Company number 02552870
Status Active
Incorporation Date 29 October 1990
Company Type Private Limited Company
Address CARN BREA STUDIOS, BARNCOOSE INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR15 3RQ
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc
Since the company registration one hundred and ninety-seven events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Director's details changed for Mr Mark Jonathon Peters on 16 February 2016. The most likely internet sites of PIRATE FM LIMITED are www.piratefm.co.uk, and www.pirate-fm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Camborne Rail Station is 2.3 miles; to Perranwell Rail Station is 6.2 miles; to Penryn Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pirate Fm Limited is a Private Limited Company.
The company registration number is 02552870. Pirate Fm Limited has been working since 29 October 1990.
The present status of the company is Active. The registered address of Pirate Fm Limited is Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall Tr15 3rq. . PREECE, Andrew is a Secretary of the company. PETERS, Mark Jonathon is a Director of the company. PREECE, Andrew Richard is a Director of the company. ROGERS, William James Gerald is a Director of the company. ST-LEVAN, Lord James Piers Southwell is a Director of the company. Secretary CLAYTON, Yvonne Lynn has been resigned. Secretary HUMM, Roger James has been resigned. Secretary WOODS, Sian has been resigned. Director ADAMS, Godfrey has been resigned. Director ANGELL, Philip has been resigned. Director ANGELL, Philip has been resigned. Director ASHWORTH, Henry William Howell has been resigned. Director BENSON, Peter Michael has been resigned. Director BERRY, John Richard has been resigned. Director CROSSINGHAM, Victoria Joan has been resigned. Director DAVIES, Ian Alexander has been resigned. Director GASCOIGNE, Kim Cheryl has been resigned. Director GLOVER, Richard Anderson has been resigned. Director HOLDEN, Allen Edward has been resigned. Director ISAAC, Keith Shelby has been resigned. Director LAWLEY, Richard Henry John has been resigned. Director LINNELL, David Philip has been resigned. Director LLOYD, Emma has been resigned. Director MCCREADIE, Robert Andrew has been resigned. Director PENHALIGON, Annette, Dame has been resigned. Director PINCHAM, Roger James has been resigned. Director POWELL, Michael Leslie has been resigned. Director RENWICK, David William has been resigned. Director SWAIN, Joseph has been resigned. Director WARNE, Beverley has been resigned. The company operates in "Radio broadcasting".
Current Directors
Resigned Directors
Secretary
WOODS, Sian
Resigned: 02 April 2014
Appointed Date: 20 May 2009
Director
ADAMS, Godfrey
Resigned: 16 August 2012
Appointed Date: 28 June 2002
69 years old
Director
ANGELL, Philip
Resigned: 30 November 2015
Appointed Date: 21 August 2013
60 years old
Director
ANGELL, Philip
Resigned: 23 November 2001
Appointed Date: 06 April 2000
60 years old
Director
LLOYD, Emma
Resigned: 21 August 2013
Appointed Date: 20 May 2009
48 years old
Director
WARNE, Beverley
Resigned: 25 November 2013
Appointed Date: 06 April 2000
63 years old
Persons With Significant Control
Ukrd Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PIRATE FM LIMITED Events
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
22 Jun 2016
Accounts for a small company made up to 30 September 2015
16 Feb 2016
Director's details changed for Mr Mark Jonathon Peters on 16 February 2016
16 Feb 2016
Director's details changed for Mr William James Gerald Rogers on 12 February 2016
01 Dec 2015
Termination of appointment of Philip Angell as a director on 30 November 2015
...
... and 187 more events
13 Mar 1991
Director's particulars changed
25 Feb 1991
Ad 21/11/90--------- £ si 2@1=2 £ ic 2/4
25 Feb 1991
Accounting reference date notified as 30/09
1 June 2012
Debenture
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2007
Legal mortgage
Delivered: 26 May 2007
Status: Satisfied
on 5 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Cam brea studios wison way redruth t/n CL46827. Assigns the…
12 December 2006
Debenture
Delivered: 20 December 2006
Status: Satisfied
on 15 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2002
Debenture
Delivered: 17 December 2002
Status: Satisfied
on 7 December 2006
Persons entitled: Baring Trust Co. Limited Acting as Security Trustee on Behalf of the Loan Stock Holders
Description: Fixed and floating charges over the undertaking and all…
16 March 2000
Legal charge
Delivered: 24 March 2000
Status: Satisfied
on 9 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a carn brea studios wilson way redruth kerrier…
1 February 2000
Debenture
Delivered: 11 February 2000
Status: Satisfied
on 21 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
15 October 1996
Mortgage debenture
Delivered: 28 October 1996
Status: Satisfied
on 16 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 August 1995
Single debenture
Delivered: 18 August 1995
Status: Satisfied
on 16 March 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…