This company is commonly known as Town Fm Limited. The company was founded 22 years ago and was given the registration number 04235210. The firm's registered office is in PETERBOROUGH. You can find them at Media House Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 60100 - Radio broadcasting.
Name | : | TOWN FM LIMITED |
---|---|---|
Company Number | : | 04235210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2001 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Corporate Secretary | 31 January 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 25 February 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 25 February 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 25 February 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Secretary | 08 February 2017 | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | Secretary | 05 July 2001 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW | Secretary | 31 January 2013 | Active |
Field Corner, Ipswich Road, Yaxley, IP23 8BZ | Secretary | 17 March 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 2001 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 06 March 2013 | Active |
Star Cottage, Station Road, Tivetshall St Margaret, NR15 2BA | Director | 14 March 2005 | Active |
Celador Paddington House, Festival Place, Basingstoke, England, RG21 7LJ | Director | 06 October 2017 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 01 December 2017 | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | Director | 02 February 2006 | Active |
8 Greenhill Road, Farnham, GU9 8JW | Director | 05 July 2001 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW | Director | 12 January 2015 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 16 June 2005 | Active |
Field Corner, Ipswich Road, Yaxley, IP23 8BZ | Director | 17 March 2009 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 03 January 2018 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 01 December 2017 | Active |
Field Corner, Ipswich Road, Yaxley, IP23 8BZ | Director | 17 March 2009 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 01 December 2017 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 08 February 2017 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 24 August 2005 | Active |
The Coach House, Cumberland Street, Woodbridge, IP12 4AH | Director | 14 March 2005 | Active |
Celador Paddington House, Festival Place, Basingstoke, England, RG21 7LJ | Director | 06 October 2017 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW | Director | 14 March 2005 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 01 December 2017 | Active |
Field Corner, Ipswich Road, Yaxley, IP23 8BZ | Director | 06 February 2013 | Active |
35 Ganymede Close, Ipswich, IP1 5AE | Director | 30 August 2007 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 01 December 2017 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 08 February 2017 | Active |
21 Saltcote Maltings, Heybridge, Maldon, CM9 4QP | Director | 14 March 2005 | Active |
Tower House, Outwood Lane, Bletchingley, RH1 4LR | Director | 05 July 2001 | Active |
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW | Director | 06 October 2016 | Active |
Anglian Radio Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Media House, Peterborough Business Park, Peterborough, United Kingdom, PE2 6EA |
Nature of control | : |
|
Celador Entertainment Ltd | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Roman Landing, Kingsway, Southampton, England, SO14 1BN |
Nature of control | : |
|
Mrs Leigh Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN |
Nature of control | : |
|
Mr Gerry Zierler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN |
Nature of control | : |
|
Mr Jonathan Roy Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN |
Nature of control | : |
|
Mr Stephane Derone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Roman Landing, Kingsway, Southampton, United Kingdom, SO14 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-24 | Dissolution | Dissolution application strike off company. | Download |
2021-03-26 | Accounts | Change account reference date company previous extended. | Download |
2020-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Incorporation | Memorandum articles. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type small. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-02-27 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.