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

ANGLIAN RADIO LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
Company Registration Number
04248330
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anglian Radio Ltd
ANGLIAN RADIO LIMITED was founded on 2001-07-09 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Anglian Radio Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANGLIAN RADIO LIMITED
 
Legal Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6EA
Other companies in IP6
 
Previous Names
ANGLIAN BROADCASTING COMPANY (TRADING) LIMITED21/06/2017
ANGLIAN BROADCAST RADIO LIMITED21/09/2015
ANGLIAN RADIO LIMITED16/09/2013
TINDLE RADIO LIMITED04/03/2013
Filing Information
Company Number 04248330
Company ID Number 04248330
Date formed 2001-07-09
Country UNITED KINGDOM
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 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-08-09 17:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIAN 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 ANGLIAN RADIO LIMITED
The following companies were found which have the same name as ANGLIAN RADIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLIAN RADIO TRUST LIMITED UNIT 12 ALPHA BUSINESS PARK WHITE HOUSE ROAD IPSWICH IP1 5LT Active - Proposal to Strike off Company formed on the 2007-04-26
ANGLIAN RADIOLOGY ASSOCIATES LIMITED AVICENNA CLINIC 1 NORTH STREET PETERBOROUGH PE1 2RA Active Company formed on the 2005-10-25

Company Officers of ANGLIAN RADIO LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHARMAN
Company Secretary 2017-01-31
PHILIP CHRISTOPHER CABORN
Director 2017-10-24
PAUL MICHAEL CHARMAN
Director 2017-10-24
ROBERT D'OVIDIO
Director 2018-01-03
ANDREW DICKEY
Director 2017-10-24
STEPHEN JOHN DOVER
Director 2017-10-24
CAROL DAWN EDWARDS
Director 2017-01-31
LYN LONG
Director 2017-10-24
DANIEL OVERY
Director 2017-10-24
PHILIP STEPHEN RILEY
Director 2017-10-24
PAUL ADRIAN SMITH
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ROY HEMMINGS
Director 2015-01-12 2017-03-02
LEIGH HEMMINGS
Director 2015-01-12 2017-03-02
STEPHANE DERONE
Director 2015-08-03 2017-01-31
DAVID ALAN COCKS
Director 2013-07-11 2016-10-06
BENJAMIN PALMER
Company Secretary 2013-01-31 2016-03-31
BENJAMIN JAMES PALMER
Director 2013-02-06 2016-03-31
HOWARD STEPHEN BOWLES
Director 2013-03-06 2014-12-12
DAVID ALFRED LOVELL
Director 2001-08-01 2014-12-12
LYN TERASA LONG
Director 2007-03-06 2013-02-04
SUSAN RUTH YATES
Company Secretary 2009-03-17 2013-01-31
WENDY DIANE CRAIG
Director 2008-09-09 2013-01-31
BRIAN GILROY DOEL
Director 2008-04-01 2013-01-31
ALBERT FITZGERALD
Director 2006-07-12 2013-01-31
COLIN ROY GEORGE CHRISTMAS
Company Secretary 2001-07-09 2009-03-31
COLIN ROY GEORGE CHRISTMAS
Director 2001-07-09 2009-03-31
PETER CARVETH FUNK
Director 2006-07-01 2008-04-01
MARK FRANKLYN
Director 2007-06-27 2008-01-31
KEVIN ANDREW STEWART
Director 2001-07-09 2008-01-01
VICTORIA LOUISE STEWART
Director 2001-07-09 2007-10-30
HOWARD STEPHEN BOWLES
Director 2004-08-02 2006-08-31
ROBERT ANDREW STIBY
Director 2001-07-09 2006-03-31
RICHARD DAVID JOHNSON
Director 2001-07-16 2003-11-24
