Company NameGarrison Radio Limited
DirectorMark Page
Company StatusActive
Company Number04197302
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Page
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameMr Peter William Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grangeside
Darlington
Co Durham
DL3 8QJ
Secretary NameNatalie Jayne Page
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleProduction Assistant
Correspondence AddressElton Manor
Elton
Stockton On Tees
TS21 1AG
Director NameBrigadier Peter James Lyddon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 August 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMorston
Gracious Street Huby
York
YO61 1HR
Secretary NameMr Mark Page
NationalityBritish
StatusResigned
Appointed27 February 2007(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 October 2014)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressElton Manor
Elton
Stockton On Tees
TS21 1AG
Secretary NameMrs Diane Gray
StatusResigned
Appointed07 October 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2016)
RoleCompany Director
Correspondence Address20 Bagdale
Whitby
YO21 1QS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitegarrisonfm.com
Telephone01748 830050
Telephone regionRichmond

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mark Page
100.00%
Ordinary

Financials

Year2014
Net Worth£229,921
Cash£251,097
Current Liabilities£68,901

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

3 July 2008Delivered 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

Filing History

28 September 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
24 March 2023Change of details for Mark Page as a person with significant control on 24 March 2023 (2 pages)
24 March 2023Director's details changed for Mr Mark Page on 24 March 2023 (2 pages)
16 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
18 October 2022Change of details for Mark Page as a person with significant control on 18 October 2022 (2 pages)
18 October 2022Registered 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 2022Director's details changed for Mr Mark Page on 18 October 2022 (2 pages)
29 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
1 September 2022Compulsory strike-off action has been discontinued (1 page)
31 August 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
2 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 May 2021Change of details for Mark Page as a person with significant control on 13 May 2021 (2 pages)
13 May 2021Director's details changed for Mr Mark Page on 13 May 2021 (2 pages)
13 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
17 February 2021Change of details for Mark Page as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Mark Page on 16 February 2021 (2 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 May 2019Director's details changed for Mr Mark Page on 17 May 2019 (2 pages)
15 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 February 2017Micro company accounts made up to 31 December 2015 (2 pages)
15 February 2017Micro company accounts made up to 31 December 2015 (2 pages)
6 June 2016Termination of appointment of Diane Gray as a secretary on 25 May 2016 (2 pages)
6 June 2016Termination of appointment of Diane Gray as a secretary on 25 May 2016 (2 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
18 November 2014Appointment of Mrs Diane Gray as a secretary on 7 October 2014 (2 pages)
18 November 2014Termination of appointment of Mark Page as a secretary on 7 October 2014 (1 page)
18 November 2014Termination of appointment of Mark Page as a secretary on 7 October 2014 (1 page)
18 November 2014Appointment of Mrs Diane Gray as a secretary on 7 October 2014 (2 pages)
18 November 2014Termination of appointment of Mark Page as a secretary on 7 October 2014 (1 page)
18 November 2014Appointment of Mrs Diane Gray as a secretary on 7 October 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
25 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
25 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 April 2013Registered office address changed from Hq Garrison Radio Shute Road Catterick Garrison North Yorkshire DL9 4AF England on 18 April 2013 (1 page)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
18 April 2013Registered office address changed from Hq Garrison Radio Shute Road Catterick Garrison North Yorkshire DL9 4AF England on 18 April 2013 (1 page)
18 April 2012Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (16 pages)
18 April 2012Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (16 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2012
(7 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2012
(7 pages)
5 April 2012Register inspection address has been changed (1 page)
5 April 2012Register(s) moved to registered inspection location (1 page)
5 April 2012Register inspection address has been changed (1 page)
5 April 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Registered office address changed from , Maritime House Harbour Walk, the Marina, Hartlepool, TS24 0UX, England on 22 March 2012 (1 page)
22 March 2012Registered office address changed from , Maritime House Harbour Walk, the Marina, Hartlepool, TS24 0UX, England on 22 March 2012 (1 page)
6 March 2012Registered office address changed from , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DP on 6 March 2012 (1 page)
6 March 2012Registered office address changed from , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DP on 6 March 2012 (1 page)
6 March 2012Registered office address changed from , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DP on 6 March 2012 (1 page)
6 January 2012Termination of appointment of Peter Rowley as a director (2 pages)
6 January 2012Termination of appointment of Peter Rowley as a director (2 pages)
21 December 2011Termination of appointment of Peter Rowley as a director (2 pages)
21 December 2011Termination of appointment of Peter Rowley as a director (2 pages)
1 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
10 June 2009Return made up to 10/04/09; full list of members (4 pages)
10 June 2009Return made up to 10/04/09; full list of members (4 pages)
13 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
13 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 June 2007New secretary appointed (1 page)
14 June 2007Return made up to 10/04/07; full list of members (2 pages)
14 June 2007Return made up to 10/04/07; full list of members (2 pages)
14 June 2007New secretary appointed (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
24 April 2006Return made up to 10/04/06; full list of members (7 pages)
24 April 2006Return made up to 10/04/06; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
25 April 2005Return made up to 10/04/05; full list of members (7 pages)
25 April 2005Return made up to 10/04/05; full list of members (7 pages)
21 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
21 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 May 2003Return made up to 10/04/03; full list of members (7 pages)
28 May 2003Return made up to 10/04/03; full list of members (7 pages)
28 May 2003Ad 01/07/01--------- £ si 998@1 (2 pages)
28 May 2003Ad 01/07/01--------- £ si 998@1 (2 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 January 2003Registered office changed on 28/01/03 from: elton manor, elton, stockton on tees, TS21 1AG (1 page)
28 January 2003Registered office changed on 28/01/03 from: elton manor, elton, stockton on tees, TS21 1AG (1 page)
4 July 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
4 July 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
6 June 2002Return made up to 10/04/02; full list of members (7 pages)
6 June 2002Return made up to 10/04/02; full list of members (7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 40 victoria road, hartlepool, TS26 8DD (1 page)
2 July 2001Registered office changed on 02/07/01 from: 40 victoria road, hartlepool, TS26 8DD (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
31 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
31 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 40 victoria road, hartlepool, TS26 8DD (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 40 victoria road, hartlepool, TS26 8DD (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Director resigned (1 page)
10 April 2001Incorporation (15 pages)
10 April 2001Incorporation (15 pages)