Company NameWRN Facilities Limited
Company StatusDissolved
Company Number07068618
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameWRN Broadcast Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 20 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Steven West
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 20 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Lakeside
Western Road
Portsmouth
PO6 3EN
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2015(5 years, 3 months after company formation)
Appointment Duration3 years (closed 20 February 2018)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Alan Treadway
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithys Cottage Fir Leaze, Nailsea
Bristol
BS48 4DH
Director NameMr David Ian Olney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitewww.wrnbroadcast.com/
Telephone020 78964020
Telephone regionLondon

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
6 October 2017Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Steven West as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Steven West as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages)
23 August 2017Change of details for Wrn Broadcast Limited as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Change of details for Wrn Broadcast Limited as a person with significant control on 23 August 2017 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Termination of appointment of Iain Stuart Urquhart as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of David Ian Olney as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of Iain Stuart Urquhart as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of David Ian Olney as a director on 28 November 2016 (1 page)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
7 December 2016Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
7 December 2016Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
23 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 February 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages)
26 February 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages)
26 February 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages)
25 February 2015Registered office address changed from Unit 1 10 Wyvil Road London SW8 2TG to 33 Wigmore Street London W1U 1QX on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Unit 1 10 Wyvil Road London SW8 2TG to 33 Wigmore Street London W1U 1QX on 25 February 2015 (1 page)
25 February 2015Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages)
18 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Change of name notice (2 pages)
6 January 2012Company name changed wrn broadcast LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
(2 pages)
6 January 2012Change of name notice (2 pages)
6 January 2012Company name changed wrn broadcast LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
(2 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
14 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)