UKBizDB.co.uk

FOREVER BROADCASTING LIMITED

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

This company is commonly known as Forever Broadcasting Limited. The company was founded 24 years ago and was given the registration number 03844914. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:FOREVER BROADCASTING LIMITED
Company Number:03844914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 September 1999
End of financial year:28 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:1 London Bridge Street, London, England, SE1 9GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, England, SE1 9GF

Director21 September 2018Active
1, London Bridge Street, London, England, SE1 9GF

Director30 November 2016Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director24 June 2005Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Secretary24 June 2005Active
3 Primrose Close, Spennymoor, DL16 7YE

Secretary11 July 2000Active
22 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE

Secretary20 September 1999Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Secretary25 February 2004Active
1, London Bridge Street, London, England, SE1 9GF

Secretary31 December 2011Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary20 September 1999Active
46 Gondar Gardens, London, NW6 1HG

Director30 June 2000Active
19 Ashburnham Close, East Finchley, London, N2 0NH

Director11 July 2000Active
14 Haughton Terrace, Blyth, NE24 2HA

Director20 September 1999Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Director24 June 2005Active
27 The Bridle, Woodham Village, Newton Aycliffe, DL5 4TH

Director01 July 2002Active
22 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE

Director20 September 1999Active
The Barn 4 Swallows Court, Long Bennington, Newark, NG23 5FD

Director19 July 2001Active
26 Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN

Director26 January 2000Active
Westfield Mill Lane, Wetley Rocks, Stoke On Trent, ST9 0BN

Director14 February 2000Active
6 Springshaw Close, Sevenoaks, TN13 2QE

Director25 February 2004Active
Christophers, Lockstone Close, Weybridge, KT13 8EF

Director25 February 2004Active
175 Malone Road, Belfast, Northern Ireland, BT9 6TB

Director24 June 2005Active
Havelock House, Ormeau Road, Belfast, Northern Ireland, BT7 1EB

Director31 December 2011Active
Tenter House, Hexham, NE47 0LB

Director05 November 1999Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Director25 February 2004Active
The Old Vicarage, The Village, Morpeth, NE65 9BL

Director01 March 2000Active
1, London Bridge Street, London, England, SE1 9GF

Director31 December 2011Active
The Long Barn Church Close, Todber, Sturminster Newton, DT10 1JH

Director05 November 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director20 September 1999Active

People with Significant Control

Wireless Group Media (Gb) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, London Bridge Street, London, England, SE1 9GF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2020-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-11-12Gazette

Gazette notice voluntary.

Download
2019-10-30Dissolution

Dissolution application strike off company.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-03-26Officers

Change person director company with change date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-03-16Accounts

Change account reference date company current extended.

Download
2017-03-03Officers

Termination secretary company with name termination date.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Address

Change registered office address company with date old address new address.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.