Company Information for RIDINGS FM LIMITED
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
|
Company Registration Number
03369651
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RIDINGS FM LIMITED | |
Legal Registered Office | |
MEDIA HOUSE PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6EA Other companies in LN5 | |
Company Number | 03369651 | |
---|---|---|
Company ID Number | 03369651 | |
Date formed | 1997-05-13 | |
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 | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-10 06:02:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RIDINGS FM LTD | C/O RHUBARB RADIO YORKSHIRE CIC CROSS STREET HOUSE CROSS STREET WAKEFIELD WF1 3BW | Active | Company formed on the 2023-11-13 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DAVID RAWLINS |
||
MICHAEL BETTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY HARWOOD |
Director | ||
JANE ELIZABETH HILL |
Director | ||
SUSAN JENNIFER JUDITH CAMPBELL |
Director | ||
STUART DAVID COCKER |
Director | ||
SUSAN ANN FEATHERSTONE |
Director | ||
STEPHEN PAUL DAVIES |
Director | ||
DAVID ANTHONY PARKER |
Director | ||
ANDREW JOHN CARTER |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLANET BROADCASTING COMPANY LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2004-09-01 | Active - Proposal to Strike off | |
SUFFOLK FIRST LIMITED | Company Secretary | 2001-07-09 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
ROTHER FM LIMITED | Company Secretary | 2000-01-27 | CURRENT | 2000-01-24 | Active - Proposal to Strike off | |
DEARNE FM LIMITED | Company Secretary | 1999-07-30 | CURRENT | 1999-06-28 | Active - Proposal to Strike off | |
COMPASS RADIO LIMITED | Company Secretary | 1999-07-30 | CURRENT | 1999-06-28 | Active - Proposal to Strike off | |
LINCS FM GROUP LIMITED | Company Secretary | 1998-12-16 | CURRENT | 1991-04-18 | Active - Proposal to Strike off | |
LINCS FM 102.2 LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-09-28 | Active - Proposal to Strike off | |
TRAX FM LIMITED | Company Secretary | 1996-11-29 | CURRENT | 1994-10-19 | Active - Proposal to Strike off | |
JUPITER RADIO LIMITED | Company Secretary | 1996-11-29 | CURRENT | 1993-09-29 | Active - Proposal to Strike off | |
JET FM LIMITED | Company Secretary | 1996-11-29 | CURRENT | 1996-05-08 | Active - Proposal to Strike off | |
WHITE ROSE RADIO LIMITED | Company Secretary | 1996-11-05 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
COMPASS FM LIMITED | Company Secretary | 1996-11-05 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
RUTLAND RADIO LIMITED | Company Secretary | 1996-11-05 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
PLANET BROADCASTING COMPANY LIMITED | Director | 2009-06-16 | CURRENT | 2004-09-01 | Active - Proposal to Strike off | |
RADIOCENTRE LIMITED | Director | 2006-07-01 | CURRENT | 1991-12-06 | Active | |
THE COMMERCIAL RADIO PENSION TRUSTEES LIMITED | Director | 2004-09-17 | CURRENT | 2004-09-17 | Dissolved 2016-02-23 | |
SUFFOLK FIRST LIMITED | Director | 2001-07-09 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
ROTHER FM LIMITED | Director | 2000-01-27 | CURRENT | 2000-01-24 | Active - Proposal to Strike off | |
DEARNE FM LIMITED | Director | 1999-07-30 | CURRENT | 1999-06-28 | Active - Proposal to Strike off | |
COMPASS RADIO LIMITED | Director | 1999-07-30 | CURRENT | 1999-06-28 | Active - Proposal to Strike off | |
LINCS FM 102.2 LIMITED | Director | 1998-10-07 | CURRENT | 1998-09-28 | Active - Proposal to Strike off | |
WHITE ROSE RADIO LIMITED | Director | 1996-11-05 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
COMPASS FM LIMITED | Director | 1996-11-05 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
RUTLAND RADIO LIMITED | Director | 1996-11-05 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
JET FM LIMITED | Director | 1996-06-05 | CURRENT | 1996-05-08 | Active - Proposal to Strike off | |
TRAX FM LIMITED | Director | 1995-01-04 | CURRENT | 1994-10-19 | Active - Proposal to Strike off | |
JUPITER RADIO LIMITED | Director | 1993-11-01 | CURRENT | 1993-09-29 | Active - Proposal to Strike off | |
LINCS FM GROUP LIMITED | Director | 1992-04-18 | CURRENT | 1991-04-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA01 | Previous accounting period extended from 30/09/20 TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033696510005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-10-02 GBP 1 | |
CAP-SS | Solvency Statement dated 15/09/20 | |
RES06 | Resolutions passed:
| |
SH01 | 14/09/20 STATEMENT OF CAPITAL GBP 1234000 | |
SH01 | 20/08/20 STATEMENT OF CAPITAL GBP 1200000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AP04 | Appointment of Bauer Group Secretariat Limited as company secretary on 2019-02-28 | |
TM02 | Termination of appointment of Nicholas David Rawlins on 2019-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETTON | |
AP01 | DIRECTOR APPOINTED MRS DEIDRE ANN FORD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/19 FROM Witham Park Waterside South Lincoln Lincolnshire LN5 7JN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033696510005 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARWOOD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES04 | NC INC ALREADY ADJUSTED 01/02/99 | |
123 | £ NC 1000/150000 01/02/99 | |
88(2)R | AD 01/02/99--------- £ SI 149998@1=149998 £ IC 2/150000 | |
363s | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THINCATS LOAN SYNDICATES LIMITED | |
DEBENTURE | Satisfied | ADVANTAGE TRANSITION BRIDGE FUND LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |