Wave 105 Fm Limited
- Dissolved
- Incorporated on 27 Apr 1995
Reg Address: Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA, United Kingdom
Previous Names:
Solent Regional Radio Limited - 24 Nov 1995
Futureplayer Limited - 27 Apr 1995
Company Classifications:
59113 - Television programme production activities
- Summary The company with name "Wave 105 Fm Limited" is a ltd and located in Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA. Wave 105 Fm Limited is currently in dissolved status and it was incorporated on 27 Apr 1995 (29 years 4 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Wave 105 Fm Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sarah Jane Vickery | Director | 30 Sep 2014 | British | Active |
2 | Paul Anthony Keenan | Director | 24 Jul 2013 | British | Active |
3 | Paul Keenan | Director | 24 Jul 2013 | British | Active |
4 | BAUER GROUP SECRETARIAT LIMITED | Corporate Secretary | 1 Apr 2011 | - | Active |
5 | SISEC LIMITED | Corporate Secretary | 29 Jan 2008 | - | Resigned 1 Apr 2011 |
6 | Torugbene Eniyekeye Narebor | Secretary | 28 Sep 2007 | - | Resigned 29 Jan 2008 |
7 | Gary Charles White | Director | 3 Apr 2007 | British | Resigned 31 Aug 2013 |
8 | Richard Emmerson Elliot | Director | 21 Jul 2006 | British | Resigned 28 Feb 2007 |
9 | Kate Graham | Secretary | 31 May 2006 | British | Resigned 28 Sep 2007 |
10 | Deidre Ann Ford | Director | 1 Oct 2005 | British | Active |
11 | Kirsty Archer | Director | 1 May 2002 | British | Resigned 16 Nov 2005 |
12 | Martin Ball | Director | 1 May 2002 | British | Resigned 29 Jan 2008 |
13 | Richard Findlay | Director | 29 Nov 2001 | British | Resigned 30 Sep 2004 |
14 | Jane Elizabeth Anne Tames | Secretary | 29 Nov 2001 | British | Resigned 31 May 2006 |
15 | David Graham Goode | Director | 29 Nov 2001 | British | Resigned 23 Dec 2005 |
16 | Alan Raeburn Wilson | Director | 29 Nov 2001 | British | Resigned 1 May 2002 |
17 | Ashley Calder Mackenzie | Director | 18 Oct 2000 | British | Resigned 29 Nov 2001 |
18 | OLSWANG COSEC LIMITED | Corporate Secretary | 18 Oct 2000 | - | Resigned 29 Nov 2001 |
19 | Keith John Sadler | Director | 18 Oct 2000 | British | Resigned 29 Nov 2001 |
20 | John Frederick Myers | Director | 19 Jun 2000 | British | Resigned 18 Oct 2000 |
21 | David Nathan Wilson | Director | 27 Mar 2000 | - | Resigned 29 Nov 2001 |
22 | Martin Ball | Director | 3 May 1999 | British | Resigned 18 Oct 2000 |
23 | John Barry Quinn | Director | 20 Oct 1997 | British | Resigned 18 Oct 2000 |
24 | Peter George Farquhar Dibben | Secretary | 15 Sep 1997 | British | Resigned 18 Oct 2000 |
25 | Susan Mary Collins | Director | 20 Feb 1997 | British | Resigned 18 Oct 2000 |
26 | Peter George Farquhar Dibben | Director | 10 Feb 1997 | British | Resigned 18 Oct 2000 |
27 | Ian Robert Dighe | Director | 1 Dec 1996 | British | Resigned 18 Oct 2000 |
28 | David Royston Lucas | Director | 8 Nov 1996 | British | Resigned 18 Oct 2000 |
29 | Peter Charles Nicholson | Director | 1 Oct 1996 | British | Resigned 18 Oct 2000 |
30 | Antony Gerard Ebel | Director | 19 May 1995 | British | Resigned 18 Oct 2000 |
31 | Stephen William Harris | Secretary | 19 May 1995 | - | Resigned 15 Sep 1997 |
32 | Stephen William Harris | Director | 19 May 1995 | - | Resigned 18 Oct 2000 |
33 | Antony Gerard Ebel | Director | 19 May 1995 | British | Resigned 18 Oct 2000 |
34 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 27 Apr 1995 | - | Resigned 19 May 1995 |
