MELLOW 1557 LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
MELLOW 1557 LIMITED is a Private Limited Company from PETERBOROUGH UNITED KINGDOM and has the status: Dissolved - no longer trading.
MELLOW 1557 LIMITED was incorporated 34 years ago on 28/02/1990 and has the registered number: 02475513. The accounts status is DORMANT.
MELLOW 1557 LIMITED was incorporated 34 years ago on 28/02/1990 and has the registered number: 02475513. The accounts status is DORMANT.
MELLOW 1557 LIMITED - PETERBOROUGH
This company is listed in the following categories:
60100 - Radio broadcasting
60100 - Radio broadcasting
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2019 |
Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
PETERBOROUGH
PE2 6EA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2020 | 14/10/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ANTHONY KEENAN | Dec 1963 | British | Director | 2019-02-25 | CURRENT |
MRS SARAH JANE VICKERY | Oct 1963 | British | Director | 2019-02-25 | CURRENT |
BAUER GROUP SECRETARIAT LIMITED | Corporate Secretary | 2019-02-25 | CURRENT | ||
DEIDRE ANN FORD | Nov 1960 | British | Director | 2019-02-25 | CURRENT |
MR DAVID JOHN REES | Feb 1978 | British | Director | 2007-08-30 UNTIL 2010-11-17 | RESIGNED |
MRS SUSAN RUTH YATES | Oct 1964 | British | Secretary | 2009-03-17 UNTIL 2013-01-31 | RESIGNED |
MR GERALD DAVID LARMAN ZIERLER | May 1948 | British | Director | 2016-10-06 UNTIL 2017-02-08 | RESIGNED |
MR JOHN MICHAEL PARKER | Nov 1954 | British | Director | RESIGNED | |
MR BENJAMIN JAMES PALMER | Jul 1979 | British | Director | 2013-02-06 UNTIL 2016-03-31 | RESIGNED |
DONALD ERIC MURRISON | Sep 1935 | British | Director | RESIGNED | |
RODERICK JOHN SIBBALD MACLEOD | Nov 1951 | British | Director | RESIGNED | |
ANDRE KIMCHE | Sep 1954 | Swiss | Director | RESIGNED | |
MR DAVID ALFRED LOVELL | Jul 1951 | British | Director | 2001-08-01 UNTIL 2014-12-12 | RESIGNED |
CHRISTOPHER NICHOLAS PARRY DAVIES | Feb 1959 | British | Director | 1996-04-23 UNTIL 1996-08-15 | RESIGNED |
MR JOHN MARTIN AUMONIER | Jan 1952 | Other | Secretary | 1996-08-15 UNTIL 1998-09-01 | RESIGNED |
JOHN RICHARD CARTER | Jun 1936 | British | Secretary | 1993-01-29 UNTIL 1996-04-23 | RESIGNED |
PAUL CHARMAN | Secretary | 2017-02-08 UNTIL 2019-01-31 | RESIGNED | ||
MR MICHAEL GRAHAM FRANKLIN | British | Secretary | 1992-04-13 UNTIL 1993-01-29 | RESIGNED | |
BENJAMIN PALMER | British | Secretary | 2013-01-31 UNTIL 2016-03-31 | RESIGNED | |
MR JOHN MICHAEL PARKER | Nov 1954 | British | Secretary | RESIGNED | |
CHRISTOPHER NICHOLAS PARRY DAVIES | Feb 1959 | British | Secretary | 1996-04-23 UNTIL 1996-08-15 | RESIGNED |
VICTORIA LOUISE STEWART | Jul 1974 | British | Secretary | 1998-09-01 UNTIL 2007-10-30 | RESIGNED |
MR COLIN ROY GEORGE CHRISTMAS | Jun 1932 | British | Secretary | 2007-10-30 UNTIL 2009-03-31 | RESIGNED |
