997-12-12
COLIN ST JOHN WALTERS
Director 1995-09-30 1997-12-12
ROBERT ROGER TURNER
Company Secretary 1995-08-18 1997-08-01
CHARLES EDWARD NEIL
Director 1995-09-30 1997-06-23
NIGEL ALASTAIR REED
Director 1995-08-18 1996-10-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-08-18 1995-08-18
LONDON LAW SERVICES LIMITED
Nominated Director 1995-08-18 1995-08-18

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 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 EAGLE RADIO LIMITED Director 2012-01-25 CURRENT 1993-08-20 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 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
2022-05-20DS01Application 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
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, 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
2020-10-02SH20Statement by Directors
2020-10-02SH19Statement of capital on 2020-10-02 GBP 1
2020-10-02CAP-SSSolvency Statement dated 15/09/20
2020-10-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-29SH0114/09/20 STATEMENT OF CAPITAL GBP 546000
2020-09-03SH0120/08/20 STATEMENT OF CAPITAL GBP 500000
2020-08-20AP04Appointment of Bauer Group Secretariat Ltd as company secretary on 2020-08-20
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET LEE MEYNELL
2020-08-20TM02Termination of appointment of Andrew Preece on 2020-08-20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
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
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES GERALD ROGERS
2019-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-27AUDAUDITOR'S RESIGNATION
2019-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-26CH01Director's details changed for Ms Bridget Lee Davies on 2018-11-18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-06-06CH01Director's details changed for Ms Bridget Lee Davies on 2018-05-31
2018-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 17/08/16, 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
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-18AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-01CH01Director's details changed for Ms Bridget Lee Davies on 2014-08-01
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
2013-09-09AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-02CH01Director's details changed for Bridget Davies on 2013-08-01
2013-07-08AUDAUDITOR'S RESIGNATION
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-06-24AUDAUDITOR'S RESIGNATION
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 13/12/2012
2012-09-27AR0117/08/12 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 24/07/2012
2012-06-25AAFULL ACCOUNTS 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
2011-08-17AR0117/08/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUMM
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RADIO INVESTMENTS LIMITED
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUMM
2010-08-18AR0117/08/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-14AP01DIRECTOR APPOINTED BRIDGET DAVIES
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 11 DUKE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6EE
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GERALD ROGERS / 02/12/2009
2009-11-10AR0117/08/09 FULL LIST
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 WILLIAM JAMES GERALD ROGERS
2009-06-16288aDIRECTOR APPOINTED ROGER JAMES HUMM
2009-03-20288aDIRECTOR APPOINTED ANDREW PHILLIP FENNELL
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR MACKENZIE
2008-09-08288aSECRETARY APPOINTED ANDREW PHILLIP FENNELL
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY LYNETTE WELLS
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MACKENZIE / 28/08/2008
2008-08-28363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-17363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-24288aNEW DIRECTOR APPOINTED
2005-09-22288bDIRECTOR RESIGNED
2005-08-30363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-18MISCAUD RES
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-06-02288bDIRECTOR RESIGNED
2004-06-02225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
2004-06-02288aNEW DIRECTOR APPOINTED
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-10-28288cSECRETARY'S PARTICULARS CHANGED
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 MINSTER SOUND RADIO (YORK) 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 MINSTER SOUND RADIO (YORK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
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
Intangible Assets
Patents
We have not found any records of MINSTER SOUND RADIO (YORK) LIMITED registering or being granted any patents
Domain Names

MINSTER SOUND RADIO (YORK) LIMITED owns 1 domain names.

minsterfm.co.uk  

Trademarks
We have not found any records of MINSTER SOUND RADIO (YORK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSTER SOUND RADIO (YORK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as MINSTER SOUND RADIO (YORK) LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where MINSTER SOUND RADIO (YORK) 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 MINSTER SOUND RADIO (YORK) 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 MINSTER SOUND RADIO (YORK) 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.