35 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 27 Apr 1995 | - | Resigned 19 May 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scottish Radio Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wave 105 Fm Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 13 Jul 2021 | Download PDF |
2 | Dissolution - Voluntary Strike Off Suspended | 18 Jun 2021 | Download PDF |
3 | Confirmation Statement - No Updates | 28 Apr 2021 | Download PDF |
4 | Gazette - Notice Voluntary | 27 Apr 2021 | Download PDF |
5 | Dissolution - Application Strike Off Company | 19 Apr 2021 | Download PDF |
6 | Accounts - Audit Exemption Subsiduary | 7 Jan 2021 | Download PDF 11 Pages |
7 | Accounts - Legacy | 7 Jan 2021 | Download PDF 38 Pages |
8 | Other - Legacy | 7 Jan 2021 | Download PDF 1 Pages |
9 | Other - Legacy | 7 Jan 2021 | Download PDF 3 Pages |
10 | Confirmation Statement - Updates | 27 Apr 2020 | Download PDF 4 Pages |
11 | Capital - Statement Company With Date Currency Figure | 3 Dec 2019 | Download PDF 3 Pages |
12 | Capital - Legacy | 3 Dec 2019 | Download PDF 1 Pages |
13 | Insolvency - Legacy | 3 Dec 2019 | Download PDF 1 Pages |
14 | Resolution | 3 Dec 2019 | Download PDF 1 Pages |
15 | Accounts - Small | 22 Aug 2019 | Download PDF 11 Pages |
16 | Confirmation Statement - No Updates | 29 Apr 2019 | Download PDF 3 Pages |
17 | Capital - Legacy | 10 Dec 2018 | Download PDF 1 Pages |
18 | Capital - Statement Company With Date Currency Figure | 10 Dec 2018 | Download PDF 3 Pages |
19 | Insolvency - Legacy | 10 Dec 2018 | Download PDF 1 Pages |
20 | Resolution | 10 Dec 2018 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Full | 3 Sep 2018 | Download PDF 10 Pages |
22 | Confirmation Statement - No Updates | 30 Apr 2018 | Download PDF 3 Pages |
23 | Accounts - Small | 22 Aug 2017 | Download PDF 8 Pages |
24 | Confirmation Statement - Updates | 2 May 2017 | Download PDF 5 Pages |
25 | Officers - Change Person Director Company With Change Date | 30 Sep 2016 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 30 Sep 2016 | Download PDF 2 Pages |
27 | Accounts - Small | 9 Sep 2016 | Download PDF 9 Pages |
28 | Officers - Change Person Director Company With Change Date | 14 Jul 2016 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2016 | Download PDF 6 Pages |
30 | Address - Change Registered Office Company With Date Old New | 1 Mar 2016 | Download PDF 1 Pages |
31 | Accounts - Small | 13 Aug 2015 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2015 | Download PDF 6 Pages |
33 | Resolution | 21 Oct 2014 | Download PDF 19 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 10 Oct 2014 | Download PDF 2 Pages |
35 | Accounts - Small | 3 Sep 2014 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2014 | Download PDF 5 Pages |
37 | Officers - Termination Director Company With Name | 7 Oct 2013 | Download PDF 1 Pages |
38 | Accounts - Full | 28 Aug 2013 | Download PDF 16 Pages |
39 | Officers - Appoint Person Director Company With Name | 1 Aug 2013 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2013 | Download PDF 5 Pages |
41 | Accounts - Full | 5 Sep 2012 | Download PDF 16 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2012 | Download PDF 5 Pages |
43 | Accounts - Full | 30 Aug 2011 | Download PDF 15 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2011 | Download PDF 5 Pages |
45 | Officers - Appoint Corporate Secretary Company With Name | 1 Apr 2011 | Download PDF 2 Pages |
46 | Address - Change Registered Office Company With Date Old | 1 Apr 2011 | Download PDF 1 Pages |
