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

MID ESSEX RADIO LIMITED

FARNHAM, SURREY, GU9 7PT,
Company Registration Number
03001730
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Mid Essex Radio Ltd
MID ESSEX RADIO LIMITED was founded on 1994-12-14 and had its registered office in Farnham. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
MID ESSEX RADIO LIMITED
 
Legal Registered Office
FARNHAM
SURREY
GU9 7PT
Other companies in GU9
 
Previous Names
DIAMOND BROADCASTING LTD.10/01/1997
Filing Information
Company Number 03001730
Date formed 1994-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-10-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-21 22:03:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MID ESSEX 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.

Company Officers of MID ESSEX RADIO LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE PUSEY
Company Secretary 2015-07-08
WENDY DIANE CRAIG
Director 2008-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN LOUISE FYFIELD
Company Secretary 2014-06-13 2015-07-07
SUSAN RUTH YATES
Company Secretary 2009-03-17 2014-06-12
BRIAN GILROY DOEL
Director 2009-03-17 2014-05-01
DAVID ALFRED LOVELL
Director 2001-09-30 2013-01-31
COLIN ROY GEORGE CHRISTMAS
Company Secretary 2001-09-30 2009-03-31
COLIN ROY GEORGE CHRISTMAS
Director 2001-09-30 2009-03-31
KEVIN ANDREW STEWART
Director 2001-09-30 2008-01-01
VICTORIA LOUISE STEWART
Director 2002-07-01 2007-10-30
CAROLINE TASSIER EDWARDS
Director 1997-04-16 2004-08-17
PHILIP EDWARD HAWKES
Director 1997-04-16 2004-08-04
DAVID ROYSTON LUCAS
Director 1996-10-20 2002-01-25
MARTIN STEPHEN MUMFORD
Director 1999-02-16 2001-11-09
MARTIN STEPHEN MUMFORD
Company Secretary 1999-09-21 2001-09-30
ELISABETH KERR
Director 1997-07-07 2001-09-30
ANDREW PHILIP JOHNSON
Company Secretary 1997-04-16 1999-09-21
NICHOLAS DAVID RAWLINS
Company Secretary 1996-10-20 1999-09-21
ANDREW PHILIP JOHNSON
Director 1997-04-16 1999-09-21
MICHAEL BETTON
Director 1996-12-02 1997-07-07
DAVID ROYSTON LUCAS
Company Secretary 1994-12-14 1996-10-20
RICHARD TRACY CHARLES WHATMORE
Director 1994-12-14 1996-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-14 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY DIANE CRAIG BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) Director 2017-06-09 CURRENT 1957-12-11 Active - Proposal to Strike off
WENDY DIANE CRAIG COMMUNITY NEWSPAPERS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE CI BROADCASTING LIMITED Director 2013-08-19 CURRENT 2011-04-19 Active
WENDY DIANE CRAIG PETERSFIELD POST LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
WENDY DIANE CRAIG VALLEY COMMUNITY NEWS LIMITED Director 2012-08-14 CURRENT 2012-08-10 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
WENDY DIANE CRAIG COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2011-09-26 CURRENT 2011-09-23 Liquidation
WENDY DIANE CRAIG FREE ADMART LIMITED Director 2009-04-15 CURRENT 1992-12-10 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE RADIO EAST ANGLIA LIMITED Director 2009-03-17 CURRENT 2006-09-19 Dissolved 2013-08-20
WENDY DIANE CRAIG PROVINCIAL BROADCASTING COMPANIES LIMITED Director 2009-03-17 CURRENT 2000-11-13 Dissolved 2016-10-04
WENDY DIANE CRAIG TINDLE RADIO HOLDINGS LIMITED Director 2009-03-17 CURRENT 2003-03-20 Liquidation
WENDY DIANE CRAIG NORTH CORNWALL POST & DIARY LIMITED Director 2009-01-14 CURRENT 2003-08-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CHEW VALLEY GAZETTE PUBLISHING LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
WENDY DIANE CRAIG ABERGAVENNY CHRONICLE LIMITED Director 2008-12-04 CURRENT 1983-08-16 Active - Proposal to Strike off
WENDY DIANE CRAIG MERCURY LOCAL NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG THE PURBECK GAZETTE LIMITED Director 2008-12-04 CURRENT 2003-08-15 Active - Proposal to Strike off
WENDY DIANE CRAIG DAWLISH NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-10-09 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 2008-12-04 CURRENT 1979-08-06 Active
WENDY DIANE CRAIG REVIEW AND FORESTER NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1982-04-20 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS DEVON LIMITED Director 2008-12-04 CURRENT 1985-12-06 Active
WENDY DIANE CRAIG GOLDCREST BROADCASTING LIMITED Director 2008-12-04 CURRENT 1992-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG LDDS SERIES OF NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-01-07 Active - Proposal to Strike off
WENDY DIANE CRAIG NEW LIFE MAGAZINES LIMITED Director 2008-12-04 CURRENT 1995-12-01 Active - Proposal to Strike off
