TOWN FM LIMITED

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

    Company NameTOWN FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04235210
    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 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 AddressNo

    What were the previous names of TOWN FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURREY WEEKLY NEWSPAPERS LIMITEDApr 03, 2003Apr 03, 2003
    ROMANVANISH LIMITEDJun 15, 2001Jun 15, 2001

    What are the latest accounts for TOWN FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for TOWN FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    8 pagesAA

    Termination of appointment of Lyn Long as a director on Feb 28, 2019

    1 pagesTM01

    Director's details changed for Diedre Ann Ford on Feb 25, 2019

    2 pagesCH01

    Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019

    2 pagesAP04

    Termination of appointment of Paul Charman as a secretary on Jan 31, 2019

    1 pagesTM02

    Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Philip Stephen Riley as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Daniel Overy as a director on Feb 25, 2019

    1 pagesTM01

    Termination of appointment of Carol Dawn Edwards as a director on Feb 25, 2019

    1 pagesTM01

    Termination of appointment of Stephen John Dover as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Andrew Dickey as a director on Feb 25, 2019

    1 pagesTM01

    Termination of appointment of Robert D'ovidio as a director on Feb 25, 2019

    1 pagesTM01

    Termination of appointment of Paul Charman as a director on Feb 25, 2019

    1 pagesTM01

    Termination of appointment of Philip Christopher Caborn as a director on Feb 25, 2019

    1 pagesTM01

    Appointment of Mrs Sarah Jane Vickery as a director on Feb 25, 2019

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Feb 25, 2019

    2 pagesAP01

    Who are the officers of TOWN FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    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
    EnglandBritishManaging Director255749500002
    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
    EnglandBritishPublisher39692770004
    VICKERY, Sarah Jane
    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
    United KingdomBritishFinance Director119137220002
    CHARMAN, Paul
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    224648550001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    BritishChartered Accountant1678140002
    PALMER, Benjamin
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Secretary
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    British175677660001
    YATES, Susan Ruth
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Secretary
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    British55952690003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWLES, Howard Stephen
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    United KingdomAustralianCompany Director176381620001
    BRODIE, Jamie Guy
    Star Cottage
    Station Road
    NR15 2BA Tivetshall St Margaret
    Norfolk
    Director
    Star Cottage
    Station Road
    NR15 2BA Tivetshall St Margaret
    Norfolk
    BritishManaging Director87487670001
    CABORN, Philip Christopher
    Festival Place
    RG21 7LJ Basingstoke
    Celador Paddington House
    England
    Director
    Festival Place
    RG21 7LJ Basingstoke
    Celador Paddington House
    England
    EnglandBritishDirector238723140001
    CHARMAN, Paul
    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
    EnglandBritishFinance Director240767740001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritishChartered Accountant1678140002
    CHRISTMAS, Colin Roy George
    8 Greenhill Road
    GU9 8JW Farnham
    Surrey
    Director
    8 Greenhill Road
    GU9 8JW Farnham
    Surrey
    BritishChartered Accountant1678140001
    COCKS, David Alan
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United KingdomBritishCompany Director39848630007
    COCKS, David Alan
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    BritishBroadcaster39848630005
    CRAIG, Wendy Diane, Mrs.
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Director
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    United KingdomBritishAssistant To Chairman57867210001
    D'OVIDIO, Robert
    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
    EnglandEnglishDirector241623180001
    DICKEY, Andrew
    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
    EnglandBritishDirector239388300001
    DOEL, Brian Gilroy
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Director
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    EnglandBritishChief Executive107694860001
    DOVER, Stephen John
    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
    EnglandBritishNon Executive Director239389570001
    EDWARDS, Carol Dawn
    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
    United KingdomBritishCompany Director224622230001
    GORDON, Sally
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    BritishManager120988010001
    JACOB, William Le Grand
    The Coach House
    Cumberland Street
    IP12 4AH Woodbridge
    Suffolk
    Director
    The Coach House
    Cumberland Street
    IP12 4AH Woodbridge
    Suffolk
    United KingdomBritishChairman33728140002
    LONG, Lyn
    Festival Place
    RG21 7LJ Basingstoke
    Celador Paddington House
    England
    Director
    Festival Place
    RG21 7LJ Basingstoke
    Celador Paddington House
    England
    EnglandBritishNon Executive Director238723310001
    LOVELL, David Alfred
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    United KingdomBritishCompany Director6607920004
    OVERY, Daniel
    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
    EnglandBritishDirector239387650001
    PALMER, Benjamin James
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Director
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    EnglandBritishCompany Director176109740001
    REES, David John
    35 Ganymede Close
    IP1 5AE Ipswich
    Suffolk
    Director
    35 Ganymede Close
    IP1 5AE Ipswich
    Suffolk
    United KingdomBritishProgramme Director124373530001
    RILEY, Philip Stephen
    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
    EnglandBritishNon Executive Director234478530001
    SMITH, Paul Adrian
    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
    United KingdomBritishCompany Chairman284593020001
    STEWART, Kevin Andrew
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    Director
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    BritishManaging Director60531000003
    STIBY, Robert Andrew
    Tower House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    Director
    Tower House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    BritishRadio Consultant33179170002
    ZIERLER, Gerald David Larman
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    EnglandBritishCompany Director59103390001

    Who are the persons with significant control of TOWN FM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Jan 31, 2019
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04248330
    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.
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Feb 01, 2017
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05679435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephane Derone
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Apr 06, 2016
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Yes
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Roy Hemmings
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Apr 06, 2016
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gerry Zierler
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Apr 06, 2016
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Leigh Hemmings
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Apr 06, 2016
    Kingsway
    SO14 1BN Southampton
    Roman Landing
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TOWN FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Leumi Abl Limited
    Transactions
    • May 07, 2013Registration of a charge (MR01)
    • Nov 11, 2016Satisfaction of a charge in part (MR04)
    • Dec 31, 2016Satisfaction of a charge (MR04)
    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
    • Provincial Radio Limited
    Transactions
    • Feb 07, 2013Registration of a charge (MG01)
    • Dec 19, 2017Satisfaction of a charge (MR04)

    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