COMPASS RADIO LIMITED
LINCOLN BROOMCO (1870) LIMITED

Hellopages » Lincolnshire » Lincoln » LN5 7JN

Company number 03796826
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address WITHAM PARK, WATERSIDE SOUTH, LINCOLN, LINCOLNSHIRE, LN5 7JN
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100,000 . The most likely internet sites of COMPASS RADIO LIMITED are www.compassradio.co.uk, and www.compass-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Compass Radio Limited is a Private Limited Company. The company registration number is 03796826. Compass Radio Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of Compass Radio Limited is Witham Park Waterside South Lincoln Lincolnshire Ln5 7jn. . RAWLINS, Nicholas David is a Secretary of the company. BETTON, Michael is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BLANCHARD, Peter has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HANNATH, Julie has been resigned. Director HARWOOD, Jeffrey has been resigned. Director HILL, Jane Elizabeth has been resigned. Director SOLOMON, Margaret has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
RAWLINS, Nicholas David
Appointed Date: 30 July 1999

Director
BETTON, Michael
Appointed Date: 30 July 1999
63 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 July 1999
Appointed Date: 28 June 1999

Director
BLANCHARD, Peter
Resigned: 28 September 2005
Appointed Date: 15 December 2000
91 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 30 July 1999
Appointed Date: 28 June 1999

Director
HANNATH, Julie
Resigned: 28 September 2005
Appointed Date: 15 December 2000
66 years old

Director
HARWOOD, Jeffrey
Resigned: 04 September 2014
Appointed Date: 15 December 2000
76 years old

Director
HILL, Jane Elizabeth
Resigned: 28 April 2006
Appointed Date: 15 December 2000
61 years old

Director
SOLOMON, Margaret
Resigned: 28 September 2005
Appointed Date: 15 December 2000
85 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 July 1999
Appointed Date: 28 June 1999

Persons With Significant Control

Lincs Fm Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPASS RADIO LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 May 2016
Accounts for a small company made up to 30 September 2015
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,000

27 May 2015
Accounts for a small company made up to 30 September 2014
01 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000

...
... and 60 more events
04 Aug 1999
Registered office changed on 04/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
04 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution

28 Jun 1999
Incorporation

COMPASS RADIO LIMITED Charges

19 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Debenture
Delivered: 19 November 2009
Status: Satisfied on 12 July 2011
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
25 September 2002
Debenture
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 July 2001
Debenture
Delivered: 8 August 2001
Status: Satisfied on 21 December 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…