WENDY DIANE CRAIG THE BRIDGEND AND DISTRICT RECORDER LIMITED Director 2008-12-04 CURRENT 1997-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG THE DIARY (SOUTH WEST) LIMITED Director 2008-12-04 CURRENT 2003-04-24 Active - Proposal to Strike off
WENDY DIANE CRAIG MONMOUTHSHIRE BEACON COMPANY LIMITED Director 2008-12-04 CURRENT 1959-07-31 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH CORNWALL ADVERTISER LIMITED Director 2008-12-04 CURRENT 1990-02-07 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS CORNWALL LIMITED Director 2008-12-04 CURRENT 1961-08-22 Active
WENDY DIANE CRAIG BIGGIN HILL NEWS LIMITED Director 2008-12-04 CURRENT 1974-01-08 Active - Proposal to Strike off
WENDY DIANE CRAIG COUNTY ECHO NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1988-12-13 Active - Proposal to Strike off
WENDY DIANE CRAIG GLAMORGAN GEM LIMITED Director 2008-12-04 CURRENT 1989-01-31 Active - Proposal to Strike off
WENDY DIANE CRAIG INTERNET-TODAY(TINDLE).CO.UK. LTD Director 2008-12-04 CURRENT 1991-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG GOLDCREST PUBLISHING LTD Director 2008-12-04 CURRENT 1993-07-09 Active - Proposal to Strike off
WENDY DIANE CRAIG MEON VALLEY NEWS LIMITED Director 2008-12-04 CURRENT 1995-04-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CAMBRIAN NEWS LIMITED Director 2008-12-04 CURRENT 1998-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVY TYPESETTING LIMITED Director 2008-12-04 CURRENT 1992-07-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TOWN AND COUNTRY ADMART LIMITED Director 2008-12-04 CURRENT 1994-04-19 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH DEVON NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1986-06-11 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED Director 2008-12-04 CURRENT 1992-01-14 Active
WENDY DIANE CRAIG TORBAY NEWS LIMITED Director 2008-12-04 CURRENT 1986-01-30 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVISTOCK NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1987-01-22 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST SOMERSET FREE PRESS LIMITED Director 2008-12-04 CURRENT 1899-10-18 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH HAMS NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1941-06-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TENBY OBSERVER LIMITED Director 2008-12-04 CURRENT 1975-09-23 Active - Proposal to Strike off
WENDY DIANE CRAIG ROSS GAZETTE.LIMITED(THE) Director 2008-12-04 CURRENT 1909-06-10 Active - Proposal to Strike off
WENDY DIANE CRAIG PRINCES WEEKLY NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WEST COUNTRY LIMITED Director 2008-12-04 CURRENT 1968-03-25 Active
WENDY DIANE CRAIG P M PUBLICATIONS LIMITED Director 2008-12-04 CURRENT 1981-06-30 Active - Proposal to Strike off
WENDY DIANE CRAIG CORNISH AND DEVON POST,LIMITED Director 2008-12-04 CURRENT 1913-06-03 Active - Proposal to Strike off
WENDY DIANE CRAIG CREDITON COUNTRY COURIER LIMITED Director 2008-12-04 CURRENT 2004-11-04 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY & HANTS NEWS LIMITED Director 2008-09-11 CURRENT 1978-12-22 Active - Proposal to Strike off
WENDY DIANE CRAIG LOCAL COMMUNITY NEWSPAPERS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH LONDON & HERTS NEWSPAPERS LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG YELLOW ADVERTISER LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS ESSEX & KENT LIMITED Director 2007-08-03 CURRENT 2007-08-03 Liquidation
WENDY DIANE CRAIG WELLINGTON WEEKLY NEWS LIMITED Director 2006-10-05 CURRENT 2006-09-29 Active - Proposal to Strike off
WENDY DIANE CRAIG PROPERTY WEEKLY SERIES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
WENDY DIANE CRAIG WINCHESTER INDEPENDENT RADIO LIMITED Director 2006-09-05 CURRENT 1995-01-26 Dissolved 2016-10-04
WENDY DIANE CRAIG LATEST HOMES UK LIMITED Director 2006-03-03 CURRENT 2006-03-03 Dissolved 2018-08-07
WENDY DIANE CRAIG TINDLE NEWSPAPERS LIMITED Director 2005-03-24 CURRENT 1964-03-31 Active
WENDY DIANE CRAIG LEIGH TIMES SERIES LIMITED Director 2005-03-17 CURRENT 2005-03-01 Active - Proposal to Strike off
WENDY DIANE CRAIG FORESTER NEWSPAPERS LIMITED Director 2005-01-07 CURRENT 1998-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG RADIO CEREDIGION 2000 CYFYNGEDIG Director 2004-05-11 CURRENT 1999-10-15 Active - Proposal to Strike off
WENDY DIANE CRAIG PROVINCIAL WEEKLY NEWSPAPERS LIMITED Director 2004-04-07 CURRENT 1994-02-18 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE ADVERTISING DIRECTORATE LIMITED Director 2004-02-26 CURRENT 1995-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY ON SUNDAY LIMITED Director 2004-02-26 CURRENT 2003-04-01 Active - Proposal to Strike off