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-07-09 2001-07-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-07-09 2001-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHRISTOPHER CABORN TOWN FM LIMITED Director 2017-10-06 CURRENT 2001-06-15 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN DELTA RADIO LIMITED Director 2017-03-13 CURRENT 1991-09-03 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN IVEL FM LIMITED Director 2017-03-13 CURRENT 2001-06-18 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CRB AUDIO LIMITED Director 2017-03-13 CURRENT 2005-04-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTHAMPTON) LIMITED Director 2017-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTH WEST) LIMITED Director 2017-03-13 CURRENT 2006-04-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN DEVON RADIO LTD Director 2017-03-13 CURRENT 2009-09-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (PORTSMOUTH) LIMITED Director 2017-03-13 CURRENT 2010-06-18 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (BATH) LIMITED Director 2017-03-13 CURRENT 2011-01-11 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (SWINDON) LIMITED Director 2017-03-13 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (THAMES VALLEY) LIMITED Director 2017-03-13 CURRENT 2012-08-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN VALE FM LIMITED Director 2017-03-13 CURRENT 1994-03-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN THE BREEZE RADIO LIMITED Director 2017-03-13 CURRENT 2010-03-09 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN KESTREL FM LIMITED Director 2017-03-13 CURRENT 1997-02-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (TRL) LIMITED Director 2017-03-13 CURRENT 1998-02-24 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN MIDWEST RADIO LIMITED Director 2017-03-13 CURRENT 2004-04-13 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CRB AUDIO GROUP LIMITED Director 2017-03-13 CURRENT 2004-07-12 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (ANDOVER) LIMITED Director 2017-03-13 CURRENT 2006-05-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (NEWBURY) LIMITED Director 2017-03-13 CURRENT 1974-01-29 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (BCR) LIMITED Director 2017-03-13 CURRENT 1997-04-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTH DEVON) LIMITED Director 2017-03-13 CURRENT 2005-02-15 Active - Proposal to Strike off
ROBERT D'OVIDIO CRB AUDIO LIMITED Director 2018-01-03 CURRENT 2005-04-28 Active - Proposal to Strike off
ROBERT D'OVIDIO TOWN FM LIMITED Director 2018-01-03 CURRENT 2001-06-15 Active - Proposal to Strike off
ANDREW DICKEY TOWN FM LIMITED Director 2017-12-01 CURRENT 2001-06-15 Active - Proposal to Strike off
STEPHEN JOHN DOVER TOWN FM LIMITED Director 2017-12-01 CURRENT 2001-06-15 Active - Proposal to Strike off
CAROL DAWN EDWARDS BAUER RADIO (SOUTH DEVON) LIMITED Director 2017-05-10 CURRENT 2005-02-15 Active - Proposal to Strike off
CAROL DAWN EDWARDS EAST COAST RADIO (THE BEACH) LIMITED Director 2017-02-08 CURRENT 1995-02-07 Active - Proposal to Strike off
CAROL DAWN EDWARDS MELLOW 1557 LIMITED Director 2017-02-08 CURRENT 1990-02-28 Active - Proposal to Strike off
CAROL DAWN EDWARDS NORTH NORFOLK RADIO LIMITED Director 2017-02-08 CURRENT 2001-11-07 Active - Proposal to Strike off
CAROL DAWN EDWARDS 99.9 RADIO NORWICH LIMITED Director 2017-02-08 CURRENT 2004-09-17 Active - Proposal to Strike off
CAROL DAWN EDWARDS TOWN FM LIMITED Director 2017-02-08 CURRENT 2001-06-15 Active - Proposal to Strike off
CAROL DAWN EDWARDS ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 2010-05-13 Active - Proposal to Strike off
CAROL DAWN EDWARDS CRB AUDIO LIMITED Director 2016-10-01 CURRENT 2005-04-28 Active - Proposal to Strike off
LYN LONG TOWN FM LIMITED Director 2017-10-06 CURRENT 2001-06-15 Active - Proposal to Strike off
DANIEL OVERY TOWN FM LIMITED Director 2017-12-01 CURRENT 2001-06-15 Active - Proposal to Strike off
PHILIP STEPHEN RILEY TOWN FM LIMITED Director 2017-12-01 CURRENT 2001-06-15 Active - Proposal to Strike off
