Active - Proposal to Strike off
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 Name | |
---|---|
PLANET BROADCASTING COMPANY LIMITED | |
Legal Registered Office | |
MEDIA HOUSE PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6EA Other companies in LN5 | |
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 |
Last Datalog update: | 2022-08-10 16:14:24 |
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 | ||
MELVYN WARREN SADOFSKY |
Company Secretary | ||
HILARY JANE BARKER |
Director | ||
IAN JOHNSTON BLAKEY |
Director | ||
PAUL ANTHONY CHANTLER |
Director | ||
JAMES LAWRENCE DICK |
Director | ||
TIMOTHY JIBSON |
Director | ||
ADAM FAULKNER PEARSON |
Director | ||
PHILIP NORMAN SMITH |
Director | ||
DIANE MARY WHITE |
Director | ||
HILARY JANE BARKER |
Company Secretary | ||
JAMES PETER CRADDOCK |
Company Secretary | ||
MALACHY BRANNIGAN |
Company Secretary | ||
LEANNE WADSWORTH |
Company Secretary | ||
MICHAEL DAVID GIBBIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
RIDINGS FM LIMITED | Company Secretary | 1997-06-12 | CURRENT | 1997-05-13 | Active - Proposal to Strike off | |
JET FM LIMITED | Company Secretary | 1996-11-29 | CURRENT | 1996-05-08 | Active - Proposal to Strike off | |
JUPITER RADIO LIMITED | Company Secretary | 1996-11-29 | CURRENT | 1993-09-29 | Active - Proposal to Strike off | |
TRAX FM LIMITED | Company Secretary | 1996-11-29 | CURRENT | 1994-10-19 | 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 | |
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 | |
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 |
---|---|---|
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 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/20 TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-10-09 GBP 1.00 | |
CAP-SS | Solvency Statement dated 15/09/20 | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 07/08/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETTON | |
TM02 | Termination of appointment of Nicholas David Rawlins on 2019-02-28 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY KEENAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/19 FROM Witham Park Waterside South Lincoln Lincolnshire LN5 7JN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 715000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 715000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARWOOD | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 715000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 01/09/11 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 | 01/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 16/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM PEARSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DIANE WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR HILARY BARKER | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN BLAKEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES DICK | |
288b | APPOINTMENT TERMINATED SECRETARY MELVYN SADOFSKY | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CHANTLER | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY JIBSON | |
288a | SECRETARY APPOINTED NICHOLAS DAVID RAWLINS | |
288a | DIRECTOR APPOINTED MICHAEL BETTON | |
288a | DIRECTOR APPOINTED JEFFREY HARWOOD | |
225 | CURREXT FROM 31/07/2009 TO 30/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM, PLANET HOUSE, 2 WOODHOUSE STREET, HEDON ROAD, HULL, HU9 1RJ | |
288a | DIRECTOR APPOINTED PHILIP SMITH | |
88(2) | AD 21/01/09 GBP SI 65000@1=65000 GBP IC 650000/715000 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 20/05/08 GBP SI 38888@1=38888 GBP IC 611112/650000 | |
123 | NC INC ALREADY ADJUSTED 22/01/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 500000/1000000 22/0 | |
88(2)R | AD 22/01/08--------- £ SI 211112@1=211112 £ IC 400000/611112 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: PLANET HOUSE, WOODHOUSE STREET, HULL, HU9 1RJ | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/07 FROM: THE KINGSTON COMMUNICATIONS, STADIUM THE CIRCLE WALTON STREET, ANLABY ROAD, HULL EAST YORKSHIRE HU3 6HU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
88(2)R | AD 08/03/07--------- £ SI 100000@1=100000 £ IC 101000/201000 | |
88(2)R | AD 08/05/07--------- £ SI 199000@1=199000 £ IC 201000/400000 | |
88(2)R | AD 08/01/07--------- £ SI 100000@1=100000 £ IC 1000/101000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 21/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ADVANTAGE TRANSITION BRIDGE FUND LIMITED | |
DEBENTURE | Satisfied | HILARY JANE BARKER, JEREMY SEAN BLAKEY, PAUL ANTHONY CHANTLER, TIMOTHY JIBSON, TIMOTHYPARKINSON, DIANE WHITE, JAMES LAWRENCE DICK ANDADAM PEARSON | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as PLANET BROADCASTING COMPANY 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. |