Company NameG104.9Fm Limited
Company StatusDissolved
Company Number03201836
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)
Previous NameBeamtour Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCharles Andrew Parsons
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 20 February 2001)
RoleTelevision Producer
Correspondence Address1 Almeida Street
London
N1 1TA
Secretary NameAndrew Vasu Rajan
NationalityBritish
StatusClosed
Appointed31 May 1996(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address82 Oakhill Road
London
SW15 2QP
Director NameLord Waheed Alli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 20 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Director NameMr Colin Stewart Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 20 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hillgate Place
London
SW12 9ES
Director NameRichard Keith Robert Coles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 20 February 2001)
RoleMusician
Correspondence Address37 Grafton Underwood
Kettering
Northamptonshire
NN14 3AA
Director NameKatharine Alison Leppard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 20 February 2001)
RoleRadio And Music Industry Const
Correspondence Address210 Broomwood Road
Battersea
London
SW11 6JY
Director NameGerald William McGuinness
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address4 St Johns Road
Harpenden
Hertfordshire
AL5 1DJ
Director NameMatthew Francis Parris
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 20 February 2001)
RoleWriter ,Journalist And Broadca
Correspondence AddressFlat 2 24 Narrow Street
London
E14 8DQ
Director NameEdward George Sherrin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 20 February 2001)
RoleWriter Producer Director Broad
Correspondence Address4 Cornwall Mansions
Ashburnham Road
London
SW10 0PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPlanet Building
Thames Key 195 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2000First Gazette notice for voluntary strike-off (1 page)
20 December 1999Application for striking-off (4 pages)
17 August 1999Return made up to 21/05/99; no change of members (6 pages)
19 March 1999Full accounts made up to 31 March 1998 (12 pages)
21 June 1998Return made up to 21/05/98; no change of members (6 pages)
17 March 1998Full accounts made up to 31 March 1997 (12 pages)
29 June 1997Return made up to 21/05/97; full list of members (8 pages)
29 June 1997Ad 12/02/97--------- £ si 41250@1 (2 pages)
11 June 1997£ nc 100000/150000 12/02/97 (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
4 August 1996Memorandum and Articles of Association (11 pages)
4 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 July 1996Ad 27/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 July 1996Memorandum and Articles of Association (11 pages)
5 July 1996£ nc 1000/100000 27/06/96 (1 page)
5 July 1996Conve 27/06/96 (1 page)
2 July 1996Company name changed beamtour LIMITED\certificate issued on 02/07/96 (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
11 June 1996New secretary appointed (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Secretary resigned (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 120 east road london N1 6AA (1 page)
21 May 1996Incorporation (15 pages)