Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTHER FM LIMITED
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 Overview

About Rother Fm Ltd
ROTHER FM LIMITED was founded on 2000-01-24 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Rother Fm 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
ROTHER FM LIMITED
 
Legal Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6EA
Other companies in LN5
 
Filing Information
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 GB886517771  
Last Datalog update: 2022-08-06 07:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHER FM 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 ROTHER FM LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID RAWLINS
Company Secretary 2000-01-27
MICHAEL BETTON
Director 2000-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY HARWOOD
Director 2006-03-03 2014-09-04
MATTHEW DAVID JONES
Director 2006-03-03 2009-07-03
ROBIN CHARLES WAGSTAFF
Director 2006-03-03 2009-07-03
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-01-24 2000-01-27
DLA NOMINEES LIMITED
Nominated Director 2000-01-24 2000-01-27
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-01-24 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID RAWLINS PLANET BROADCASTING COMPANY LIMITED Company Secretary 2009-06-16 CURRENT 2004-09-01 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS SUFFOLK FIRST LIMITED Company Secretary 2001-07-09 CURRENT 2001-06-25 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS DEARNE FM LIMITED Company Secretary 1999-07-30 CURRENT 1999-06-28 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS COMPASS RADIO LIMITED Company Secretary 1999-07-30 CURRENT 1999-06-28 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS LINCS FM GROUP LIMITED Company Secretary 1998-12-16 CURRENT 1991-04-18 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS LINCS FM 102.2 LIMITED Company Secretary 1998-10-07 CURRENT 1998-09-28 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS RIDINGS FM LIMITED Company Secretary 1997-06-12 CURRENT 1997-05-13 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS TRAX FM LIMITED Company Secretary 1996-11-29 CURRENT 1994-10-19 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS JUPITER RADIO LIMITED Company Secretary 1996-11-29 CURRENT 1993-09-29 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS JET FM LIMITED Company Secretary 1996-11-29 CURRENT 1996-05-08 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS WHITE ROSE RADIO LIMITED Company Secretary 1996-11-05 CURRENT 1996-10-17 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS COMPASS FM LIMITED Company Secretary 1996-11-05 CURRENT 1996-10-17 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS RUTLAND RADIO LIMITED Company Secretary 1996-11-05 CURRENT 1996-10-17 Active - Proposal to Strike off
MICHAEL BETTON PLANET BROADCASTING COMPANY LIMITED Director 2009-06-16 CURRENT 2004-09-01 Active - Proposal to Strike off
MICHAEL BETTON RADIOCENTRE LIMITED Director 2006-07-01 CURRENT 1991-12-06 Active
MICHAEL BETTON THE COMMERCIAL RADIO PENSION TRUSTEES LIMITED Director 2004-09-17 CURRENT 2004-09-17 Dissolved 2016-02-23
MICHAEL BETTON SUFFOLK FIRST LIMITED Director 2001-07-09 CURRENT 2001-06-25 Active - Proposal to Strike off
MICHAEL BETTON DEARNE FM LIMITED Director 1999-07-30 CURRENT 1999-06-28 Active - Proposal to Strike off
MICHAEL BETTON COMPASS RADIO LIMITED Director 1999-07-30 CURRENT 1999-06-28 Active - Proposal to Strike off
MICHAEL BETTON LINCS FM 102.2 LIMITED Director 1998-10-07 CURRENT 1998-09-28 Active - Proposal to Strike off
MICHAEL BETTON RIDINGS FM LIMITED Director 1997-06-12 CURRENT 1997-05-13 Active - Proposal to Strike off
MICHAEL BETTON WHITE ROSE RADIO LIMITED Director 1996-11-05 CURRENT 1996-10-17 Active - Proposal to Strike off
MICHAEL BETTON COMPASS FM LIMITED Director 1996-11-05 CURRENT 1996-10-17 Active - Proposal to Strike off
MICHAEL BETTON RUTLAND RADIO LIMITED Director 1996-11-05 CURRENT 1996-10-17 Active - Proposal to Strike off
MICHAEL BETTON JET FM LIMITED Director 1996-06-05 CURRENT 1996-05-08 Active - Proposal to Strike off
MICHAEL BETTON TRAX FM LIMITED Director 1995-01-04 CURRENT 1994-10-19 Active - Proposal to Strike off
MICHAEL BETTON JUPITER RADIO LIMITED Director 1993-11-01 CURRENT 1993-09-29 Active - Proposal to Strike off
MICHAEL BETTON LINCS FM GROUP LIMITED Director 1992-04-18 CURRENT 1991-04-18 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
2022-05-23DS01Application to strike the company off the register
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
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
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-22AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039119120004
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-10-05AASMALL 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 504000
