logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 41
  • 1
    Riley, Philip Stephen
    Non Executive Director born in June 1959
    Individual (68 offsprings)
    Officer
    2017-10-24 ~ 2019-01-31
    OF - Director → CIF 0
  • 2
    Stewart, Kevin Andrew
    Chief Executive born in August 1957
    Individual (27 offsprings)
    Officer
    2001-07-09 ~ 2008-01-01
    OF - Director → CIF 0
  • 3
    Vickery, Sarah Jane
    Finance Director born in October 1963
    Individual (132 offsprings)
    Officer
    2019-02-25 ~ now
    OF - Director → CIF 0
  • 4
    Craig, Wendy Diane, Mrs.
    Assistant To Chairman born in October 1944
    Individual (90 offsprings)
    Officer
    2008-09-09 ~ 2013-01-31
    OF - Director → CIF 0
  • 5
    Palmer, Benjamin
    Individual (8 offsprings)
    Officer
    2013-01-31 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 6
    Lovell, David Alfred
    Company Director born in July 1951
    Individual (19 offsprings)
    Officer
    2001-08-01 ~ 2014-12-12
    OF - Director → CIF 0
  • 7
    Palmer, Benjamin James
    Company Director born in July 1979
    Individual (10 offsprings)
    Officer
    2013-02-06 ~ 2016-03-31
    OF - Director → CIF 0
  • 8
    Stewart, Victoria Louise
    Company Administrator born in July 1974
    Individual (8 offsprings)
    Officer
    2001-07-09 ~ 2007-10-30
    OF - Director → CIF 0
  • 9
    Dickey, Andrew
    Regional Managing Director born in February 1980
    Individual (5 offsprings)
    Officer
    2017-10-24 ~ 2019-02-25
    OF - Director → CIF 0
  • 10
    Long, Lyn
    Non Executive Director born in September 1954
    Individual (2 offsprings)
    Officer
    2017-10-24 ~ 2019-02-28
    OF - Director → CIF 0
  • 11
    Keenan, Paul Anthony
    Publisher born in December 1963
    Individual (133 offsprings)
    Officer
    2019-02-25 ~ now
    OF - Director → CIF 0
  • 12
    Edwards, Carol Dawn
    Director born in January 1962
    Individual (9 offsprings)
    Officer
    2017-01-31 ~ 2019-02-25
    OF - Director → CIF 0
  • 13
    Zierler, Gerald David Larman
    Company Director born in May 1948
    Individual (11 offsprings)
    Officer
    2013-07-11 ~ 2017-01-31
    OF - Director → CIF 0
  • 14
    Mr Gerry Zierler
    Born in May 1948
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    PE - Has significant influence or controlCIF 0
  • 15
    Smith, Paul Adrian
    Chairman born in January 1947
    Individual (71 offsprings)
    Officer
    2017-01-31 ~ 2019-01-31
    OF - Director → CIF 0
  • 16
    Caborn, Philip Christopher
    Director born in March 1969
    Individual (3 offsprings)
    Officer
    2017-10-24 ~ 2019-02-25
    OF - Director → CIF 0
  • 17
    Derone, Stephane
    Company Director born in July 1973
    Individual (7 offsprings)
    Officer
    2015-08-03 ~ 2017-01-31
    OF - Director → CIF 0
    Mr Stephane Derone
    Born in July 1973
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    PE - Has significant influence or controlCIF 0
  • 18
    D'ovidio, Robert
    Director born in July 1980
    Individual (3 offsprings)
    Officer
    2018-01-03 ~ 2019-02-25
    OF - Director → CIF 0
  • 19
    Stiby, Robert Andrew
    Radio Consultant born in May 1937
    Individual (37 offsprings)
    Officer
    2001-07-09 ~ 2006-03-31
    OF - Director → CIF 0
  • 20
    Fitzgerald, Albert, Mr.
