Company Information for ROTHER FM LIMITED
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
|
Company Registration Number
03911912
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROTHER FM LIMITED | |
Legal Registered Office | |
MEDIA HOUSE PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6EA Other companies in LN5 | |
Company Number | 03911912 | |
---|---|---|
Company ID Number | 03911912 | |
Date formed | 2000-01-24 | |
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: | 2022-08-06 07:26:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DAVID RAWLINS |
||
MICHAEL BETTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY HARWOOD |
Director | ||
MATTHEW DAVID JONES |
Director | ||
ROBIN CHARLES WAGSTAFF |
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 | |
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 | |
RIDINGS FM LIMITED | Company Secretary | 1997-06-12 | CURRENT | 1997-05-13 | 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 | |
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 | |
RIDINGS FM LIMITED | Director | 1997-06-12 | CURRENT | 1997-05-13 | 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 |
---|---|---|
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 039119120004 | |
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 504000 | |
SH01 | 20/08/20 STATEMENT OF CAPITAL GBP 475000 | |
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 | |
AP01 | DIRECTOR APPOINTED MRS DEIDRE ANN FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETTON | |
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 | |
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 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039119120004 | |
AA | SMALL COMPANY 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 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
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 100000 | |
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 100000 | |
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: 3 | |
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 2 | |
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: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN WAGSTAFF | |
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 OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 02/10/06--------- £ SI 99998@1=99998 £ IC 2/100000 | |
123 | NC INC ALREADY ADJUSTED 02/10/06 | |
RES04 | £ NC 1000/100000 02/10 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 27/01/00 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
ELRES | S252 DISP LAYING ACC 27/01/00 | |
ELRES | S386 DISP APP AUDS 27/01/00 | |
CERTNM | COMPANY NAME CHANGED BROOMCO (2044) LIMITED CERTIFICATE ISSUED ON 03/02/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
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 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Neighbourhoods & Adult Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Chief Executive |
Rotherham Metropolitan Borough Council | |
|
Neighbourhoods & Adult Services |
Rotherham Metropolitan Borough Council | |
|
Neighbourhoods & Adult Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Neighbourhoods & Adult Services |
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
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. |