Company NameWarrington Runcorn Broadcasting Company Limited
Company StatusDissolved
Company Number03033446
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(22 years, 9 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameGodfrey Wyn Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bryn Bryn Road
Moss
Wrexham
LL11 6EL
Wales
Secretary NameRaymond Keith Fardoe
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPengwern Manor
Bryn Eglwys
Corwen
Clwyd
LL21 9LG
Wales
Secretary NameMr Roy Sidney Fisher
NationalityBritish
StatusResigned
Appointed02 January 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLowsonford Ffordd Y Llan
Cilcain
Mold
Clwyd
CH7 5NH
Wales
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed06 February 2001(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(12 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(20 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(20 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteheartbristol.co.uk
Telephone0117 9843200
Telephone regionBristol

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gwr Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 August 2008Director appointed michael daimen connole (4 pages)
4 August 2008Director appointed michael daimen connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
18 March 2008Return made up to 15/03/08; full list of members (3 pages)
18 March 2008Return made up to 15/03/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
30 March 2007Return made up to 15/03/07; full list of members (7 pages)
30 March 2007Return made up to 15/03/07; full list of members (7 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
6 April 2006Return made up to 15/03/06; full list of members (7 pages)
6 April 2006Return made up to 15/03/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005New secretary appointed (2 pages)
23 March 2005Return made up to 15/03/05; full list of members (5 pages)
23 March 2005Return made up to 15/03/05; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 15/03/04; full list of members (5 pages)
19 March 2004Return made up to 15/03/04; full list of members (5 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 15/03/03; full list of members (5 pages)
24 March 2003Return made up to 15/03/03; full list of members (5 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
30 March 2001Return made up to 15/03/01; full list of members (5 pages)
30 March 2001Return made up to 15/03/01; full list of members (5 pages)
6 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
6 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
16 February 2001Registered office changed on 16/02/01 from: the studios mold road gwersyllt wrexham clwyd LL11 4AF (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
16 February 2001Registered office changed on 16/02/01 from: the studios mold road gwersyllt wrexham clwyd LL11 4AF (1 page)
16 February 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
14 April 2000Return made up to 15/03/00; full list of members (6 pages)
14 April 2000Return made up to 15/03/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
5 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
3 April 1999Return made up to 15/03/99; full list of members (6 pages)
3 April 1999Return made up to 15/03/99; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
19 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
11 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
11 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 March 1998Return made up to 15/03/98; no change of members (4 pages)
18 March 1998Return made up to 15/03/98; no change of members (4 pages)
3 October 1997Return made up to 15/03/97; no change of members (4 pages)
3 October 1997Return made up to 15/03/97; no change of members (4 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Secretary resigned (1 page)
17 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
17 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
5 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
5 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Return made up to 15/03/96; full list of members (6 pages)
2 May 1996Return made up to 15/03/96; full list of members (6 pages)
23 October 1995Accounting reference date notified as 30/09 (1 page)
23 October 1995Accounting reference date notified as 30/09 (1 page)
17 March 1995Secretary resigned (2 pages)
17 March 1995Secretary resigned (2 pages)