Company NameUniverse Catholic Radio Ltd
Company StatusDissolved
Company Number03451246
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameUniverse Communications Group Limited

Business Activity

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

Directors

Director NameMr Joseph Anthony Kelly
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1998(1 year, 1 month after company formation)
Appointment Duration22 years, 12 months (closed 30 November 2021)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton 85 Wepre Park
Connahs Quay
Deeside
Clwyd
CH5 4HL
Wales
Director NameWilliam Baker
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address16 Alpraham Crescent
Chester
Cheshire
CH2 1QX
Wales
Director NamePaul Leighton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleAccountant
Correspondence Address3 School Road North
Rudheath
Northwich
Cheshire
CW9 7RG
Secretary NameWilliam Baker
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address16 Alpraham Crescent
Chester
Cheshire
CH2 1QX
Wales
Director NameMr David Charles Bould
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(7 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Secretary NameMr David Charles Bould
NationalityBritish
StatusResigned
Appointed08 December 1998(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Director NameMiss Mary Denise Concannon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2009(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 August 2019)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressOakland House 2nd Floor, 76 Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMr Gerald Coates
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(15 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkhouse
Park Road
Kingston Upon Thames
Surrey
KT2 6DG

Contact

Websitewww.universecatholicradio.com/
Telephone01864 311501
Telephone regionAbington

Location

Registered AddressOakland House 2nd Floor, 76 Talbot Road
Old Trafford
Manchester
M16 0PQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 January 2021Accounts for a dormant company made up to 30 September 2019 (8 pages)
20 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
9 January 2020Confirmation statement made on 17 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
21 August 2019Termination of appointment of Mary Denise Concannon as a director on 14 August 2019 (1 page)
8 August 2019Registered office address changed from C/O Universe Media Group Limited Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN to Oakland House 2nd Floor, 76 Talbot Road Old Trafford Manchester M16 0PQ on 8 August 2019 (1 page)
28 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 April 2015Registered office address changed from C/O Universe Media Group Ltd Alberton House 30 St. Marys Parsonage Manchester M3 2WJ to C/O Universe Media Group Limited Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from C/O Universe Media Group Ltd Alberton House 30 St. Marys Parsonage Manchester M3 2WJ to C/O Universe Media Group Limited Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN on 24 April 2015 (1 page)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 April 2014Company name changed universe communications group LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2014Company name changed universe communications group LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Termination of appointment of Gerald Coates as a director (1 page)
28 April 2014Termination of appointment of Gerald Coates as a director (1 page)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 May 2013Appointment of Mr Gerald Coates as a director (2 pages)
21 May 2013Appointment of Mr Gerald Coates as a director (2 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 July 2012Registered office address changed from C/O Universe Media Group Ltd Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7JH United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from C/O Universe Media Group Ltd Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7JH United Kingdom on 18 July 2012 (1 page)
18 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 November 2010Registered office address changed from C/O Gabriel Communications Ltd Landmark House Station Road Cheadle Hulme SK8 7JH United Kingdom on 18 November 2010 (1 page)
18 November 2010Registered office address changed from C/O Gabriel Communications Ltd Landmark House Station Road Cheadle Hulme SK8 7JH United Kingdom on 18 November 2010 (1 page)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
29 June 2010Termination of appointment of David Bould as a director (1 page)
29 June 2010Appointment of Miss Mary Denise Concannon as a director (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Appointment of Miss Mary Denise Concannon as a director (2 pages)
29 June 2010Termination of appointment of David Bould as a secretary (1 page)
29 June 2010Termination of appointment of David Bould as a secretary (1 page)
29 June 2010Termination of appointment of David Bould as a director (1 page)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 November 2009Director's details changed for David Charles Bould on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for David Charles Bould on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Joseph Kelly on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from Landmark House Station Road Cheadle Hulme SK8 7JH on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Landmark House Station Road Cheadle Hulme SK8 7JH on 11 November 2009 (1 page)
11 November 2009Director's details changed for Joseph Kelly on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
14 November 2008Return made up to 17/10/08; full list of members (3 pages)
14 November 2008Return made up to 17/10/08; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
10 December 2007Return made up to 17/10/07; no change of members (7 pages)
10 December 2007Return made up to 17/10/07; no change of members (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 December 2006Registered office changed on 08/12/06 from: st jamess buildings oxford street, manchester M1 6FP (1 page)
8 December 2006Registered office changed on 08/12/06 from: st jamess buildings oxford street, manchester M1 6FP (1 page)
1 November 2006Return made up to 17/10/06; full list of members (7 pages)
1 November 2006Return made up to 17/10/06; full list of members (7 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 November 2005Return made up to 17/10/05; full list of members (7 pages)
16 November 2005Return made up to 17/10/05; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 October 2003Return made up to 17/10/03; full list of members (7 pages)
23 October 2003Return made up to 17/10/03; full list of members (7 pages)
7 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
7 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
25 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
18 June 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
28 October 2001Return made up to 17/10/01; full list of members (6 pages)
28 October 2001Return made up to 17/10/01; full list of members (6 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
18 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Full accounts made up to 30 September 1999 (6 pages)
18 August 2000Full accounts made up to 30 September 1999 (6 pages)
25 October 1999Return made up to 17/10/99; full list of members (6 pages)
25 October 1999Return made up to 17/10/99; full list of members (6 pages)
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Full accounts made up to 30 September 1998 (6 pages)
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Full accounts made up to 30 September 1998 (6 pages)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (3 pages)
21 January 1999New secretary appointed (3 pages)
21 January 1999New secretary appointed (3 pages)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999Secretary resigned;director resigned (1 page)
30 November 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 November 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1998New director appointed (3 pages)
21 June 1998New director appointed (3 pages)
7 November 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
7 November 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
17 October 1997Incorporation (15 pages)
17 October 1997Incorporation (15 pages)