UKBizDB.co.uk

PHOENIX FM LIMITED

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

This company is commonly known as Phoenix Fm Limited. The company was founded 19 years ago and was given the registration number 05177572. The firm's registered office is in ESSEX. You can find them at 282 Noak Hill Road, Laindon, Essex, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:PHOENIX FM LIMITED
Company Number:05177572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:282 Noak Hill Road, Laindon, Essex, SS15 4DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
282 Noak Hill Road, Laindon, SS15 4DE

Secretary13 July 2004Active
282 Noak Hill Road, Laindon, SS15 4DE

Director13 July 2004Active
Phoenix Fm, Doddinghurst Road, Brentwood, England, CM15 9NN

Director15 November 2017Active
Phoenix Fm, The Brentwood Centre, Doddinghurst Road, Brentwood, England, CM15 9NN

Director19 February 2021Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 July 2004Active
14 Ashdown Close, Corringham, SS17 7RU

Director16 August 2004Active
7, Montpelier Close, Billericay, United Kingdom, CM12 0UH

Director02 September 2009Active
444 Church Road, Thundersley, Benfleet, SS7 3HB

Director16 August 2004Active
Block K Flat 17 Peabody Estate, Southwark Street, London, SE1 0TN

Director25 April 2007Active
Phoenix Fm, The Brentwood Centre, Doddinghurst Road, Brentwood, England, CM15 9NN

Director15 November 2017Active
The Brentwood Centre, Doddinghurst Road, Brentwood, United Kingdom, CM15 9NN

Director15 September 2012Active
24, Weald Road, Brentwood, United Kingdom, CM14 4SX

Director02 September 2009Active
11 Randalls Drive, Hutton, Brentwood, CM13 1NW

Director16 August 2004Active
10 Fairview Avenue, Hutton, Brentwood, CM13 1NX

Director16 August 2004Active
6 Mill Lane, Kelvedon Hatch, Brentwood, CM15 0AH

Director16 August 2004Active
27, Shoebury Avenue, Shoebury, SS3 9BH

Director02 September 2009Active
6 Westbury Drive, Brentwood, CM14 4JZ

Director16 August 2004Active
4, Church Cottages Church Road, Wickham Bishops, Witham, CM8 3TL

Director02 September 2009Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 July 2004Active

People with Significant Control

Mr Paul Vincent Golder
Notified on:23 July 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Phoenix Fm, The Brentwood Centre, Brentwood, England, CM15 9NN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Address

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

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-08-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Officers

Change person director company with change date.

Download
2015-09-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.