PHILIP STEPHEN RILEY CRB AUDIO LIMITED Director 2017-06-27 CURRENT 2005-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 2010-05-13 Active - Proposal to Strike off
PAUL ADRIAN SMITH BARNES CINEMA LIMITED Director 2015-12-16 CURRENT 2010-06-15 Active
PAUL ADRIAN SMITH BARNES RESTAURANT LTD Director 2015-12-16 CURRENT 2013-05-01 Active
PAUL ADRIAN SMITH BAUER RADIO (TRL) LIMITED Director 2014-10-16 CURRENT 1998-02-24 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (SOUTH DEVON) LIMITED Director 2014-01-09 CURRENT 2005-02-15 Active - Proposal to Strike off
PAUL ADRIAN SMITH SLUMDOG THE MUSICAL LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
PAUL ADRIAN SMITH SLUMDOG THE MUSICAL (INTERNATIONAL) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
PAUL ADRIAN SMITH RADIOCENTRE LIMITED Director 2012-10-04 CURRENT 1991-12-06 Active
PAUL ADRIAN SMITH CELADOR RADIO (THAMES VALLEY) LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR RADIO (SWINDON) LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL ADRIAN SMITH MIDWEST RADIO LIMITED Director 2011-12-16 CURRENT 2004-04-13 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (ANDOVER) LIMITED Director 2011-08-19 CURRENT 2006-05-04 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (NEWBURY) LIMITED Director 2011-08-19 CURRENT 1974-01-29 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR RADIO (BATH) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (SOUTH WEST) LIMITED Director 2010-09-03 CURRENT 2006-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (BCR) LIMITED Director 2010-09-03 CURRENT 1997-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR RADIO (PORTSMOUTH) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (SOUTHAMPTON) LIMITED Director 2010-03-26 CURRENT 2006-03-13 Active - Proposal to Strike off
PAUL ADRIAN SMITH THE BREEZE RADIO LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
PAUL ADRIAN SMITH CENTURION FILMS LIMITED Director 2008-12-19 CURRENT 2008-12-19 Active
PAUL ADRIAN SMITH CRB AUDIO LIMITED Director 2008-08-11 CURRENT 2005-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH SCOUTING BOOK FILMS LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active
PAUL ADRIAN SMITH DESCENT 2 DISTRIBUTION LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
PAUL ADRIAN SMITH DESCENT 2 FILMS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
PAUL ADRIAN SMITH SLUMDOG DISTRIBUTION LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
PAUL ADRIAN SMITH SLUMDOG FILMS LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
PAUL ADRIAN SMITH CELADOR ENTERTAINMENT LIMITED Director 2006-04-06 CURRENT 2006-01-18 Liquidation
PAUL ADRIAN SMITH CELADOR (CRAWLSPACE) LIMITED Director 2004-10-04 CURRENT 2004-10-04 Active
PAUL ADRIAN SMITH CRB AUDIO GROUP LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR MUSIC AND EVENTS LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
PAUL ADRIAN SMITH CELADOR (A WAY THROUGH THE WOODS) LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active
PAUL ADRIAN SMITH RAINY PUDDLES LIMITED Director 2001-11-05 CURRENT 2001-08-13 Active
PAUL ADRIAN SMITH DIRTY PRETTY THINGS LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
PAUL ADRIAN SMITH CELADOR FILMS LIMITED Director 2001-02-13 CURRENT 1999-07-14 Active
PAUL ADRIAN SMITH LUSAM MUSIC LIMITED Director 2000-04-28 CURRENT 2000-02-02 Active
PAUL ADRIAN SMITH MEDIA ARCHIVE LIMITED Director 1991-07-19 CURRENT 1982-08-10 Dissolved 2015-10-20
PAUL ADRIAN SMITH CELADOR THEATRICAL PRODUCTIONS LIMITED Director 1991-07-19 CURRENT 1989-03-10 Active

