UKBizDB.co.uk

TOWN FM LIMITED

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

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.

Company Information

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:
  • 60100 - Radio broadcasting

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Corporate Secretary31 January 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director25 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director25 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director25 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Secretary08 February 2017Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Secretary05 July 2001Active
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW

Secretary31 January 2013Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Secretary17 March 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 2001Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director06 March 2013Active
Star Cottage, Station Road, Tivetshall St Margaret, NR15 2BA

Director14 March 2005Active
Celador Paddington House, Festival Place, Basingstoke, England, RG21 7LJ

Director06 October 2017Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director01 December 2017Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Director02 February 2006Active
8 Greenhill Road, Farnham, GU9 8JW

Director05 July 2001Active
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW

Director12 January 2015Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director16 June 2005Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Director17 March 2009Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director03 January 2018Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director01 December 2017Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Director17 March 2009Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director01 December 2017Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director08 February 2017Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director24 August 2005Active
The Coach House, Cumberland Street, Woodbridge, IP12 4AH

Director14 March 2005Active
Celador Paddington House, Festival Place, Basingstoke, England, RG21 7LJ

Director06 October 2017Active
Radio House, Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director14 March 2005Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director01 December 2017Active
Field Corner, Ipswich Road, Yaxley, IP23 8BZ

Director06 February 2013Active
35 Ganymede Close, Ipswich, IP1 5AE

Director30 August 2007Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director01 December 2017Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director08 February 2017Active
21 Saltcote Maltings, Heybridge, Maldon, CM9 4QP

Director14 March 2005Active
Tower House, Outwood Lane, Bletchingley, RH1 4LR

Director05 July 2001Active
Radio House, Orion Court, Great Blakenham, Ipswich, IP6 0LW

Director06 October 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-24Dissolution

Dissolution application strike off company.

Download
2021-03-26Accounts

Change account reference date company previous extended.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Incorporation

Memorandum articles.

Download
2020-08-07Resolution

Resolution.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type small.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-02-27Officers

Appoint corporate secretary company with name date.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.