    Broadcasting Sales Manager born in July 1963
    Individual (3 offsprings)
    Officer
    2006-07-12 ~ 2013-01-31
    OF - Director → CIF 0
  • 21
    Hemmings, Jonathan Roy
    Company Director born in January 1971
    Individual (9 offsprings)
    Officer
    2015-01-12 ~ 2017-03-02
    OF - Director → CIF 0
    Mr Jonathan Roy Hemmings
    Born in January 1971
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    PE - Has significant influence or controlCIF 0
  • 22
    Johnson, Richard David
    Broadcaster born in May 1963
    Individual (11 offsprings)
    Officer
    2001-07-16 ~ 2003-11-24
    OF - Director → CIF 0
  • 23
    Cocks, David Alan
    Director born in November 1944
    Individual (22 offsprings)
    Officer
    2013-07-11 ~ 2016-10-06
    OF - Director → CIF 0
  • 24
    Funk, Peter Carveth
    Company Director born in January 1939
    Individual (10 offsprings)
    Officer
    2006-07-01 ~ 2008-04-01
    OF - Director → CIF 0
  • 25
    Yates, Susan Ruth
    Individual (89 offsprings)
    Officer
    2009-03-17 ~ 2013-01-31
    OF - Secretary → CIF 0
  • 26
    Ford, Deidre Ann
    Managing Director born in November 1960
    Individual (122 offsprings)
    Officer
    2019-02-25 ~ now
    OF - Director → CIF 0
  • 27
    Christmas, Colin Roy George
    Chartered Accountant born in June 1932
    Individual (85 offsprings)
    Officer
    2001-07-09 ~ 2009-03-31
    OF - Director → CIF 0
    Christmas, Colin Roy George
    Chartered Accountant
    Individual (85 offsprings)
    Officer
    2001-07-09 ~ 2009-03-31
    OF - Secretary → CIF 0
  • 28
    Overy, Daniel
    Techincal Director born in October 1983
    Individual (6 offsprings)
    Officer
    2017-10-24 ~ 2019-02-25
    OF - Director → CIF 0
  • 29
    Long, Lyn Terasa
    Director born in September 1954
    Individual (4 offsprings)
    Officer
    2007-03-06 ~ 2013-02-04
    OF - Director → CIF 0
  • 30
    Hemmings, Leigh
    Company Director born in July 1961
    Individual (10 offsprings)
    Officer
    2015-01-12 ~ 2017-03-02
    OF - Director → CIF 0
    Mrs Leigh Hemmings
    Born in July 1961
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    PE - Has significant influence or controlCIF 0
  • 31
    Doel, Brian Gilroy
    Chief Executive born in March 1946
    Individual (90 offsprings)
    Officer
    2008-04-01 ~ 2013-01-31
    OF - Director → CIF 0
  • 32
    Charman, Paul Michael
    Finance Director born in November 1984
    Individual (32 offsprings)
    Officer
    2017-10-24 ~ 2019-01-31
    OF - Director → CIF 0
    Charman, Paul
    Individual (32 offsprings)
    Officer
    2017-01-31 ~ 2019-01-31
    OF - Secretary → CIF 0
  • 33
    Dover, Stephen John
    Non Executive Director born in August 1946
    Individual (62 offsprings)
    Officer
    2017-10-24 ~ 2019-01-31
    OF - Director → CIF 0
  • 34
    Bowles, Howard Stephen
    Group Sales Director born in November 1954
    Individual (16 offsprings)
    Officer
    2004-08-02 ~ 2006-08-31
    OF - Director → CIF 0
    Bowles, Howard Stephen
    Company Director born in November 1954
    Individual (16 offsprings)
    2013-03-06 ~ 2014-12-12
    OF - Director → CIF 0
  • 35
    Franklyn, Mark
    Proramme Director born in April 1974
    Individual (2 offsprings)
    Officer
    2007-06-27 ~ 2008-01-31
    OF - Director → CIF 0
  • 36
    Tims, Simon Robin
    Company Director born in August 1970
    Individual (3 offsprings)
    Officer
    2006-09-27 ~ 2015-01-09
    OF - Director → CIF 0
  • 37
    CORPORATE APPOINTMENTS LIMITED
    03294403
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18164 offsprings)
    Officer
    2001-07-09 ~ 2001-07-09
    OF - Nominee Director → CIF 0
  • 38
    BAUER GROUP SECRETARIAT LIMITED
    - now 00944753
    BAUER METRO LIMITED - 2011-03-14
    EMAP METRO LIMITED - 2008-02-20
    ROBSON JONES PUBLISHING COMPANY LIMITED - 1987-02-20
    ROBSON JONES TRAVEL LIMITED - 1986-10-29
    Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (50 parents, 136 offsprings)
    Officer
    2019-01-31 ~ dissolved
    OF - Secretary → CIF 0
  • 39
    ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED
    - now 07252533
    MEDIA ASPECT LOCAL LTD - 2015-09-21
    Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2019-01-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 40
    CELADOR ENTERTAINMENT LIMITED - now 05679435 05176795
    COMPLETE COMMUNICATIONS CORPORATION LIMITED - 2008-11-10
    LUSAM ENTERTAINMENT LIMITED - 2007-01-29
    INHOCO 4141 LIMITED - 2006-03-28
    Roman Landing, Kingsway, St Marys Place, Southampton, England
    Dissolved Corporate (6 parents, 34 offsprings)
    Person with significant control
    2017-02-01 ~ 2019-01-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 41
    SECRETARIAL APPOINTMENTS LIMITED
    03294334
