Company NameThe Planetwide Radio Company Limited
DirectorsLiam Dominic Burke and Peter Martin Jarrett
Company StatusActive
Company Number04117324
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Liam Dominic Burke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1-2 Maritime House
Maritime Business Park
Livingstone Road
Hessle
HU13 0EG
Director NameMr Peter Martin Jarrett
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Maritime House
Maritime Business Park
Livingstone Road
Hessle
HU13 0EG
Secretary NameLiam Dominic Burke
NationalityBritish
StatusCurrent
Appointed16 February 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Maritime House
Maritime Business Park
Livingstone Road
Hessle
HU13 0EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01482 350750
Telephone regionHull

Location

Registered Address1-2 Maritime House
Maritime Business Park
Livingstone Road
Hessle
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£125,059
Cash£2,385
Current Liabilities£35,814

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

24 July 2015Delivered on: 28 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 November 2006Delivered on: 30 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 & 2 maritime house maritime business park livingstone road hessle east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

17 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Registration of charge 041173240002, created on 24 July 2015 (8 pages)
28 July 2015Registration of charge 041173240002, created on 24 July 2015 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
28 January 2009Return made up to 30/11/08; full list of members (4 pages)
28 January 2009Return made up to 30/11/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Return made up to 30/11/07; full list of members (2 pages)
1 February 2008Return made up to 30/11/07; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/07
(7 pages)
19 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/07
(7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Registered office changed on 22/12/06 from: victoria house 82 beverley road hull east yorkshire HU3 1YD (1 page)
22 December 2006Registered office changed on 22/12/06 from: victoria house 82 beverley road hull east yorkshire HU3 1YD (1 page)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Return made up to 30/11/05; full list of members (7 pages)
20 December 2005Return made up to 30/11/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 December 2002Return made up to 30/11/02; full list of members (7 pages)
5 December 2002Return made up to 30/11/02; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 June 2002Registered office changed on 02/06/02 from: unit 1 viking close willerby yorkshire HU10 6DZ (1 page)
2 June 2002Registered office changed on 02/06/02 from: unit 1 viking close willerby yorkshire HU10 6DZ (1 page)
28 December 2001Return made up to 30/11/01; full list of members (6 pages)
28 December 2001Return made up to 30/11/01; full list of members (6 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
26 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
26 February 2001Ad 30/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Ad 30/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
30 November 2000Incorporation (17 pages)
30 November 2000Incorporation (17 pages)