You are here: bizstats.co.uk > a-z index > 1 list > 10 list

102.4 Wish Fm Limited PETERBOROUGH


102.4 Wish Fm Limited was officially closed on 2021-08-17. 102.4 Wish Fm was a private limited company that was situated at Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA, UNITED KINGDOM. This company (formally formed on 1995-12-05) was run by 3 directors.
Director Paul K. who was appointed on 27 February 2019.
Director Deidre F. who was appointed on 27 February 2019.
Director Sarah V. who was appointed on 27 February 2019.

The company was classified as "radio broadcasting" (60100). According to the Companies House data, there was a name change on 1996-11-13, their previous name was Wish 102.4 Fm. There is another name change: previous name was Redcover performed on 1996-01-26. The latest confirmation statement was filed on 2020-07-24 and last time the annual accounts were filed was on 31 December 2019. 2015-08-29 was the date of the last annual return.

102.4 Wish Fm Limited Address / Contact

Office Address Media House Peterborough Business Park
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03134290
Date of Incorporation Tue, 5th Dec 1995
Date of Dissolution Tue, 17th Aug 2021
Industry Radio broadcasting
End of financial Year 31st December
Company age 26 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 7th Aug 2021
Last confirmation statement dated Fri, 24th Jul 2020

Company staff

Bauer Group Secretariat Limited

Position: Corporate Secretary

Appointed: 28 February 2019

Paul K.

Position: Director

Appointed: 27 February 2019

Deidre F.

Position: Director

Appointed: 27 February 2019

Sarah V.

Position: Director

Appointed: 27 February 2019

Michael G.

Position: Director

Appointed: 30 November 2016

Resigned: 27 February 2019

Christopher L.

Position: Director

Appointed: 30 November 2016

Resigned: 27 February 2019

Anthony T.

Position: Director

Appointed: 31 December 2011

Resigned: 30 September 2017

Norman M.

Position: Director

Appointed: 31 December 2011

Resigned: 30 April 2017

Anthony T.

Position: Secretary

Appointed: 31 December 2011

Resigned: 30 November 2016

Scott T.

Position: Director

Appointed: 24 June 2005

Resigned: 27 February 2019

James D.

Position: Secretary

Appointed: 24 June 2005

Resigned: 31 December 2011

James D.

Position: Director

Appointed: 24 June 2005

Resigned: 31 December 2011

John M.

Position: Director

Appointed: 24 June 2005

Resigned: 12 May 2016

Keith S.

Position: Secretary

Appointed: 02 July 2004

Resigned: 24 June 2005

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 07 February 2001

Resigned: 02 July 2004

Keith S.

Position: Director

Appointed: 01 October 2000

Resigned: 24 June 2005

Stephen A.

Position: Secretary

Appointed: 14 July 2000

Resigned: 07 February 2001

Kelvin M.

Position: Director

Appointed: 14 July 2000

Resigned: 24 June 2005

Ashley M.

Position: Director

Appointed: 22 December 1999

Resigned: 24 June 2005

Jonathan G.

Position: Director

Appointed: 22 December 1999

Resigned: 01 October 2000

Keir A.

Position: Secretary

Appointed: 22 December 1999

Resigned: 14 July 2000

Mark W.

Position: Director

Appointed: 22 April 1998

Resigned: 30 September 1999

Steve C.

Position: Director

Appointed: 06 April 1998

Resigned: 30 September 1999

Jefferson G.

Position: Director

Appointed: 14 October 1996

Resigned: 06 April 1998

Peter S.

Position: Director

Appointed: 12 January 1996

Resigned: 06 April 1998

Jean M.

Position: Director

Appointed: 12 January 1996

Resigned: 31 March 2000

Joseph S.

Position: Director

Appointed: 12 January 1996

Resigned: 31 March 2000

Peter S.

Position: Director

Appointed: 12 January 1996

Resigned: 31 March 2000

Charles E.

Position: Director

Appointed: 12 January 1996

Resigned: 12 October 1996

Laurence V.

Position: Director

Appointed: 12 January 1996

Resigned: 31 March 2000

Anthony D.

Position: Secretary

Appointed: 21 December 1995

Resigned: 22 December 1999

Anthony D.

Position: Director

Appointed: 21 December 1995

Resigned: 22 December 1999

Michael C.

Position: Director

Appointed: 21 December 1995

Resigned: 22 December 1999

Neil J.

Position: Director

Appointed: 21 December 1995

Resigned: 16 June 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 1995

Resigned: 21 December 1995

People with significant control

Bauer Radio Limited

Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA, United Kingdom

Legal authority England & Wales
Legal form Private Limited Compay
Country registered United Kingdom
Place registered Companies House
Registration number 01394141
Notified on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Independent Radio Group Ltd

Ground Floor 401 Faraday Street, Birchwood Park, Warrington, WA3 6GA, England

Legal authority Companies Act 1989
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03101886
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 75,01-100% shares

Company previous names

Wish 102.4 Fm November 13, 1996
Redcover January 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
Free Download (7 pages)

Company search