Kiss 101 Limited PETERBOROUGH


Kiss 101 Limited was formally closed on 2021-07-13. Kiss 101 was a private limited company that was located at Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA, UNITED KINGDOM. The company (formally started on 1993-06-16) was run by 3 directors.
Director Sarah V. who was appointed on 30 September 2014.
Director Paul K. who was appointed on 24 July 2013.
Director Deidre F. who was appointed on 01 October 2005.

The company was classified as "television programme production activities" (59113), "artistic creation" (90030). As stated in the Companies House data, there was a name change on 2006-09-06 and their previous name was Vibe Radio Wales And The West. There is a second name alteration: previous name was Galaxy Radio Wales And The West performed on 2003-01-27. The most recent confirmation statement was sent on 2021-05-02 and last time the annual accounts were sent was on 31 December 2019. 2016-05-02 was the date of the last annual return.

Kiss 101 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 02827755
Date of Incorporation Wed, 16th Jun 1993
Date of Dissolution Tue, 13th Jul 2021
Industry Television programme production activities
Industry Artistic creation
End of financial Year 31st December
Company age 28 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 16th May 2022
Last confirmation statement dated Sun, 2nd May 2021

Company staff

Sarah V.

Position: Director

Appointed: 30 September 2014

Paul K.

Position: Director

Appointed: 24 July 2013

Bauer Group Secretariat Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Deidre F.

Position: Director

Appointed: 01 October 2005

Sisec Limited

Position: Corporate Secretary

Appointed: 29 January 2008

Resigned: 01 April 2011

Torugbene N.

Position: Secretary

Appointed: 28 September 2007

Resigned: 29 January 2008

Gary W.

Position: Director

Appointed: 03 April 2007

Resigned: 31 August 2013

Kate E.

Position: Secretary

Appointed: 25 September 2006

Resigned: 28 September 2007

Richard E.

Position: Director

Appointed: 14 July 2006

Resigned: 28 February 2007

Ewan B.

Position: Secretary

Appointed: 13 January 2006

Resigned: 25 September 2006

Ian G.

Position: Director

Appointed: 08 September 2005

Resigned: 18 June 2007

Ian F.

Position: Director

Appointed: 08 September 2005

Resigned: 18 June 2007

Nick F.

Position: Director

Appointed: 08 September 2005

Resigned: 30 March 2007

Liza M.

Position: Secretary

Appointed: 18 November 2003

Resigned: 13 January 2006

Beverley D.

Position: Director

Appointed: 24 January 2003

Resigned: 24 February 2006

David G.

Position: Director

Appointed: 26 September 2002

Resigned: 23 December 2005

Richard M.

Position: Director

Appointed: 26 September 2002

Resigned: 30 July 2003

Alan W.

Position: Director

Appointed: 26 September 2002

Resigned: 31 October 2005

Richard F.

Position: Director

Appointed: 26 September 2002

Resigned: 30 September 2004

Jane T.

Position: Secretary

Appointed: 26 September 2002

Resigned: 18 November 2003

Dirk A.

Position: Director

Appointed: 26 September 2002

Resigned: 30 July 2003

Anita W.

Position: Director

Appointed: 04 July 2002

Resigned: 26 September 2002

Michael C.

Position: Director

Appointed: 04 July 2002

Resigned: 26 September 2002

Paul F.

Position: Director

Appointed: 04 July 2002

Resigned: 26 September 2002

William J.

Position: Director

Appointed: 06 February 2002

Resigned: 19 April 2002

Charles H.

Position: Director

Appointed: 15 October 2001

Resigned: 26 September 2002

Tristan B.

Position: Director

Appointed: 15 October 2001

Resigned: 04 July 2002

Nicholas B.

Position: Director

Appointed: 25 April 2000

Resigned: 26 September 2002

Colin J.

Position: Director

Appointed: 26 April 1999

Resigned: 25 June 2001

Stephen J.

Position: Director

Appointed: 25 September 1998

Resigned: 26 September 2002

John D.

Position: Director

Appointed: 29 June 1998

Resigned: 23 September 2000

Dianne H.

Position: Director

Appointed: 29 June 1998

Resigned: 06 May 2002

Mark F.

Position: Director

Appointed: 29 January 1998

Resigned: 26 September 2002

Anthony M.

Position: Director

Appointed: 28 June 1996

Resigned: 25 September 1998

Sherrie E.

Position: Director

Appointed: 28 June 1996

Resigned: 26 September 2002

Steven P.

Position: Director

Appointed: 15 March 1996

Resigned: 29 January 1998

Philip R.

Position: Director

Appointed: 09 November 1995

Resigned: 26 September 2002

Mark E.

Position: Director

Appointed: 09 November 1995

Resigned: 26 September 2002

Donald T.

Position: Director

Appointed: 09 November 1995

Resigned: 18 December 2000

Keith P.

Position: Director

Appointed: 09 November 1995

Resigned: 29 February 2000

Nigel B.

Position: Director

Appointed: 23 October 1995

Resigned: 09 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1993

Resigned: 16 June 1993

Clive P.

Position: Secretary

Appointed: 16 June 1993

Resigned: 26 September 2002

Charles L.

Position: Director

Appointed: 16 June 1993

Resigned: 11 September 2000

Richard H.

Position: Director

Appointed: 16 June 1993

Resigned: 27 November 2000

Christopher S.

Position: Director

Appointed: 16 June 1993

Resigned: 09 November 1995

People with significant control

Vibe Radio Services Limited

Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04525365
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vibe Radio Wales And The West September 6, 2006
Galaxy Radio Wales And The West January 27, 2003
Chrysalis Radio November 20, 1995
Heart Of Manchester Radio July 25, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 6th, January 2021
Free Download

Company search

Advertisements