Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 99.9 RADIO NORWICH LIMITED
Company Information for

99.9 RADIO NORWICH LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
Company Registration Number
05234082
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 99.9 Radio Norwich Ltd
99.9 RADIO NORWICH LIMITED was founded on 2004-09-17 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". 99.9 Radio Norwich Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
99.9 RADIO NORWICH LIMITED
 
Legal Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6EA
Other companies in IP6
 
Previous Names
CROWN FM LIMITED22/02/2006
Filing Information
Company Number 05234082
Company ID Number 05234082
Date formed 2004-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/09/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB867606095  
Last Datalog update: 2021-08-07 10:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 99.9 RADIO NORWICH 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 99.9 RADIO NORWICH LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHARMAN
Company Secretary 2017-02-08
CAROL DAWN EDWARDS
Director 2017-02-08
PAUL ADRIAN SMITH
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD DAVID LARMAN ZIERLER
Director 2016-10-06 2017-02-08
HELEN PATRICIA MCDERMOTT
Director 2004-10-26 2017-01-30
DAVID ALAN COCKS
Director 2015-01-23 2016-10-06
BENJAMIN PALMER
Company Secretary 2013-01-31 2016-03-31
BENJAMIN JAMES PALMER
Director 2013-02-06 2016-03-31
HOWARD STEPHEN BOWLES
Director 2013-03-06 2014-12-12
DAVID ALFRED LOVELL
Director 2004-09-17 2014-12-12
THOMAS KRYKANT
Director 2006-11-23 2013-08-15
MALCOLM JAMES FARROW
Director 2004-10-26 2013-03-25
GINA DAWN FROST
Director 2007-04-30 2013-02-04
DAVID SLESSER MCCALL
Director 2004-10-26 2013-02-01
HAROLD JAMES ARTHUR WILSON
Director 2004-10-26 2013-02-01
SUSAN RUTH YATES
Company Secretary 2009-03-17 2013-01-31
WENDY DIANE CRAIG
Director 2009-03-17 2013-01-31
BRIAN GILROY DOEL
Director 2009-03-17 2013-01-31
HENRY J KURZNER
Director 2004-10-26 2011-12-02
DAVID CHARLES BLAKE
Director 2005-02-03 2009-04-01
COLIN ROY GEORGE CHRISTMAS
Company Secretary 2004-09-17 2009-03-31
KEVIN ANDREW STEWART
Director 2004-09-17 2008-01-01
WILLIAM DENIS JOHNSTON
Director 2006-03-01 2007-02-28
JASON SCOTT BRYANT
Director 2004-10-05 2006-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL DAWN EDWARDS BAUER RADIO (SOUTH DEVON) LIMITED Director 2017-05-10 CURRENT 2005-02-15 Active - Proposal to Strike off
CAROL DAWN EDWARDS NORTH NORFOLK RADIO LIMITED Director 2017-02-08 CURRENT 2001-11-07 Active - Proposal to Strike off
CAROL DAWN EDWARDS MELLOW 1557 LIMITED Director 2017-02-08 CURRENT 1990-02-28 Active - Proposal to Strike off
CAROL DAWN EDWARDS EAST COAST RADIO (THE BEACH) LIMITED Director 2017-02-08 CURRENT 1995-02-07 Active - Proposal to Strike off
CAROL DAWN EDWARDS TOWN FM LIMITED Director 2017-02-08 CURRENT 2001-06-15 Active - Proposal to Strike off
CAROL DAWN EDWARDS ANGLIAN RADIO LIMITED Director 2017-01-31 CURRENT 2001-07-09 Active - Proposal to Strike off
CAROL DAWN EDWARDS ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 2010-05-13 Active - Proposal to Strike off
CAROL DAWN EDWARDS CRB AUDIO LIMITED Director 2016-10-01 CURRENT 2005-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH NORTH NORFOLK RADIO LIMITED Director 2017-02-08 CURRENT 2001-11-07 Active - Proposal to Strike off
PAUL ADRIAN SMITH MELLOW 1557 LIMITED Director 2017-02-08 CURRENT 1990-02-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH EAST COAST RADIO (THE BEACH) LIMITED Director 2017-02-08 CURRENT 1995-02-07 Active - Proposal to Strike off
PAUL ADRIAN SMITH TOWN FM LIMITED Director 2017-02-08 CURRENT 2001-06-15 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
2021-07-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-15DS01Application to strike the company off the register
2021-03-25AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-10-01SH20Statement by Directors
2020-10-01SH19Statement of capital on 2020-10-01 GBP 1
2020-10-01CAP-SSSolvency Statement dated 15/09/20
2020-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-28SH0114/09/20 STATEMENT OF CAPITAL GBP 455434
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-15CH01Director's details changed for Diedre Ann Ford on 2019-02-25
2019-02-27AP04Appointment of Bauer Group Secretariat Limited as company secretary on 2019-02-25
2019-02-27TM02Termination of appointment of Paul Charman on 2019-01-31
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL DAWN EDWARDS
2019-02-27AP01DIRECTOR APPOINTED DIEDRE ANN FORD
2019-02-27PSC07CESSATION OF CELADOR ENTERTAINMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27PSC02Notification of Anglian Radio Limited as a person with significant control on 2019-01-31
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Roman Landing Kingsway Southampton SO14 1BN United Kingdom
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-24PSC02Notification of Celador Entertainment Ltd as a person with significant control on 2017-02-01
2018-07-24PSC07CESSATION OF GERRY ZIERLER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-19AA01Previous accounting period shortened from 31/01/18 TO 30/09/17
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-19PSC07CESSATION OF LEIGH HEMMINGS AS A PSC
2017-10-19PSC07CESSATION OF JONATHAN ROY HEMMINGS AS A PSC
2017-10-19PSC07CESSATION OF STEPHANE DERONE AS A PSC
2017-06-07AA01Previous accounting period extended from 30/09/16 TO 31/01/17
