TOWN FM LIMITED
Overview
Company Name | TOWN FM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04235210 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TOWN FM LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is TOWN FM LIMITED located?
Registered Office Address | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOWN FM LIMITED?
Company Name | From | Until |
---|---|---|
SURREY WEEKLY NEWSPAPERS LIMITED | Apr 03, 2003 | Apr 03, 2003 |
ROMANVANISH LIMITED | Jun 15, 2001 | Jun 15, 2001 |
What are the latest accounts for TOWN FM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for TOWN FM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Lyn Long as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Diedre Ann Ford on Feb 25, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul Charman as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Stephen Riley as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Overy as a director on Feb 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carol Dawn Edwards as a director on Feb 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Dover as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Dickey as a director on Feb 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert D'ovidio as a director on Feb 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Charman as a director on Feb 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Christopher Caborn as a director on Feb 25, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Anthony Keenan as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of TOWN FM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAUER GROUP SECRETARIAT LIMITED | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom |
| 159023720001 | ||||||||||
FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | Managing Director | 255749500002 | ||||||||
KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | Publisher | 39692770004 | ||||||||
VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | Finance Director | 119137220002 | ||||||||
CHARMAN, Paul | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | 224648550001 | |||||||||||
CHRISTMAS, Colin Roy George | Secretary | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | British | Chartered Accountant | 1678140002 | |||||||||
PALMER, Benjamin | Secretary | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk | British | 175677660001 | ||||||||||
YATES, Susan Ruth | Secretary | Ipswich Road IP23 8BZ Yaxley Field Corner Suffolk | British | 55952690003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BOWLES, Howard Stephen | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | United Kingdom | Australian | Company Director | 176381620001 | ||||||||
BRODIE, Jamie Guy | Director | Star Cottage Station Road NR15 2BA Tivetshall St Margaret Norfolk | British | Managing Director | 87487670001 | |||||||||
CABORN, Philip Christopher | Director | Festival Place RG21 7LJ Basingstoke Celador Paddington House England | England | British | Director | 238723140001 | ||||||||
CHARMAN, Paul | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | Finance Director | 240767740001 | ||||||||
CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | Chartered Accountant | 1678140002 | ||||||||
CHRISTMAS, Colin Roy George | Director | 8 Greenhill Road GU9 8JW Farnham Surrey | British | Chartered Accountant | 1678140001 | |||||||||
COCKS, David Alan | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk | United Kingdom | British | Company Director | 39848630007 | ||||||||
COCKS, David Alan | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | British | Broadcaster | 39848630005 | |||||||||
CRAIG, Wendy Diane, Mrs. | Director | Ipswich Road IP23 8BZ Yaxley Field Corner Suffolk | United Kingdom | British | Assistant To Chairman | 57867210001 | ||||||||
D'OVIDIO, Robert | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | English | Director | 241623180001 | ||||||||
DICKEY, Andrew | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | Director | 239388300001 | ||||||||
DOEL, Brian Gilroy | Director | Ipswich Road IP23 8BZ Yaxley Field Corner Suffolk | England | British | Chief Executive | 107694860001 | ||||||||
DOVER, Stephen John | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | Non Executive Director | 239389570001 | ||||||||
EDWARDS, Carol Dawn | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | Company Director | 224622230001 | ||||||||
GORDON, Sally | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | British | Manager | 120988010001 | |||||||||
JACOB, William Le Grand | Director | The Coach House Cumberland Street IP12 4AH Woodbridge Suffolk | United Kingdom | British | Chairman | 33728140002 | ||||||||
LONG, Lyn | Director | Festival Place RG21 7LJ Basingstoke Celador Paddington House England | England | British | Non Executive Director | 238723310001 | ||||||||
LOVELL, David Alfred | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk United Kingdom | United Kingdom | British | Company Director | 6607920004 | ||||||||
OVERY, Daniel | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | Director | 239387650001 | ||||||||
PALMER, Benjamin James | Director | Ipswich Road IP23 8BZ Yaxley Field Corner Suffolk | England | British | Company Director | 176109740001 | ||||||||
REES, David John | Director | 35 Ganymede Close IP1 5AE Ipswich Suffolk | United Kingdom | British | Programme Director | 124373530001 | ||||||||
RILEY, Philip Stephen | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | Non Executive Director | 234478530001 | ||||||||
SMITH, Paul Adrian | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | Company Chairman | 284593020001 | ||||||||
STEWART, Kevin Andrew | Director | 21 Saltcote Maltings Heybridge CM9 4QP Maldon Essex | British | Managing Director | 60531000003 | |||||||||
STIBY, Robert Andrew | Director | Tower House Outwood Lane RH1 4LR Bletchingley Surrey | British | Radio Consultant | 33179170002 | |||||||||
ZIERLER, Gerald David Larman | Director | Orion Court Great Blakenham IP6 0LW Ipswich Radio House Suffolk | England | British | Company Director | 59103390001 |
Who are the persons with significant control of TOWN FM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anglian Radio Limited | Jan 31, 2019 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Celador Entertainment Ltd | Feb 01, 2017 | Kingsway St. Marys Place SO14 1BN Southampton Roman Landing England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephane Derone | Apr 06, 2016 | Kingsway SO14 1BN Southampton Roman Landing United Kingdom | Yes | ||||||||||
Nationality: French Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Roy Hemmings | Apr 06, 2016 | Kingsway SO14 1BN Southampton Roman Landing United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gerry Zierler | Apr 06, 2016 | Kingsway SO14 1BN Southampton Roman Landing United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Leigh Hemmings | Apr 06, 2016 | Kingsway SO14 1BN Southampton Roman Landing United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does TOWN FM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 02, 2013 Delivered On May 07, 2013 | Satisfied | ||
Brief description N/A. notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over licences | Created On Jan 31, 2013 Delivered On Feb 07, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The licence being the broadcasting act licence (number AL308-1) dated 19 october 2006 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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