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
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-20DS01Application to strike the company off the register
2021-12-18Audit exemption subsidiary accounts made up to 2020-12-31
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-25AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-10-01SH19Statement of capital on 2020-10-01 GBP 1
2020-10-01CAP-SSSolvency Statement dated 15/09/20
2020-10-01SH20Statement by Directors
2020-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-28SH0114/09/20 STATEMENT OF CAPITAL GBP 2400000
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-08-07RES01ADOPT ARTICLES 07/08/20
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LYN LONG
2019-03-15CH01Director's details changed for Diedre Ann Ford on 2019-02-25
2019-02-27AP04Appointment of Bauer Group Secretariat Limited as company secretary on 2019-01-31
2019-02-27TM02Termination of appointment of Paul Charman on 2019-01-31
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN SMITH
2019-02-27AP01DIRECTOR APPOINTED MRS SARAH JANE VICKERY
2019-02-27PSC02Notification of Anglian Broadcasting Company (Holdings) Limited as a person with significant control on 2019-01-31
2019-02-27PSC07CESSATION OF CELADOR ENTERTAINMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Roman Landing Kingsway Southampton SO14 1BN United Kingdom
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-24PSC02Notification of Celador Entertainment Ltd as a person with significant control on 2017-02-01
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-03AP01DIRECTOR APPOINTED MR ROBERT D'OVIDIO
2017-12-19AA01Previous accounting period shortened from 31/01/18 TO 30/09/17
2017-11-08AAMDAmended mirco entity accounts made up to 2017-01-31
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-25AP01DIRECTOR APPOINTED STEPHEN DOVER
2017-10-25AP01DIRECTOR APPOINTED MR PHILIP STEPHEN RILEY
2017-10-25AP01DIRECTOR APPOINTED ANDREW DICKEY
2017-10-25AP01DIRECTOR APPOINTED DANIEL OVERY
2017-10-25AP01DIRECTOR APPOINTED MR PHILIP CHRISTOPHER CABORN
2017-10-25AP01DIRECTOR APPOINTED MS LYN LONG
2017-10-25AP01DIRECTOR APPOINTED MR PAUL MICHAEL CHARMAN
2017-10-25PSC07CESSATION OF GERRY ZIERLER AS A PSC
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-19PSC07CESSATION OF LEIGH HEMMINGS AS A PSC
2017-10-19PSC07CESSATION OF JONATHAN ROY HEMMINGS AS A PSC
2017-10-19PSC07CESSATION OF STEPHANE DERONE AS A PSC
2017-06-21RES15CHANGE OF NAME 16/05/2017
2017-06-21CERTNMCOMPANY NAME CHANGED ANGLIAN BROADCASTING COMPANY (TRADING) LIMITED CERTIFICATE ISSUED ON 21/06/17
2017-06-07AA01PREVEXT FROM 30/09/2016 TO 31/01/2017
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH HEMMINGS
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEMMINGS
2017-02-10AP03SECRETARY APPOINTED PAUL CHARMAN
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM RADIO HOUSE ORION COURT GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE DERONE
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ZIERLER
2017-02-09AP01DIRECTOR APPOINTED MRS CAROL DAWN EDWARDS
2017-02-09AP01DIRECTOR APPOINTED MR PAUL ADRIAN SMITH
2016-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042483300001
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 042483300001
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKS
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN PALMER
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PALMER
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0130/09/15 FULL LIST
2015-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN PALMER / 30/09/2015
2015-09-21RES15CHANGE OF NAME 04/08/2015
2015-09-21CERTNMCOMPANY NAME CHANGED ANGLIAN BROADCAST RADIO LIMITED CERTIFICATE ISSUED ON 21/09/15
2015-09-21AP01DIRECTOR APPOINTED MR STEPHANE DERONE
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD DAVID LARMAN ZIERLER / 05/02/2015
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMS
2015-02-04AP01DIRECTOR APPOINTED MRS LEIGH HEMMINGS
2015-02-04AP01DIRECTOR APPOINTED MR JONATHAN ROY HEMMINGS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BOWLES
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVELL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0130/09/14 FULL LIST
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-09AR0109/07/14 FULL LIST
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-16RES15CHANGE OF NAME 22/08/2013
2013-09-16CERTNMCOMPANY NAME CHANGED ANGLIAN RADIO LIMITED CERTIFICATE ISSUED ON 16/09/13
2013-09-16AR0109/07/13 FULL LIST
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBIN TIMS / 01/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEPHEN BOWLES / 01/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED LOVELL / 01/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES PALMER / 01/07/2013
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD DAVID LARMAN ZIELER / 09/09/2013
2013-09-05AP01DIRECTOR APPOINTED GERALD DAVID LARMAN ZIELER
2013-09-05AP01DIRECTOR APPOINTED MR DAVID ALAN COCKS
2013-06-20AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042483300001
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LYN LONG
2013-03-06AP01DIRECTOR APPOINTED MR HOWARD STEPHEN BOWLES
2013-03-04RES15CHANGE OF NAME 04/03/2013
2013-03-04CERTNMCOMPANY NAME CHANGED TINDLE RADIO LIMITED CERTIFICATE ISSUED ON 04/03/13
2013-03-04AP01DIRECTOR APPOINTED MR BENJAMIN JAMES PALMER
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM FIELD CORNER IPSWICH ROAD YAXLEY SUFFOLK IP23 8BZ
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT FITZGERALD
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY CRAIG
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN YATES
2013-02-08AP03SECRETARY APPOINTED BENJAMIN PALMER
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0109/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN TERASA LONG / 13/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT FITZGERALD / 13/07/2012
2012-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 13/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 13/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBIN TIMS / 13/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED LOVELL / 13/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 13/07/2012
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-13AR0109/07/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13AR0109/07/10 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-10363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS
2009-03-27288aSECRETARY APPOINTED SUSAN RUTH YATES
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-26288aDIRECTOR APPOINTED WENDY DIANE CRAIG
2008-07-17363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED BRIAN GILROY DOEL
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR PETER FUNK
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM BETHUNE HOUSE 88 WEST STREET FARNHAM SURREY GU9 7EP
2008-02-01288bDIRECTOR RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13288bDIRECTOR RESIGNED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-07-17363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-05-29AUDAUDITOR'S RESIGNATION
2007-04-26288aNEW DIRECTOR APPOINTED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
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 ANGLIAN 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 ANGLIAN RADIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-07 Satisfied LEUMI ABL LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-01-31
Annual Accounts
2019-09-30

