BEACON BROADCASTING LIMITED

Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA
StatusDISSOLVED
Company No.00674678
CategoryPrivate Limited Company
Incorporated10 Nov 1960
Age63 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 3 days

SUMMARY

BEACON BROADCASTING LIMITED is an dissolved private limited company with number 00674678. It was incorporated 63 years, 6 months, 6 days ago, on 10 November 1960 and it was dissolved 2 years, 10 months, 3 days ago, on 13 July 2021. The company address is Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-12-03

Documents

View document PDF

Legacy

Date: 03 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/11/19

Documents

View document PDF

Resolution

Date: 03 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Legacy

Date: 10 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Capital

Type: SH19

Capital : 1,000.00 GBP

Date: 2018-12-10

Documents

View document PDF

Legacy

Date: 10 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/12/18

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Keenan

Change date: 2018-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Mrs Deidre Ann Ford

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Mrs Sarah Jane Vickery

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Sep 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-05-05

Officer name: Bauer Group Secretariat Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Vickery

Change date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Vickery

Appointment date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Mr Paul Anthony Keenan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Deidre Ann Ford

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Mark Roy Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Roy Evans

Termination date: 2016-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Philip Stephen Riley

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Old address: 9 Brindley Place 4 Oozells Square Birmingham West Midlands B1 2DJ

Change date: 2016-07-07

New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mark Roy Evans

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Philip Stephen Riley

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 27 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Miscellaneous

Date: 23 Dec 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Legacy

Date: 20 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 20 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 18 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 13 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 30 Oct 2009

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 12 Aug 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:5

Documents

Legacy

Date: 08 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 08/08/2009 from 30 leicester square london WC2H 7LA

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charles allen

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael connole

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ashley tabor

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary clive potterell

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed mark roy evans

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed philip stephen riley

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Auditors resignation company

Date: 21 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 16 Jul 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 16 Jul 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed clive ronald potterell

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary richard manning

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / charles allen / 01/10/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed michael damien connole

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wendy pallot

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed ashley daniel tabor

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed charles lamb allen

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF


Some Companies

AJB TECHNOLOGY CONSULTING LTD

2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:11496971
Status:ACTIVE
Category:Private Limited Company

AUTUMNBROOKE GARAGE LIMITED

GRANGE COURT FARM TRENCH LANE,BRISTOL,BS36 1RY

Number:07055995
Status:ACTIVE
Category:Private Limited Company

CARTER WATCH CO. LTD

103 DRYCLOUGH ROAD,HUDDERSFIELD,HD4 5JB

Number:11562222
Status:ACTIVE
Category:Private Limited Company

CRAIGHALL BUILDING COMPANY LTD

6 QUEEN MARGARET UNIVERSITY WAY,MUSSELBURGH,EH21 8SL

Number:SC543126
Status:ACTIVE
Category:Private Limited Company

PONTLLANFRAITH PHARMACY LIMITED

PONTLLANFRAITH HEALTH CENTRE PONTLLANFRAITH HEALTH CENTRE,PONTLLANFRAITH,NP12 2YU

Number:01542458
Status:ACTIVE
Category:Private Limited Company

TOOR'S PROPERTIES LIMITED

CROMWELL HOUSE,MANSFIELD,NG18 1RR

Number:05840231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source