About

Registered Number: 02775583
Date of Incorporation: 21/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA,

 

Based in Peterborough, Yorkshire Coast Radio Ltd was setup in 1992, it has a status of "Active". There are 10 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIGSWORTH, Christopher 21 April 2010 - 1
BELL, Lynn 15 March 1999 18 September 2000 1
CHAPMAN, Ian Douglas 15 February 1993 02 August 1994 1
DYSON, Elizabeth Ann 15 February 2001 31 May 2001 1
MITCHELL, John Brian 02 August 1994 26 January 1998 1
RUSLING, Paul Alexander N/A 26 January 1998 1
Secretary Name Appointed Resigned Total Appointments
PREECE, Andrew 04 April 2014 - 1
BOOM, Caroline Virginia 10 April 1998 17 January 2000 1
CHARTERS REID, Sarah Jane 01 January 2000 18 September 2000 1
RUSLING, Anne 21 December 1992 04 March 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 July 2020
MA - Memorandum and Articles 16 July 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AD01 - Change of registered office address 23 April 2020
CS01 - N/A 16 December 2019
TM01 - Termination of appointment of director 03 June 2019
MR04 - N/A 07 May 2019
AUD - Auditor's letter of resignation 27 March 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 22 June 2016
CH01 - Change of particulars for director 16 February 2016
AR01 - Annual Return 07 January 2016
RESOLUTIONS - N/A 21 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2015
SH19 - Statement of capital 21 September 2015
CAP-SS - N/A 21 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 10 June 2014
AP03 - Appointment of secretary 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AR01 - Annual Return 17 December 2013
AUD - Auditor's letter of resignation 08 July 2013
AA - Annual Accounts 04 July 2013
AUD - Auditor's letter of resignation 24 June 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 25 June 2012
CH03 - Change of particulars for secretary 29 March 2012
CH03 - Change of particulars for secretary 07 March 2012
AP01 - Appointment of director 02 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 11 March 2010
AD01 - Change of registered office address 11 December 2009
CH01 - Change of particulars for director 04 December 2009
AUD - Auditor's letter of resignation 22 September 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 03 January 2007
395 - Particulars of a mortgage or charge 29 June 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 29 June 2005
MISC - Miscellaneous document 18 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
225 - Change of Accounting Reference Date 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
AA - Annual Accounts 25 January 2003
225 - Change of Accounting Reference Date 21 January 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 20 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
363s - Annual Return 18 January 2002
287 - Change in situation or address of Registered Office 20 December 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
AUD - Auditor's letter of resignation 10 August 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
AA - Annual Accounts 14 June 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 28 June 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 12 June 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
363b - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 06 January 1997
395 - Particulars of a mortgage or charge 26 June 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 10 January 1996
288 - N/A 10 January 1996
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 25 January 1995
288 - N/A 16 September 1994
AA - Annual Accounts 21 April 1994
395 - Particulars of a mortgage or charge 16 March 1994
363b - Annual Return 07 January 1994
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1993
288 - N/A 11 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1993
287 - Change in situation or address of Registered Office 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
RESOLUTIONS - N/A 10 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 1993
288 - N/A 10 January 1993
NEWINC - New incorporation documents 21 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2006 Fully Satisfied

N/A

Debenture 13 June 1996 Fully Satisfied

N/A

Letter of charge 10 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.