TFM RADIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTFM RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00728006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TFM RADIO LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is TFM RADIO LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TFM RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUND BROADCASTING (TEESSIDE) LIMITEDJun 27, 1962Jun 27, 1962

    What are the latest accounts for TFM RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TFM RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    10 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 23, 2020 with updates

    4 pagesCS01

    Statement of capital on Dec 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2018

    • Capital: GBP 254,150.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 04/12/2018
    RES13

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016

    2 pagesCH01

    Who are the officers of TFM RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    Secretary
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    Director
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish39692770004
    VICKERY, Sarah Jane
    High Street
    Ramsden
    OX7 3AU Chipping Norton
    Upper Farm
    Oxon
    United Kingdom
    Director
    High Street
    Ramsden
    OX7 3AU Chipping Norton
    Upper Farm
    Oxon
    United Kingdom
    EnglandBritish119137220004
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    JOSEPHS, John Irving
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    British3830990001
    LAWRENCE, Eric Alexander
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    Secretary
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    British4250810002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    128264170001
    AITCHISON, Sally Fiona
    Redplains
    118 Darlington Road, Hartburn
    TS18 5EZ Stockton
    Cleveland
    Director
    Redplains
    118 Darlington Road, Hartburn
    TS18 5EZ Stockton
    Cleveland
    United KingdomBritish152260030001
    AITCHISON, Sally
    The Old Granary
    5 Church Mews
    DL2 3RL Winston, Darlington
    Co. Durham
    Director
    The Old Granary
    5 Church Mews
    DL2 3RL Winston, Darlington
    Co. Durham
    British74104180001
    BERSIN, Michael Charles
    West Cottage
    Thorngrafton
    NE47 7AD Bardon Mill
    Northumberland
    Director
    West Cottage
    Thorngrafton
    NE47 7AD Bardon Mill
    Northumberland
    British27447920001
    BROMHAM, Matthew Edward
    3 Conway Close
    Bishopswood
    NE40 3NZ Ryton
    Tyne & Wear
    Director
    3 Conway Close
    Bishopswood
    NE40 3NZ Ryton
    Tyne & Wear
    British72200200001
    CHAPMAN, Elizabeth Mary
    Stonehaven
    Coatham House Farm
    DL1 3NJ Darlington
    County Durham
    Director
    Stonehaven
    Coatham House Farm
    DL1 3NJ Darlington
    County Durham
    EnglandBritish109560890001
    DUNNE, George Henry
    27 The Bridle
    Woodham Village
    DL5 4TH Newton Aycliffe
    County Durham
    Director
    27 The Bridle
    Woodham Village
    DL5 4TH Newton Aycliffe
    County Durham
    British72942820001
    ELLINGTON, Catherine
    2 The Woodlands
    Milbank Road
    DL3 9UB Darlington
    County Durham
    Director
    2 The Woodlands
    Milbank Road
    DL3 9UB Darlington
    County Durham
    British40793460002
    ELLINGTON, Catherine
    The Coach House
    Hartforth Gillingwest
    DL10 5NU Richmond
    North Yorkshire
    Director
    The Coach House
    Hartforth Gillingwest
    DL10 5NU Richmond
    North Yorkshire
    British40793460001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    GOODWIN, Catherine Mary
    11pierremont Crescent
    DL3 9PA Darlington
    Uk
    Director
    11pierremont Crescent
    DL3 9PA Darlington
    Uk
    British67485250001
    JOSEPHS, John Irving
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish3830990001
    LEDGER, Graham Arthur
    37 Brendon Grove
    Sober Hall Ingleby Barwick
    TS17 0PH Stockton On Tees
    Cleveland
    Director
    37 Brendon Grove
    Sober Hall Ingleby Barwick
    TS17 0PH Stockton On Tees
    Cleveland
    British50345060001
    LISTER, Brian Stuart
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    Director
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    EnglandBritish23331150001
    LYNCH, Michael James
    3 Fencer Court
    Gosforth
    NE3 2DP Newcastle Upon Tyne
    Tyne & Wear
    Director
    3 Fencer Court
    Gosforth
    NE3 2DP Newcastle Upon Tyne
    Tyne & Wear
    British27447910001
    MCCLUSKEY, Brian
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    Director
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    British68223140002
    PATERSON, Colin
    12 Harriets House
    Sorbonne Close
    TS17 6DG Stockton
    Director
    12 Harriets House
    Sorbonne Close
    TS17 6DG Stockton
    British86461050001
    ROBINSON, Kathleen Ellen
    Tenter House
    NE47 0LB Hexham
    Northumberland
    Director
    Tenter House
    NE47 0LB Hexham
    Northumberland
    British3640550001
    SCHOONMAKER, Timothy
    62 Wimpole Street
    W1G 8AJ London
    Director
    62 Wimpole Street
    W1G 8AJ London
    EnglandAmerican103614790001
    SEDDON, Philip John
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    Director
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    British31928420002
    TIGHE, David
    23 The Stables
    Wynyard
    TS22 5QQ Billingham
    Cleveland
    Uk
    Director
    23 The Stables
    Wynyard
    TS22 5QQ Billingham
    Cleveland
    Uk
    British67482740001
    TIGHE, Debbie
    23 The Stables
    Wynyard, Billingham
    TS22 5QQ Cleveland
    Uk
    Director
    23 The Stables
    Wynyard, Billingham
    TS22 5QQ Cleveland
    Uk
    British67485580001

    Who are the persons with significant control of TFM RADIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01394141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TFM RADIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 04, 1986
    Delivered On Nov 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges on undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 06, 1986Registration of a charge
    • Nov 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 13, 1985
    Delivered On May 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & with all builings trade trade & other fixtures, fixed plant & machinery uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 24, 1985Registration of a charge
    Single debenture
    Created On Dec 22, 1982
    Delivered On Dec 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwiil, bookdebts & uncalled capital with all buildings trade & other fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 30, 1982Registration of a charge
    • Oct 27, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0