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18251 offsprings)
    Officer
    2001-07-09 ~ 2001-07-09
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ANGLIAN RADIO LIMITED

Period: 2017-06-21 ~ 2022-08-16
Company number: 04248330
Registered names
ANGLIAN RADIO LIMITED - Dissolved
Standard Industrial Classification
60100 - Radio Broadcasting
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Dividends Paid on Shares
25,298 GBP2017-10-01 ~ 2018-09-30
Property, Plant & Equipment
86,531 GBP2019-09-30
99,198 GBP2018-09-30
Debtors
380,126 GBP2019-09-30
440,936 GBP2018-09-30
Cash at bank and in hand
121,677 GBP2019-09-30
54,559 GBP2018-09-30
Current Assets
501,803 GBP2019-09-30
495,495 GBP2018-09-30
Creditors
Current
-2,627,562 GBP2019-09-30
-2,748,818 GBP2018-09-30
2,748,818 GBP2018-09-30
Net Current Assets/Liabilities
-2,125,759 GBP2019-09-30
-2,253,323 GBP2018-09-30
Total Assets Less Current Liabilities
-2,039,228 GBP2019-09-30
-2,128,827 GBP2018-09-30
Net Assets/Liabilities
-2,089,228 GBP2019-09-30
-2,178,827 GBP2018-09-30
Equity
Called up share capital
1 GBP2019-09-30
1 GBP2018-09-30
Retained earnings (accumulated losses)
-2,089,229 GBP2019-09-30
-2,178,828 GBP2018-09-30
Equity
-2,089,228 GBP2019-09-30
-2,178,827 GBP2018-09-30
Average Number of Employees
32018-10-01 ~ 2019-09-30
Intangible Assets - Gross Cost
Other than goodwill
31,620 GBP2019-09-30
30,000 GBP2018-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
31,620 GBP2019-09-30
4,702 GBP2018-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
4,485 GBP2018-10-01 ~ 2019-09-30
Intangible Assets
Other than goodwill
25,298 GBP2018-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
132,617 GBP2019-09-30
119,355 GBP2018-09-30
Other
58,459 GBP2019-09-30
54,365 GBP2018-09-30
Property, Plant & Equipment - Gross Cost
191,076 GBP2019-09-30
173,720 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
64,389 GBP2019-09-30
57,852 GBP2018-09-30
Other
40,156 GBP2019-09-30
16,670 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
104,545 GBP2019-09-30
74,522 GBP2018-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,537 GBP2018-10-01 ~ 2019-09-30
Other
23,486 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,023 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment
Land and buildings
68,228 GBP2019-09-30
61,503 GBP2018-09-30
Other
18,303 GBP2019-09-30
37,695 GBP2018-09-30
Trade Debtors/Trade Receivables
Current
281,938 GBP2019-09-30
325,763 GBP2018-09-30
Other Debtors
Current
98,188 GBP2019-09-30
115,173 GBP2018-09-30
Trade Creditors/Trade Payables
Current
59,229 GBP2019-09-30
92,300 GBP2018-09-30
Amounts owed to group undertakings
Current
2,298,026 GBP2019-09-30
2,439,403 GBP2018-09-30
Other Taxation & Social Security Payable
16,974 GBP2019-09-30
Other Creditors
Current
253,333 GBP2019-09-30
217,115 GBP2018-09-30
Creditors
Non-current
2,627,562 GBP2019-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
137,480 GBP2019-09-30
194,653 GBP2018-09-30
Between two and five year
312,952 GBP2019-09-30
564,362 GBP2018-09-30
More than five year
302,063 GBP2019-09-30
647,151 GBP2018-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
752,495 GBP2019-09-30
1,406,166 GBP2018-09-30

Related profiles found in government register
  • ANGLIAN RADIO LIMITED
    Info
    ANGLIAN BROADCASTING COMPANY (TRADING) LIMITED - 2017-06-21
    ANGLIAN BROADCAST RADIO LIMITED - 2017-06-21
    ANGLIAN RADIO LIMITED - 2017-06-21
    TINDLE RADIO LIMITED - 2017-06-21
    Registered number 04248330
    Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA
    PRIVATE LIMITED COMPANY incorporated on 2001-07-09 and dissolved on 2022-08-16 (21 years 1 month). The status of the company number is Dissolved.
    CIF 0
  • ANGLIAN RADIO LIMITED
    S
    Registered number 04248330
    Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    99.9 RADIO NORWICH LIMITED
    - now 05234082
    CROWN FM LIMITED - 2006-02-22
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (34 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    EAST COAST RADIO (THE BEACH) LIMITED
    03018923
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (41 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    MELLOW 1557 LIMITED
    - now 02475513
    STARTJOINT LIMITED - 1990-07-31
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (44 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    NORTH NORFOLK RADIO LIMITED
    - now 04318495
    NORTH NORFOLK RADIO (THE BEACH) LIMITED - 2002-04-29
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (33 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    TOWN FM LIMITED
    - now 04235210
    SURREY WEEKLY NEWSPAPERS LIMITED - 2004-12-22
    ROMANVANISH LIMITED - 2003-04-03
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (38 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.