This company is commonly known as Tower 107.4 Fm Limited. The company was founded 20 years ago and was given the registration number 04864434. 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.
Name | : | TOWER 107.4 FM LIMITED |
---|---|---|
Company Number | : | 04864434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 August 2003 |
End of financial year | : | 28 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Bridge Street, London, England, SE1 9GF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Bridge Street, London, England, SE1 9GF | Director | 30 November 2016 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 30 November 2016 | Active |
1, London Bridge Street, London, United Kingdom, SE1 9GF | Director | 24 June 2005 | Active |
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ | Secretary | 24 June 2005 | Active |
3 Primrose Close, Spennymoor, DL16 7YE | Secretary | 14 August 2003 | Active |
Kensington House, 4-6 Osborne Road Jesmond, Newcastle Upon Tyne, NE2 2AA | Secretary | 12 August 2003 | Active |
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT | Secretary | 28 June 2004 | Active |
1, London Bridge Street, London, England, SE1 9GF | Secretary | 31 December 2011 | Active |
7 Beech View, Sowerby Bridge, Halifax, HX6 2JQ | Director | 14 August 2003 | Active |
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ | Director | 24 June 2005 | Active |
22 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE | Director | 14 August 2003 | Active |
6 Springshaw Close, Sevenoaks, TN13 2QE | Director | 25 February 2004 | Active |
Christophers, Lockstone Close, Weybridge, KT13 8EF | Director | 25 February 2004 | Active |
175 Malone Road, Belfast, Northern Ireland, BT9 6TB | Director | 24 June 2005 | Active |
Havelock House, Ormeau Road, Belfast, Northern Ireland, BT7 1EB | Director | 31 December 2011 | Active |
Kensington House, 4-6 Osborne Road Jesmond, Newcastle Upon Tyne, NE2 2AA | Director | 12 August 2003 | Active |
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT | Director | 25 February 2004 | Active |
60 Queensway, Heald Green, SK8 3DD | Director | 31 October 2003 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 31 December 2011 | Active |
Forever Broadcasting Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, 401 Faraday Street, Birchwood Park, Warrington, England, WA3 6GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-11-12 | Gazette | Gazette notice voluntary. | Download |
2019-10-30 | Dissolution | Dissolution application strike off company. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2018-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2017-03-24 | Accounts | Change account reference date company current extended. | Download |
2017-03-06 | Officers | Appoint person director company with name date. | Download |
2017-03-03 | Officers | Termination secretary company with name termination date. | Download |
2017-03-03 | Officers | Appoint person director company with name date. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
2016-12-02 | Address | Change registered office address company with date old address new address. | Download |
2016-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Officers | Termination director company with name termination date. | Download |
2016-03-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.