Active - Proposal to Strike off
Company Information for MAIDSTONE RADIO LIMITED
MEDWAY HOUSE SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, STROOD, KENT, ME2 4DU,
|
Company Registration Number
04482717
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MAIDSTONE RADIO LIMITED | ||
Legal Registered Office | ||
MEDWAY HOUSE SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE STROOD KENT ME2 4DU Other companies in ME2 | ||
Previous Names | ||
|
Company Number | 04482717 | |
---|---|---|
Company ID Number | 04482717 | |
Date formed | 2002-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts |
Last Datalog update: | 2017-10-05 23:48:09 |
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 | ||
---|---|---|---|---|
MAIDSTONE RADIOLOGY LLP | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ | Active | Company formed on the 2010-04-01 |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN GRAY |
||
GERALDINE RUTH PRATT ALLINSON |
||
RICHARD EMMERSON ELLIOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH HILL |
Company Secretary | ||
RICHARD EMMERSON ELLIOT |
Company Secretary | ||
PENELOPE JANE WILLIAMS |
Director | ||
JAMES BRIAN SMITHERS |
Company Secretary | ||
JAMES BRIAN SMITHERS |
Director | ||
WENDY JILL EMERY |
Company Secretary | ||
DAVID DEAN LEWIS |
Director | ||
SIMON MARK IRWIN |
Director | ||
ROBERT MILTON WORCESTER |
Director | ||
ALEX JAGGARD |
Director | ||
JONATHAN ROGER MAXFIELD |
Director | ||
BARLO BECKERLEG |
Director | ||
MARCUS BEKKER |
Director | ||
JONATHAN ROGER MAXFIELD |
Company Secretary | ||
VANESSA MARGARET ELLEN HANNAN |
Director | ||
CHERYL ELIZABETH PENDRY |
Director | ||
MICHAEL JOHN NASH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NEWSPAPER ORGANISATION LIMITED | Director | 2016-01-01 | CURRENT | 2014-03-27 | Active | |
RADIOCENTRE LIMITED | Director | 2015-08-04 | CURRENT | 1991-12-06 | Active | |
PA MEDIA GROUP LIMITED | Director | 2015-03-25 | CURRENT | 1868-11-06 | Active | |
KM TELEVISION LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
KM DIRECT LIMITED | Director | 2013-05-15 | CURRENT | 2013-05-15 | Active | |
KENT ON LINE LIMITED | Director | 2013-05-15 | CURRENT | 2013-05-15 | Active | |
KM MEDIA GROUP LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
KM (HOLDINGS) LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
KM GROUP NEWSPAPERS LIMITED | Director | 2008-02-01 | CURRENT | 1998-04-23 | Dissolved 2018-01-16 | |
KENT NEWSPAPERS LIMITED | Director | 2008-02-01 | CURRENT | 1998-04-24 | Dissolved 2018-01-16 | |
KM GROUP LIMITED | Director | 2008-02-01 | CURRENT | 2005-06-29 | Dissolved 2018-01-16 | |
STAR PUBLISHING LTD. | Director | 2007-04-25 | CURRENT | 1993-04-23 | Dissolved 2017-08-08 | |
KMFM MEDWAY LIMITED | Director | 2007-04-16 | CURRENT | 1994-06-08 | Active - Proposal to Strike off | |
KMFM THANET LIMITED | Director | 2007-04-16 | CURRENT | 1994-11-17 | Dissolved 2018-01-16 | |
KMFM FOLKESTONE LIMITED | Director | 2007-04-16 | CURRENT | 1995-03-28 | Dissolved 2018-01-16 | |
KMFM CANTERBURY LIMITED | Director | 2007-04-16 | CURRENT | 1996-07-10 | Dissolved 2018-01-16 | |
KENT & SUSSEX RADIO INVESTORS LIMITED | Director | 2007-04-16 | CURRENT | 1996-12-17 | Dissolved 2018-01-16 | |
KENT DIGITAL EXTRA LIMITED | Director | 2007-04-16 | CURRENT | 1998-07-08 | Dissolved 2018-01-16 | |
KM RADIO LIMITED | Director | 2007-04-16 | CURRENT | 2001-03-08 | Dissolved 2018-01-16 | |
LOCAL ASHFORD RADIO KENT LIMITED | Director | 2007-04-16 | CURRENT | 2003-04-01 | Dissolved 2018-01-16 | |
LARKFIELD WEB-OFFSET LIMITED | Director | 2005-04-19 | CURRENT | 1973-08-07 | Active - Proposal to Strike off | |
MAY 2013 NEWCO 4 LIMITED | Director | 2005-04-19 | CURRENT | 1980-06-25 | Active - Proposal to Strike off | |
MEDIA HOUSE EUROPE LIMITED | Director | 2005-04-19 | CURRENT | 1971-06-15 | Active - Proposal to Strike off | |
KENT COUNTY NEWSPAPERS LIMITED | Director | 2005-04-19 | CURRENT | 1973-11-16 | Active - Proposal to Strike off | |
HEADLINE TRAVEL LIMITED | Director | 2005-04-19 | CURRENT | 1981-02-09 | Active - Proposal to Strike off | |
SEACOAST NEWSPAPERS LIMITED | Director | 2005-04-19 | CURRENT | 1969-11-20 | Active - Proposal to Strike off | |
KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE) | Director | 2005-04-19 | CURRENT | 1894-04-17 | Active - Proposal to Strike off | |
AIR MESSENGER LIMITED | Director | 2005-04-19 | CURRENT | 1973-08-17 | Active - Proposal to Strike off | |
SOUTH EASTERN NEWSPAPERS LIMITED | Director | 2005-04-19 | CURRENT | 1973-08-14 | Active - Proposal to Strike off | |
KMFM WEST KENT LIMITED | Director | 2004-06-17 | CURRENT | 1994-10-11 | Dissolved 2018-01-16 | |
