Company NameTWG Impact Limited
Company StatusDissolved
Company Number03729060
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameRadio Switch Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(6 years, 3 months after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(6 years, 3 months after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(6 years, 3 months after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bank
30 High Street
Newton-Le-Willows
Merseyside
WA12 9SN
Secretary NameMr James Robinson Downey
NationalityBritish
StatusClosed
Appointed24 June 2005(6 years, 3 months after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleC O O Talk Radio Uk Limited
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Secretary NameJonathan Philip Pryce Goodwin
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleC O O Talk Radio Uk Limited
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Edward Ashton
NationalityBritish
StatusResigned
Appointed05 January 2000(10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 2000)
RoleCompany Director
Correspondence Address82 Brondesbury Road
Queens Park
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address18 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (1 page)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 December 2007Amended accounts made up to 31 December 2006 (3 pages)
9 October 2007Director's particulars changed (1 page)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 October 2006Return made up to 29/08/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (3 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
13 March 2003Auditor's resignation (1 page)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 April 2002Auditor's resignation (1 page)
14 March 2002Return made up to 09/03/02; full list of members (5 pages)
4 February 2002Full accounts made up to 31 December 2000 (10 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 March 2001Return made up to 09/03/01; full list of members (5 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
13 February 2001Location of register of members (1 page)
28 November 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 October 2000New director appointed (4 pages)
24 July 2000Particulars of mortgage/charge (4 pages)
12 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Company name changed radio switch LIMITED\certificate issued on 13/01/00 (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 76 oxford street london W1N 0TR (1 page)
10 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 March 1999Secretary resigned (1 page)