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 ANGLIAN RADIO LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIAN RADIO LIMITED registering or being granted any patents
Domain Names

ANGLIAN RADIO LIMITED owns 3 domain names.

dream100.co.uk   tindleradiotrust.co.uk   town102.co.uk  

Trademarks
We have not found any records of ANGLIAN RADIO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANGLIAN RADIO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £5,423 Advertising & Marketing (Non Staff)
Suffolk County Council 2016-9 GBP £1,028 Internal - Employees Income
Suffolk County Council 2016-8 GBP £1,114 Internal - Employees Income
Suffolk County Council 2016-7 GBP £2,228 Internal - Employees Income
Suffolk County Council 2016-5 GBP £1,028 Internal - Employees Income
Suffolk County Council 2016-4 GBP £4,301 Staff Advertising
Suffolk County Council 2016-2 GBP £2,142 Staff Advertising
Suffolk County Council 2015-11 GBP £2,742 Staff Advertising
Suffolk County Council 2015-10 GBP £4,151 Advertising & Marketing (Non Staff)
Suffolk County Council 2015-9 GBP £2,424 Advertising & Marketing (Non Staff)
Suffolk County Council 2015-2 GBP £2,020 Advertising & Marketing (Non Staff)
Suffolk County Council 2015-1 GBP £3,525 Advertising & Marketing (Non Staff)
Suffolk County Council 2014-6 GBP £3,851 Advertising & Marketing (Non Staff)
Suffolk County Council 2014-3 GBP £889 Advertising & Marketing (Non Staff)
Suffolk County Council 2014-2 GBP £3,156 Advertising & Marketing (Non Staff)
Suffolk County Council 2014-1 GBP £1,102 Advertising & Marketing (Non Staff)
Suffolk County Council 2013-12 GBP £6,394 Advertising & Marketing (Non Staff)
Suffolk County Council 2013-11 GBP £4,308 Advertising & Marketing (Non Staff)

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 ANGLIAN 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 ANGLIAN 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 ANGLIAN 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.