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

PLANET BROADCASTING COMPANY LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
Company Registration Number
05219149
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Planet Broadcasting Company Ltd
PLANET BROADCASTING COMPANY LIMITED was founded on 2004-09-01 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Planet Broadcasting Company 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
PLANET BROADCASTING COMPANY LIMITED
 
Legal Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6EA
Other companies in LN5
 
Filing Information
Company Number 05219149
Company ID Number 05219149
Date formed 2004-09-01
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 01/09/2015
Return next due 29/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB895360683  
Last Datalog update: 2022-08-10 16:14:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANET BROADCASTING COMPANY 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 PLANET BROADCASTING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID RAWLINS
Company Secretary 2009-06-16
MICHAEL BETTON
Director 2009-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY HARWOOD
Director 2009-06-16 2014-09-04
MELVYN WARREN SADOFSKY
Company Secretary 2007-11-30 2009-06-16
HILARY JANE BARKER
Director 2005-01-12 2009-06-16
IAN JOHNSTON BLAKEY
Director 2005-01-12 2009-06-16
PAUL ANTHONY CHANTLER
Director 2005-01-12 2009-06-16
JAMES LAWRENCE DICK
Director 2006-02-17 2009-06-16
TIMOTHY JIBSON
Director 2005-01-12 2009-06-16
ADAM FAULKNER PEARSON
Director 2005-01-04 2009-06-16
PHILIP NORMAN SMITH
Director 2008-01-25 2009-06-16
DIANE MARY WHITE
Director 2005-01-12 2009-06-16
HILARY JANE BARKER
Company Secretary 2007-07-30 2007-11-30
JAMES PETER CRADDOCK
Company Secretary 2006-03-06 2007-07-30
MALACHY BRANNIGAN
Company Secretary 2005-01-04 2006-03-06
LEANNE WADSWORTH
Company Secretary 2004-09-01 2005-01-10
MICHAEL DAVID GIBBIN
Director 2004-09-01 2005-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID RAWLINS SUFFOLK FIRST LIMITED Company Secretary 2001-07-09 CURRENT 2001-06-25 Active - Proposal to Strike off
NICHOLAS DAVID RAWLINS ROTHER FM LIMITED Company Secretary 2000-01-27 CURRENT 2000-01-24 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 JET FM LIMITED Company Secretary 1996-11-29 CURRENT 1996-05-08 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 TRAX FM LIMITED Company Secretary 1996-11-29 CURRENT 1994-10-19 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 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 ROTHER FM LIMITED Director 2000-01-27 CURRENT 2000-01-24 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
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-23DS01Application to strike the company off the register
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
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 1
2020-10-09SH20Statement by Directors
2020-10-09SH19Statement of capital on 2020-10-09 GBP 1.00
2020-10-09CAP-SSSolvency Statement dated 15/09/20
2020-10-09RES13Resolutions passed:
  • Share premium cancelled 15/09/2020
  • Resolution of reduction in issued share capital
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-08-07RES01ADOPT ARTICLES 07/08/20
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-01AP04Appointment of Bauer Group Secretariat Limited as company secretary on 2019-02-28
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETTON
2019-03-01TM02Termination of appointment of Nicholas David Rawlins on 2019-02-28
2019-03-01AP01DIRECTOR APPOINTED MR PAUL ANTHONY KEENAN
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM Witham Park Waterside South Lincoln Lincolnshire LN5 7JN
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 715000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 715000
2015-09-15AR0101/09/15 ANNUAL RETURN FULL LIST
2015-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARWOOD
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 715000
2014-09-05AR0101/09/14 ANNUAL RETURN FULL LIST
2014-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-09-09AR0101/09/13 ANNUAL RETURN FULL LIST
2013-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-09-03AR0101/09/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-09-02AR0101/09/11 ANNUAL RETURN FULL LIST
2011-07-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-09-06AR0101/09/10 FULL LIST
2010-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-22363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS; AMEND
2009-09-01363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-24RES01ADOPT ARTICLES 16/06/2009
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SMITH
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR ADAM PEARSON
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR DIANE WHITE
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR HILARY BARKER
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR IAN BLAKEY
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES DICK
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY MELVYN SADOFSKY
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL CHANTLER
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY JIBSON
2009-06-24288aSECRETARY APPOINTED NICHOLAS DAVID RAWLINS
2009-06-24288aDIRECTOR APPOINTED MICHAEL BETTON
2009-06-24288aDIRECTOR APPOINTED JEFFREY HARWOOD
2009-06-24225CURREXT FROM 31/07/2009 TO 30/09/2009
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM, PLANET HOUSE, 2 WOODHOUSE STREET, HEDON ROAD, HULL, HU9 1RJ
2009-06-16288aDIRECTOR APPOINTED PHILIP SMITH
2009-06-1088(2)AD 21/01/09 GBP SI 65000@1=65000 GBP IC 650000/715000
2009-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-2388(2)AD 20/05/08 GBP SI 38888@1=38888 GBP IC 611112/650000
2008-02-02123NC INC ALREADY ADJUSTED 22/01/08
2008-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-02RES04£ NC 500000/1000000 22/0
2008-02-0288(2)RAD 22/01/08--------- £ SI 211112@1=211112 £ IC 400000/611112
2008-01-23288bSECRETARY RESIGNED
2008-01-23288aNEW SECRETARY APPOINTED
2007-11-21225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2007-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: PLANET HOUSE, WOODHOUSE STREET, HULL, HU9 1RJ
2007-09-26363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-18288aNEW SECRETARY APPOINTED
2007-08-18288bSECRETARY RESIGNED
2007-08-18287REGISTERED OFFICE CHANGED ON 18/08/07 FROM: THE KINGSTON COMMUNICATIONS, STADIUM THE CIRCLE WALTON STREET, ANLABY ROAD, HULL EAST YORKSHIRE HU3 6HU
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-2688(2)RAD 08/03/07--------- £ SI 100000@1=100000 £ IC 101000/201000
2007-06-2688(2)RAD 08/05/07--------- £ SI 199000@1=199000 £ IC 201000/400000
2007-06-2688(2)RAD 08/01/07--------- £ SI 100000@1=100000 £ IC 1000/101000
2007-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07123NC INC ALREADY ADJUSTED 21/12/06
2007-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-20363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-18288cSECRETARY'S PARTICULARS CHANGED
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28288bSECRETARY RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX
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 PLANET BROADCASTING COMPANY 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 PLANET BROADCASTING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-10 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
DEBENTURE 2007-05-18 Satisfied HILARY JANE BARKER, JEREMY SEAN BLAKEY, PAUL ANTHONY CHANTLER, TIMOTHY JIBSON, TIMOTHYPARKINSON, DIANE WHITE, JAMES LAWRENCE DICK ANDADAM PEARSON
DEBENTURE 2007-05-10 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PLANET BROADCASTING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANET BROADCASTING COMPANY LIMITED
Trademarks
We have not found any records of PLANET BROADCASTING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANET BROADCASTING COMPANY 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 (60100 - Radio broadcasting) as PLANET BROADCASTING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLANET BROADCASTING COMPANY 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 PLANET BROADCASTING COMPANY 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 PLANET BROADCASTING COMPANY 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.