47 | Officers - Termination Secretary Company With Name | 1 Apr 2011 | Download PDF 1 Pages |
48 | Miscellaneous | 25 Oct 2010 | Download PDF 1 Pages |
49 | Miscellaneous | 15 Oct 2010 | Download PDF 1 Pages |
50 | Accounts - Full | 6 Jul 2010 | Download PDF 14 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2010 | Download PDF 5 Pages |
52 | Accounts - Full | 3 Nov 2009 | Download PDF 16 Pages |
53 | Annual Return - Legacy | 21 May 2009 | Download PDF 3 Pages |
54 | Accounts - Full | 16 May 2009 | Download PDF 16 Pages |
55 | Accounts - Legacy | 24 Dec 2008 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 25 Jun 2008 | Download PDF 3 Pages |
57 | Auditors - Resignation Company | 10 Mar 2008 | Download PDF 2 Pages |
58 | Address - Legacy | 20 Feb 2008 | Download PDF 1 Pages |
59 | Officers - Legacy | 20 Feb 2008 | Download PDF 1 Pages |
60 | Officers - Legacy | 20 Feb 2008 | Download PDF 1 Pages |
61 | Officers - Legacy | 20 Feb 2008 | Download PDF 2 Pages |
62 | Auditors - Resignation Company | 20 Feb 2008 | Download PDF 1 Pages |
63 | Auditors - Resignation Company | 20 Feb 2008 | Download PDF 2 Pages |
64 | Officers - Legacy | 3 Jan 2008 | Download PDF 1 Pages |
65 | Accounts - Full | 23 Oct 2007 | Download PDF 16 Pages |
66 | Officers - Legacy | 16 Oct 2007 | Download PDF 1 Pages |
67 | Officers - Legacy | 16 Oct 2007 | Download PDF 1 Pages |
68 | Address - Legacy | 22 May 2007 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 21 May 2007 | Download PDF 2 Pages |
70 | Officers - Legacy | 18 May 2007 | Download PDF 2 Pages |
71 | Officers - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
72 | Accounts - Full | 15 Feb 2007 | Download PDF 15 Pages |
73 | Accounts - Full | 11 Sep 2006 | Download PDF 15 Pages |
74 | Officers - Legacy | 21 Jul 2006 | Download PDF 1 Pages |
75 | Officers - Legacy | 28 Jun 2006 | Download PDF 1 Pages |
76 | Officers - Legacy | 28 Jun 2006 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 25 May 2006 | Download PDF 2 Pages |
78 | Accounts - Legacy | 28 Mar 2006 | Download PDF 1 Pages |
79 | Officers - Legacy | 25 Jan 2006 | Download PDF 1 Pages |
80 | Officers - Legacy | 4 Jan 2006 | Download PDF 3 Pages |
81 | Officers - Legacy | 29 Nov 2005 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 25 May 2005 | Download PDF 3 Pages |
83 | Accounts - Full | 5 Apr 2005 | Download PDF 12 Pages |
84 | Officers - Legacy | 13 Oct 2004 | Download PDF 1 Pages |
85 | Accounts - Full | 30 Jul 2004 | Download PDF 12 Pages |
86 | Annual Return - Legacy | 19 May 2004 | Download PDF 8 Pages |
87 | Accounts - Full | 4 Aug 2003 | Download PDF 12 Pages |
88 | Annual Return - Legacy | 28 May 2003 | Download PDF 8 Pages |
89 | Annual Return - Legacy | 19 May 2003 | Download PDF 9 Pages |
90 | Resolution | 19 Sep 2002 | Download PDF 13 Pages |
91 | Resolution | 19 Sep 2002 | Download PDF |
92 | Accounts - Legacy | 12 Sep 2002 | Download PDF 1 Pages |
93 | Accounts - Full | 12 Sep 2002 | Download PDF 11 Pages |
94 | Officers - Legacy | 2 Sep 2002 | Download PDF 1 Pages |
95 | Accounts - Full | 2 Jul 2002 | Download PDF 11 Pages |
96 | Officers - Legacy | 28 May 2002 | Download PDF 2 Pages |
97 | Officers - Legacy | 28 May 2002 | Download PDF 2 Pages |
98 | Officers - Legacy | 15 Jan 2002 | Download PDF 4 Pages |
99 | Officers - Legacy | 15 Jan 2002 | Download PDF 2 Pages |
100 | Officers - Legacy | 15 Jan 2002 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.