2017-02-14AP03Appointment of Paul Charman as company secretary on 2017-02-08
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DAVID LARMAN ZIERLER
2017-02-14AP01DIRECTOR APPOINTED PAUL ADRIAN SMITH
2017-02-14AP01DIRECTOR APPOINTED CAROL DAWN EDWARDS
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2017 FROM RADIO HOUSE ORION COURT GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCDERMOTT
2016-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052340820002
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 052340820002
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 440001
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MR GERALD DAVID LARMAN ZIERLER
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKS
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN PALMER
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PALMER
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 440001
2015-11-03AR0130/09/15 FULL LIST
2015-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN PALMER / 30/09/2015
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-04AP01DIRECTOR APPOINTED MR DAVID ALAN COCKS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BOWLES
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVELL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 440001
2014-10-16AR0130/09/14 FULL LIST
2014-10-16AR0117/09/14 FULL LIST
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 440001
2013-10-01AR0117/09/13 FULL LIST
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KRYKANT
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA MCDERMOTT / 01/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEPHEN BOWLES / 01/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED LOVELL / 01/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES PALMER / 01/07/2013
2013-06-20AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052340820002
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FARROW
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD WILSON
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GINA FROST
2013-03-06AP01DIRECTOR APPOINTED MR HOWARD STEPHEN BOWLES
2013-03-04AP01DIRECTOR APPOINTED MR BENJAMIN JAMES PALMER
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM FIELD CORNER IPSWICH ROAD YAXLEY SUFFOLK IP23 8BZ
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY CRAIG
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN YATES
2013-02-08AP03SECRETARY APPOINTED BENJAMIN PALMER
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-11AR0117/09/06 FULL LIST AMEND
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-18AR0117/09/12 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA DAWN FROST / 17/09/2012
2012-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KRYKANT / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES FARROW / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA MCDERMOTT / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD JAMES ARTHUR WILSON / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SLESSER MCCALL / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED LOVELL / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 17/09/2012
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY KURZNER
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26AR0117/09/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA DAWN FROST / 09/11/2010
2010-09-17AR0117/09/10 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-21363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID BLAKE
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS
2009-03-27288aDIRECTOR APPOINTED BRIAN GILROY DOEL
2009-03-27288aDIRECTOR APPOINTED WENDY DIANE CRAIG
2009-03-27288aSECRETARY APPOINTED SUSAN RUTH YATES
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-19363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-03-19288cSECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 88 WEST STREET FARNHAM SURREY GU9 7EP
2008-01-31288bDIRECTOR RESIGNED
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-17288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-10363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
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 99.9 RADIO NORWICH 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 99.9 RADIO NORWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-07 Satisfied LEUMI ABL LTD
CHARGE OVER LICENCES 2013-02-07 Satisfied PROVINCIAL RADIO LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-01-31

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 99.9 RADIO NORWICH LIMITED

Intangible Assets
Patents
We have not found any records of 99.9 RADIO NORWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 99.9 RADIO NORWICH LIMITED
Trademarks
We have not found any records of 99.9 RADIO NORWICH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 99.9 RADIO NORWICH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-02-05 GBP £1,094 Radio advertising
Norfolk County Council 2015-01-16 GBP £1,470 RADIO ADVERTISING
Norfolk County Council 2014-02-28 GBP £1,206
Norfolk County Council 2014-02-19 GBP £999
Norfolk County Council 2011-10-11 GBP £550
Norfolk County Council 2011-02-10 GBP £702

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 99.9 RADIO NORWICH 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 99.9 RADIO NORWICH 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 99.9 RADIO NORWICH 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.