WENDY DIANE CRAIG PULMANS WEEKLY NEWS LIMITED Director 2004-02-26 CURRENT 1995-10-03 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE DISTRIBUTION CENTRE LIMITED Director 2004-02-26 CURRENT 1991-03-28 Active - Proposal to Strike off
WENDY DIANE CRAIG FARINGDON NEWSPAPERS LIMITED Director 2004-02-26 CURRENT 2000-06-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE COMMUNITY NEWSPAPERS LIMITED Director 1999-02-08 CURRENT 1999-01-19 Active - Proposal to Strike off
WENDY DIANE CRAIG POST DISPATCH LIMITED Director 1998-03-18 CURRENT 1975-12-12 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
2016-10-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-11DS01APPLICATION FOR STRIKING-OFF
2016-01-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-15AD02SAIL ADDRESS CREATED
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 600001
2015-12-15AR0101/12/15 FULL LIST
2015-07-21AP03SECRETARY APPOINTED MRS AMANDA JANE PUSEY
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN FYFIELD
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 600001
2015-01-23AR0101/12/14 FULL LIST
2014-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-29RES13SECTION 28 15/10/2014
2014-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-29SH0115/10/14 STATEMENT OF CAPITAL GBP 1950303.00
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY SUSAN YATES
2014-07-11AP03SECRETARY APPOINTED MRS KATHRYN LOUISE FYFIELD
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 600000
2013-12-10AR0101/12/13 FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVELL
2012-12-05AR0101/12/12 FULL LIST
2012-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 24/09/2012
2012-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 24/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED LOVELL / 24/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 24/09/2012
2011-12-12AR0101/12/11 FULL LIST
2011-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-03AR0101/12/10 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04AR0101/12/09 FULL LIST
2009-04-07288aDIRECTOR APPOINTED BRIAN GILROY DOEL
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS
2009-03-27288aSECRETARY APPOINTED SUSAN RUTH YATES
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-12363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-26288aDIRECTOR APPOINTED WENDY DIANE CRAIG
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
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
2008-01-31288bDIRECTOR RESIGNED
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13288bDIRECTOR RESIGNED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 01/12/06; NO CHANGE OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-05363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-08-27288bDIRECTOR RESIGNED
2004-08-12288bDIRECTOR RESIGNED
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-09363aRETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-11363aRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-09-20288cDIRECTOR'S PARTICULARS CHANGED
2002-09-20288cDIRECTOR'S PARTICULARS CHANGED
2002-07-31288aNEW DIRECTOR APPOINTED
2002-03-26288bDIRECTOR RESIGNED
2001-12-28363aRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-12-21288cDIRECTOR'S PARTICULARS CHANGED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288bSECRETARY RESIGNED
2001-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-29288bDIRECTOR RESIGNED
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: CATER HOUSE HIGH STREET CHELMSFORD ESSEX CM1 1AL
2001-11-29225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2001-11-29288bDIRECTOR RESIGNED
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MID ESSEX 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 MID ESSEX 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
DEBENTURE 1998-10-05 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,350,303
Creditors Due After One Year 2012-04-01 £ 1,350,303

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 MID ESSEX RADIO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 600,000
Called Up Share Capital 2012-04-01 £ 600,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MID ESSEX RADIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MID ESSEX RADIO LIMITED
Trademarks
We have not found any records of MID ESSEX RADIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MID ESSEX RADIO 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 (99999 - Dormant Company) as MID ESSEX RADIO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MID ESSEX 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 MID ESSEX 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 MID ESSEX 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.