About

Registered Number: 04482717
Date of Incorporation: 11/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Medway House Sir Thomas Longley Road, Medway City Estate, Strood, Kent, ME2 4DU

 

Maidstone Radio Ltd was registered on 11 July 2002 and are based in Kent, it's status at Companies House is "Dissolved". There are 6 directors listed as Gray, Duncan, Hill, Sarah, Beckerleg, Barlo, Hannan, Vanessa Margaret Ellen, Jaggard, Alex, Pendry, Cheryl Elizabeth for this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKERLEG, Barlo 06 September 2002 19 December 2006 1
HANNAN, Vanessa Margaret Ellen 20 September 2002 20 October 2005 1
JAGGARD, Alex 06 September 2002 10 January 2007 1
PENDRY, Cheryl Elizabeth 06 September 2002 20 October 2005 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Duncan 30 January 2016 - 1
HILL, Sarah 17 May 2012 30 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 30 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 16 May 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 07 April 2016
AP03 - Appointment of secretary 18 February 2016
TM02 - Termination of appointment of secretary 18 February 2016
AR01 - Annual Return 02 September 2015
AUD - Auditor's letter of resignation 17 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 29 August 2013
AA01 - Change of accounting reference date 06 August 2013
MR01 - N/A 05 July 2013
MR04 - N/A 03 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 September 2012
AP03 - Appointment of secretary 22 June 2012
AD01 - Change of registered office address 22 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 September 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 02 September 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
RESOLUTIONS - N/A 07 April 2009
MEM/ARTS - N/A 07 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 27 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
225 - Change of Accounting Reference Date 27 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
363a - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 12 April 2005
363a - Annual Return 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
287 - Change in situation or address of Registered Office 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
AA - Annual Accounts 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
225 - Change of Accounting Reference Date 07 April 2004
363a - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
CERTNM - Change of name certificate 04 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
287 - Change in situation or address of Registered Office 27 August 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2013 Outstanding

N/A

Debenture 13 January 2010 Fully Satisfied

N/A

Debenture 02 April 2009 Outstanding

N/A

Omnibus guarantee and set-off agreement 02 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.