UKBizDB.co.uk

89 HIT FM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 89 Hit Fm Limited. The company was founded 13 years ago and was given the registration number 07350775. The firm's registered office is in BIRMINGHAM. You can find them at 69 Great Hampton Street, , Birmingham, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:89 HIT FM LIMITED
Company Number:07350775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2010
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:69 Great Hampton Street, Birmingham, England, B18 6EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Great Hampton Street, Birmingham, United Kingdom, B18 6EW

Corporate Secretary29 September 2017Active
Altenburgerstr. 7, 81243 Muenchen, Germany,

Director11 September 2017Active
Suite 4, 77 Beak Street, Soho, London, England, W1F 9DB

Corporate Secretary19 August 2010Active
Suite 4, 77 Beak Street, London, United Kingdom, W1F 9DB

Director27 February 2014Active
Ammerseestr. 76, 82131 Gauting, Germany,

Director24 June 2014Active
Suite 4, 77 Beak Street, London, United Kingdom, W1F 9DB

Director01 December 2011Active
Suite 4, 77 Beak, London, United Kingdom, W1F 9DB

Director01 November 2011Active
Suite 4, 77 Beak Street, London, United Kingdom, W1F 9DB

Director01 December 2011Active
Am Steinberg 41, Steinebach, Germany, 82237

Director19 August 2010Active

People with Significant Control

Peter Pelunka
Notified on:19 August 2016
Status:Active
Date of birth:November 1960
Nationality:German
Country of residence:Germany
Address:Am Steinberg 41, Am Steinberg 41, Steinbach, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vp-Global Radio & Tv Ug
Notified on:19 August 2016
Status:Active
Country of residence:Germany
Address:Am Steinberg 41, 82237steinebach / Woerthsee, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Enikoe Levai
Notified on:19 August 2016
Status:Active
Date of birth:April 1969
Nationality:Hungarian
Country of residence:Germany
Address:Engadiner St. 38, 81475muenchen, Germany,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-27Dissolution

Dissolution application strike off company.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type dormant.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.