2020-09-03SH0120/08/20 STATEMENT OF CAPITAL GBP 475000
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-08-07RES01ADOPT ARTICLES 07/08/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-01AP01DIRECTOR APPOINTED MRS DEIDRE ANN FORD
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETTON
2019-03-01AP04Appointment of Bauer Group Secretariat Limited as company secretary on 2019-02-28
2019-03-01TM02Termination of appointment of Nicholas David Rawlins on 2019-02-28
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM Witham Park Waterside South Lincoln Lincolnshire LN5 7JN
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039119120004
2018-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-02AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARWOOD
2014-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-03AR0101/12/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-12-22MG01Particulars of a mortgage or charge / charge no: 3
2011-12-05AR0101/12/11 ANNUAL RETURN FULL LIST
2011-07-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-12-07AR0101/12/10 ANNUAL RETURN FULL LIST
2010-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-12-03AR0101/12/09 ANNUAL RETURN FULL LIST
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW JONES
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WAGSTAFF
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-01363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-04363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-1188(2)RAD 02/10/06--------- £ SI 99998@1=99998 £ IC 2/100000
2006-10-10123NC INC ALREADY ADJUSTED 02/10/06
2006-10-10RES04£ NC 1000/100000 02/10
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2005-12-05363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-12-08363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-08363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-11363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-12-11363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-28363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-02-17288aNEW SECRETARY APPOINTED
2000-02-17288bDIRECTOR RESIGNED
2000-02-17225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00
2000-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-14ELRESS366A DISP HOLDING AGM 27/01/00
2000-02-14287REGISTERED OFFICE CHANGED ON 14/02/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2000-02-14ELRESS252 DISP LAYING ACC 27/01/00
2000-02-14ELRESS386 DISP APP AUDS 27/01/00
2000-02-02CERTNMCOMPANY NAME CHANGED BROOMCO (2044) LIMITED CERTIFICATE ISSUED ON 03/02/00
2000-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ROTHER FM 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 ROTHER FM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-22 Outstanding THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2009-11-18 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
DEBENTURE 2002-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ROTHER FM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHER FM LIMITED
Trademarks
We have not found any records of ROTHER FM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROTHER FM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-03-26 GBP £3,095
Rotherham Metropolitan Borough Council 2012-03-26 GBP £3,095 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-02-23 GBP £1,447
Rotherham Metropolitan Borough Council 2012-02-23 GBP £800
Rotherham Metropolitan Borough Council 2012-02-23 GBP £500
Rotherham Metropolitan Borough Council 2012-02-23 GBP £1,447 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-02-23 GBP £800 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-02-23 GBP £500 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-02-02 GBP £3,758
Rotherham Metropolitan Borough Council 2012-02-02 GBP £3,758 Neighbourhoods & Adult Services
Rotherham Metropolitan Borough Council 2012-01-26 GBP £1,120
Rotherham Metropolitan Borough Council 2012-01-26 GBP £987
Rotherham Metropolitan Borough Council 2012-01-26 GBP £987
Rotherham Metropolitan Borough Council 2012-01-26 GBP £1,120 Chief Executive
Rotherham Metropolitan Borough Council 2012-01-26 GBP £987 Neighbourhoods & Adult Services
Rotherham Metropolitan Borough Council 2012-01-26 GBP £987 Neighbourhoods & Adult Services
Rotherham Metropolitan Borough Council 2011-08-01 GBP £1,995
Rotherham Metropolitan Borough Council 2011-08-01 GBP £1,995 Neighbourhoods & Adult Services
Rotherham Metropolitan Borough Council 2010-12-31 GBP £983 Environment & Development Services
Rotherham Metropolitan Borough Council 2010-12-31 GBP £531 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.

Outgoings
Business Rates/Property Tax
No properties were found where ROTHER FM 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 ROTHER FM 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 ROTHER FM 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.