MRS CAROL DAWN EDWARDS | Jan 1962 | British | Director | 2017-02-08 UNTIL 2019-02-25 | RESIGNED |
MR JOHN MARTIN AUMONIER | Jan 1952 | Other | Director | 1996-04-23 UNTIL 1998-09-01 | RESIGNED |
MR QUINTIN BARRY | Mar 1936 | English | Director | 1992-05-12 UNTIL 1993-01-29 | RESIGNED |
MR HOWARD STEPHEN BOWLES | Nov 1954 | Australian | Director | 2013-03-06 UNTIL 2014-12-12 | RESIGNED |
JAMIE GUY BRODIE | Nov 1971 | British | Director | 2003-02-01 UNTIL 2009-04-01 | RESIGNED |
JOHN HARLOW CHADWICK | Aug 1947 | British | Director | RESIGNED | |
MR COLIN ROY GEORGE CHRISTMAS | Jun 1932 | British | Director | 1998-09-01 UNTIL 2009-03-31 | RESIGNED |
MR DAVID ALAN COCKS | Nov 1944 | British | Director | 2015-01-12 UNTIL 2016-10-06 | RESIGNED |
MRS WENDY DIANE CRAIG | Oct 1944 | British | Director | 2009-03-17 UNTIL 2013-01-31 | RESIGNED |
MR. BRIAN GILROY DOEL | Mar 1946 | British | Director | 2009-03-17 UNTIL 2013-01-31 | RESIGNED |
PETER GEORGE LEIGHTON ROSS | May 1945 | British | Director | 1996-04-23 UNTIL 1998-09-01 | RESIGNED |
NORMAN FINBOW | Jan 1952 | British | Director | 1997-04-14 UNTIL 2001-07-31 | RESIGNED |
SALLY GORDON | Apr 1952 | British | Director | 2006-02-01 UNTIL 2013-02-04 | RESIGNED |
MR DAVID ALAN COCKS | Nov 1944 | British | Director | 1993-01-29 UNTIL 2013-04-10 | RESIGNED |
WILLIAM LE GRAND JACOB | Jul 1928 | British | Director | 1993-02-17 UNTIL 2008-11-19 | RESIGNED |
ROBERT ANDREW STIBY | May 1937 | British | Director | 1999-11-04 UNTIL 2001-10-08 | RESIGNED |
KEVIN ANDREW STEWART | Aug 1957 | British | Director | 1998-09-01 UNTIL 2008-01-01 | RESIGNED |
COMMANDER JOHN CLAUD JACOB | British | Director | 1993-01-29 UNTIL 1996-04-23 | RESIGNED | |
MR ROBERT THOMAS SPERRING | Oct 1943 | British | Director | RESIGNED | |
PAUL ADRIAN SMITH | Jan 1947 | British | Director | 2017-02-08 UNTIL 2019-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anglian Radio Limited | 2019-01-31 | Peterborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Celador Entertainment Ltd | 2016-04-06 - 2019-01-31 | Southampton | Ownership of shares 75 to 100 percent | |
Mr Jonathan Roy Hemmings | 2016-04-06 - 2017-01-31 | 1/1971 | Ipswich Suffolk | Significant influence or control |
Mrs Leigh Hemmings | 2016-04-06 - 2017-01-31 | 7/1961 | Ipswich Suffolk | Significant influence or control |
Mr Gerry Zierler | 2016-04-06 - 2017-01-31 | 5/1948 | Ipswich Suffolk | Significant influence or control |
Mr Stephane Derone | 2016-04-06 - 2017-01-31 | 7/1973 | Ipswich Suffolk | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MELLOW 1557 LIMITED | 2017-10-31 | 31-01-2017 | £-528,370 equity |
Abbreviated Company Accounts - MELLOW 1557 LIMITED | 2016-07-01 | 30-09-2015 | £833 Cash £-679,547 equity |
Abbreviated Company Accounts - MELLOW 1557 LIMITED | 2015-07-01 | 30-09-2014 | £227 Cash £-661,568 equity |