KENT MESSENGER LIMITED | Director | 2004-01-01 | CURRENT | 1952-03-15 | Liquidation | |
MAY 2013 NEWCO 3 LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-15 | Dissolved 2018-01-16 | |
EMMERSON ELLIOT CONSULTANCY LTD | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
KENT & SUSSEX RADIO INVESTORS LIMITED | Director | 2015-06-24 | CURRENT | 1996-12-17 | Dissolved 2018-01-16 | |
BOURNE GRAMMAR SCHOOL | Director | 2014-11-18 | CURRENT | 2011-11-16 | Active | |
KMFM WEST KENT LIMITED | Director | 2009-03-17 | CURRENT | 1994-10-11 | Dissolved 2018-01-16 | |
KMFM MEDWAY LIMITED | Director | 2008-09-18 | CURRENT | 1994-06-08 | Active - Proposal to Strike off | |
STAR PUBLISHING LTD. | Director | 2008-09-18 | CURRENT | 1993-04-23 | Dissolved 2017-08-08 | |
LARKFIELD WEB-OFFSET LIMITED | Director | 2008-09-18 | CURRENT | 1973-08-07 | Active - Proposal to Strike off | |
MAY 2013 NEWCO 4 LIMITED | Director | 2008-09-18 | CURRENT | 1980-06-25 | Active - Proposal to Strike off | |
MEDIA HOUSE EUROPE LIMITED | Director | 2008-09-18 | CURRENT | 1971-06-15 | Active - Proposal to Strike off | |
KENT COUNTY NEWSPAPERS LIMITED | Director | 2008-09-18 | CURRENT | 1973-11-16 | Active - Proposal to Strike off | |
HEADLINE TRAVEL LIMITED | Director | 2008-09-18 | CURRENT | 1981-02-09 | Active - Proposal to Strike off | |
SEACOAST NEWSPAPERS LIMITED | Director | 2008-09-18 | CURRENT | 1969-11-20 | Active - Proposal to Strike off | |
KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE) | Director | 2008-09-18 | CURRENT | 1894-04-17 | Active - Proposal to Strike off | |
AIR MESSENGER LIMITED | Director | 2008-09-18 | CURRENT | 1973-08-17 | Active - Proposal to Strike off | |
SOUTH EASTERN NEWSPAPERS LIMITED | Director | 2008-09-18 | CURRENT | 1973-08-14 | Active - Proposal to Strike off | |
KMFM THANET LIMITED | Director | 2008-09-18 | CURRENT | 1994-11-17 | Dissolved 2018-01-16 | |
KMFM FOLKESTONE LIMITED | Director | 2008-09-18 | CURRENT | 1995-03-28 | Dissolved 2018-01-16 | |
KMFM CANTERBURY LIMITED | Director | 2008-09-18 | CURRENT | 1996-07-10 | Dissolved 2018-01-16 | |
KM GROUP NEWSPAPERS LIMITED | Director | 2008-09-18 | CURRENT | 1998-04-23 | Dissolved 2018-01-16 | |
KENT NEWSPAPERS LIMITED | Director | 2008-09-18 | CURRENT | 1998-04-24 | Dissolved 2018-01-16 | |
KENT DIGITAL EXTRA LIMITED | Director | 2008-09-18 | CURRENT | 1998-07-08 | Dissolved 2018-01-16 | |
KM RADIO LIMITED | Director | 2008-09-18 | CURRENT | 2001-03-08 | Dissolved 2018-01-16 | |
MAY 2013 NEWCO 3 LIMITED | Director | 2008-09-18 | CURRENT | 2002-11-15 | Dissolved 2018-01-16 | |
LOCAL ASHFORD RADIO KENT LIMITED | Director | 2008-09-18 | CURRENT | 2003-04-01 | Dissolved 2018-01-16 | |
KM GROUP LIMITED | Director | 2008-09-18 | CURRENT | 2005-06-29 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 4990 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AP03 | Appointment of Mr Duncan Gray as company secretary on 2016-01-30 | |
TM02 | Termination of appointment of Sarah Hill on 2016-01-30 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 4990 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 4990 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/12 TO 30/06/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044827170004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Sarah Hill as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/12 FROM Messenger House New Hythe Lane Larkfield Aylesford Kent ME20 6SG | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD ELLIOT | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 12/08/10 NO CHANGES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PENELOPE WILLIAMS | |
288a | DIRECTOR AND SECRETARY APPOINTED RICHARD EMMERSON ELLIOT | |
363a | RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES SMITHERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY WENDY EMERY | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 6-8 MILL STREET MAIDSTONE KENT ME15 6XH | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 51 CHAMBERLAIN AVENUE MAIDSTONE KENT ME16 8NT | |
88(2)R | AD 08/08/03--------- £ SI 7040@.01=70 £ IC 4919/4989 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 | |
363a | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | GERALDINE RUTH PRATT ALLINSON ELIZABETH LAWSON CECILIA BUCHANAN AND HENRY BOORMAN | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
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 MAIDSTONE RADIO LIMITED
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as MAIDSTONE RADIO LIMITED are:
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. |