The Marina
Hartlepool
TS24 0UX
Director Name | Mr Peter William Rowley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grangeside Darlington Co Durham DL3 8QJ |
Secretary Name | Natalie Jayne Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Production Assistant |
Correspondence Address | Elton Manor Elton Stockton On Tees TS21 1AG |
Director Name | Brigadier Peter James Lyddon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 August 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Morston Gracious Street Huby York YO61 1HR |
Secretary Name | Mr Mark Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 October 2014) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | Elton Manor Elton Stockton On Tees TS21 1AG |
Secretary Name | Mrs Diane Gray |
---|---|
Status | Resigned |
Appointed | 07 October 2014(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | 20 Bagdale Whitby YO21 1QS |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | garrisonfm.com |
---|---|
Telephone | 01748 830050 |
Telephone region | Richmond |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mark Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229,921 |
Cash | £251,097 |
Current Liabilities | £68,901 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
3 July 2008 | Delivered on: 8 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 September 2023 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
---|---|
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
24 March 2023 | Change of details for Mark Page as a person with significant control on 24 March 2023 (2 pages) |
24 March 2023 | Director's details changed for Mr Mark Page on 24 March 2023 (2 pages) |
16 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 October 2022 | Change of details for Mark Page as a person with significant control on 18 October 2022 (2 pages) |
18 October 2022 | Registered office address changed from Elton Manor Elton Stockton on Tees TS21 1AG to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 18 October 2022 (1 page) |
18 October 2022 | Director's details changed for Mr Mark Page on 18 October 2022 (2 pages) |
29 September 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
1 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 May 2021 | Change of details for Mark Page as a person with significant control on 13 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Mark Page on 13 May 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
17 February 2021 | Change of details for Mark Page as a person with significant control on 16 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Mr Mark Page on 16 February 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 May 2019 | Director's details changed for Mr Mark Page on 17 May 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
15 February 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 February 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 June 2016 | Termination of appointment of Diane Gray as a secretary on 25 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Diane Gray as a secretary on 25 May 2016 (2 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 November 2014 | Appointment of Mrs Diane Gray as a secretary on 7 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Mark Page as a secretary on 7 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Mark Page as a secretary on 7 October 2014 (1 page) |
18 November 2014 | Appointment of Mrs Diane Gray as a secretary on 7 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Mark Page as a secretary on 7 October 2014 (1 page) |
18 November 2014 | Appointment of Mrs Diane Gray as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
25 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 April 2013 | Registered office address changed from Hq Garrison Radio Shute Road Catterick Garrison North Yorkshire DL9 4AF England on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Registered office address changed from Hq Garrison Radio Shute Road Catterick Garrison North Yorkshire DL9 4AF England on 18 April 2013 (1 page) |
18 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (16 pages) |
18 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (16 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders
|
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders
|
5 April 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Register(s) moved to registered inspection location (1 page) |
5 April 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Registered office address changed from , Maritime House Harbour Walk, the Marina, Hartlepool, TS24 0UX, England on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from , Maritime House Harbour Walk, the Marina, Hartlepool, TS24 0UX, England on 22 March 2012 (1 page) |
6 March 2012 | Registered office address changed from , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DP on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DP on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DP on 6 March 2012 (1 page) |
6 January 2012 | Termination of appointment of Peter Rowley as a director (2 pages) |
6 January 2012 | Termination of appointment of Peter Rowley as a director (2 pages) |
21 December 2011 | Termination of appointment of Peter Rowley as a director (2 pages) |
21 December 2011 | Termination of appointment of Peter Rowley as a director (2 pages) |
1 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
13 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
14 June 2007 | New secretary appointed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
25 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
21 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
21 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
7 May 2004 | Return made up to 10/04/04; full list of members
|
7 May 2004 | Return made up to 10/04/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
28 May 2003 | Ad 01/07/01--------- £ si 998@1 (2 pages) |
28 May 2003 | Ad 01/07/01--------- £ si 998@1 (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: elton manor, elton, stockton on tees, TS21 1AG (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: elton manor, elton, stockton on tees, TS21 1AG (1 page) |
4 July 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
4 July 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
6 June 2002 | Return made up to 10/04/02; full list of members (7 pages) |
6 June 2002 | Return made up to 10/04/02; full list of members (7 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 40 victoria road, hartlepool, TS26 8DD (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 40 victoria road, hartlepool, TS26 8DD (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
31 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
31 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 40 victoria road, hartlepool, TS26 8DD (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 40 victoria road, hartlepool, TS26 8DD (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
10 April 2001 | Incorporation (15 pages) |
10 April 2001 | Incorporation (15 pages) |