Company number 01568552
Status Active
Incorporation Date 16 June 1981
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 fifty-eight events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; 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. The most likely internet sites of RADIO WYVERN LIMITED are www.radiowyvern.co.uk, and www.radio-wyvern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Radio Wyvern Limited is a Private Limited Company.
The company registration number is 01568552. Radio Wyvern Limited has been working since 16 June 1981.
The present status of the company is Active. The registered address of Radio Wyvern 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. 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 OWENS, John Michael 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 BILTON, Norman Bruce has been resigned. Director CONNOLE, Michael Damien has been resigned. Director CORBETT, Robert Anthony has been resigned. Director COTTERELL BARONET, John Henry Geers, Sir has been resigned. Director EVANS, Mark Roy has been resigned. Director HILL, Peter Saxty has been resigned. Director MANNING, Richard Denley John has been resigned. Director MARSH, Peter has been resigned. Director MEARS, Evelyn has been resigned. Director PALLOT, Wendy Monica has been resigned. Director RILEY, Philip Stephen has been resigned. Director RUFUS, Ian Douglas has been resigned. Director TABOR, Ashley Daniel has been resigned. Director TAYLOR, John Patrick Enfield has been resigned. The company operates in "Television programme production activities".
Current Directors
Secretary
BAUER GROUP SECRETARIAT LIMITED
Appointed Date: 05 May 2016
Resigned Directors
Director
EVANS, Mark Roy
Resigned: 05 May 2016
Appointed Date: 31 July 2009
65 years old
Persons With Significant Control
Orion Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RADIO WYVERN LIMITED Events
11 Apr 2017
Confirmation statement made on 1 April 2017 with updates
03 Oct 2016
Director's details changed for Mrs Deidre Ann Ford on 30 September 2016
03 Oct 2016
Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
26 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
23 Sep 2016
Appointment of Bauer Group Secretariat Limited as a secretary on 5 May 2016
...
... and 148 more events
05 May 1987
Full accounts made up to 30 September 1986
30 Aug 1986
Return made up to 03/04/86; full list of members
19 Jul 1986
Full accounts made up to 30 September 1985
12 Nov 1981
Memorandum and Articles of Association
16 Jun 1981
Certificate of incorporation
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: Lloyds Tsb Development Capital 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: Antony Thomas Lloyd
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: All land vested in or charged to the chargor, all fixtures…
7 February 1983
Mortgage debenture
Delivered: 15 February 1983
Status: Satisfied
on 7 June 2008
Persons entitled: National Westminster Bank PLC
Description: 5 & 6 barbourne terrace worcester hereford & worcester t/n…