BEACON BROADCASTING LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 6EA
Company number 00674678
Status Active
Incorporation Date 10 November 1960
Company Type Private Limited Company
Address MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Director's details changed for Mrs Deidre Ann Ford on 30 September 2016; Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of BEACON BROADCASTING LIMITED are www.beaconbroadcasting.co.uk, and www.beacon-broadcasting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. Beacon Broadcasting Limited is a Private Limited Company. The company registration number is 00674678. Beacon Broadcasting Limited has been working since 10 November 1960. The present status of the company is Active. The registered address of Beacon Broadcasting Limited is Media House Peterborough Business Park Lynch Wood Peterborough Pe2 6ea. . BAUER GROUP SECRETARIAT LIMITED is a Secretary of the company. FORD, Deidre Ann is a Director of the company. KEENAN, Paul Anthony is a Director of the company. VICKERY, Sarah Jane is a Director of the company. Secretary BELLEW, Joanne Louise has been resigned. Secretary EVANS, Mark Roy has been resigned. Secretary GIFFARD-TAYLOR, Barrie has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary PLANT, James Bettany has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Director ALLEN, Charles Lamb has been resigned. Director BERNARD, Ralph Mitchell has been resigned. Director BLACKWELL, Clarence Edwin has been resigned. Director BLANK, Stephen Martin has been resigned. Director BROOKS, Roger Douglas has been resigned. Director CONNOLE, Michael Damien has been resigned. Director EARL OF BRADFORD, Richard, The Rt Hon has been resigned. Director EVANS, Mark Roy has been resigned. Director GREEN, Pamela has been resigned. Director HENN, Alan Wesley has been resigned. Director MANNING, Richard Denley John has been resigned. Director MULLETT, Alan Vivian has been resigned. Director PALLOT, Wendy Monica has been resigned. Director PEARSON, John Anthony has been resigned. Director PLANT, James Bettany has been resigned. Director RILEY, Philip Stephen has been resigned. Director SCOTT, Christopher James has been resigned. Director TABOR, Ashley Daniel has been resigned. Director WAGSTAFF, Peter Granville has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BAUER GROUP SECRETARIAT LIMITED
Appointed Date: 05 May 2016

Director
FORD, Deidre Ann
Appointed Date: 05 May 2016
65 years old

Director
KEENAN, Paul Anthony
Appointed Date: 05 May 2016
62 years old

Director
VICKERY, Sarah Jane
Appointed Date: 05 May 2016
62 years old

Resigned Directors

Secretary
BELLEW, Joanne Louise
Resigned: 05 September 2005
Appointed Date: 01 November 1999

Secretary
EVANS, Mark Roy
Resigned: 05 May 2016
Appointed Date: 31 July 2009

Secretary
GIFFARD-TAYLOR, Barrie
Resigned: 01 November 1999
Appointed Date: 12 July 1996

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 05 September 2005

Secretary
PLANT, James Bettany
Resigned: 12 July 1996

Secretary
POTTERELL, Clive Ronald
Resigned: 31 July 2009
Appointed Date: 28 November 2008

Director
ALLEN, Charles Lamb
Resigned: 31 July 2009
Appointed Date: 09 June 2008
69 years old

Director
BERNARD, Ralph Mitchell
Resigned: 15 January 2008
Appointed Date: 14 January 1994
73 years old

Director
BLACKWELL, Clarence Edwin
Resigned: 31 December 2002
Appointed Date: 14 January 1994
98 years old

Director
BLANK, Stephen Martin
Resigned: 12 July 1996
Appointed Date: 14 January 1994
74 years old

Director
BROOKS, Roger Douglas
Resigned: 15 September 2005
Appointed Date: 11 July 1996
80 years old

Director
CONNOLE, Michael Damien
Resigned: 31 July 2009
Appointed Date: 18 July 2008
61 years old

Director
EARL OF BRADFORD, Richard, The Rt Hon
Resigned: 14 January 1994
78 years old

Director
EVANS, Mark Roy
Resigned: 05 May 2016
Appointed Date: 31 July 2009
65 years old

Director
GREEN, Pamela
Resigned: 07 January 1999
92 years old

Director
HENN, Alan Wesley
Resigned: 17 July 1996
95 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 15 January 2008
61 years old

Director
MULLETT, Alan Vivian
Resigned: 12 July 1996
73 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 08 November 2001
61 years old

Director
PEARSON, John Anthony
Resigned: 30 October 1995
Appointed Date: 14 January 1994
62 years old

Director
PLANT, James Bettany
Resigned: 12 July 1996
81 years old

Director
RILEY, Philip Stephen
Resigned: 05 May 2016
Appointed Date: 31 July 2009
66 years old

Director
SCOTT, Christopher James
Resigned: 02 December 1991
68 years old

Director
TABOR, Ashley Daniel
Resigned: 31 July 2009
Appointed Date: 09 June 2008
48 years old

Director
WAGSTAFF, Peter Granville
Resigned: 12 July 1996
71 years old

BEACON BROADCASTING LIMITED Events

30 Sep 2016
Director's details changed for Mrs Deidre Ann Ford on 30 September 2016
30 Sep 2016
Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
22 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
19 Sep 2016
Appointment of Bauer Group Secretariat Limited as a secretary on 5 May 2016
28 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 300,000

...
... and 173 more events
31 Mar 1978
Accounts made up to 30 September 1977
31 Mar 1977
Accounts made up to 30 September 1974
10 Sep 1975
Accounts made up to 28 December 1974
21 Feb 1972
Company name changed\certificate issued on 21/02/72
10 Nov 1960
Certificate of incorporation

BEACON BROADCASTING LIMITED Charges

20 May 2011
Composite guarantee and debenture
Delivered: 27 May 2011
Status: Satisfied on 25 May 2016
Persons entitled: Andrew Price
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 20 May 2010
Status: Satisfied on 29 April 2016
Persons entitled: Matthew Paul Ramsbottom
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 20 May 2010
Status: Satisfied on 25 May 2016
Persons entitled: Robert John Norman
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 18 May 2010
Status: Satisfied on 25 May 2016
Persons entitled: Geoffrey Percy
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 13 May 2010
Status: Satisfied on 25 May 2016
Persons entitled: Global Radio Group Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Composite guarantee and debenture
Delivered: 6 August 2009
Status: Satisfied on 25 May 2016
Persons entitled: Philip Riley
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Composite guarantee and debenture
Delivered: 6 August 2009
Status: Satisfied on 25 May 2016
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Debenture
Delivered: 5 August 2009
Status: Satisfied on 29 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 1990
Legal mortgage
Delivered: 14 September 1990
Status: Satisfied on 12 February 1994
Persons entitled: National Westminster Bank PLC
Description: 265 tettenhall road wolverhampton west midlands. Title no…
7 September 1990
Mortgage debenture
Delivered: 12 September 1990
Status: Satisfied on 12 February 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 January 1989
Legal mortgage
Delivered: 7 February 1989
Status: Satisfied on 12 February 1994
Persons entitled: National Westminster Bank PLC
Description: 267 tettenhall road wolverhampton title no. Wm 22925. and…