Company NameForever Broadcasting Limited
Company StatusDissolved
Company Number03844914
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)
Previous NameForever Broadcasting Plc

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(5 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(19 years after company formation)
Appointment Duration3 years, 4 months (closed 25 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Maurice John Dobson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Haughton Terrace
Blyth
Northumberland
NE24 2HA
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Secretary NameJohn Irving Josephs
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameJohn Norton Braithwaite Whitney
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn Church Close
Todber
Sturminster Newton
Dorset
DT10 1JH
Director NameKathleen Ellen Robinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressTenter House
Hexham
Northumberland
NE47 0LB
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2003)
RoleManaging Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameBarrington Howard Machin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(4 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Mill Lane
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0BN
Director NameMr Giles Squire
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
The Village
Morpeth
Northumberland
NE65 9BL
Director NameMr Tim James Bleakley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2001)
RoleManaging Director Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address46 Gondar Gardens
London
NW6 1HG
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Secretary NameSharon Lesley Francis
NationalityBritish
StatusResigned
Appointed11 July 2000(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 2004)
RoleChartered Accountant
Correspondence Address3 Primrose Close
Spennymoor
County Durham
DL16 7YE
Director NameMr Stephen James King
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 4 Swallows Court
Long Bennington
Newark
Nottinghamshire
NG23 5FD
Director NameGeorge Henry Dunne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address27 The Bridle
Woodham Village
Newton Aycliffe
County Durham
DL5 4TH
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleFinance Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed25 February 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleFinance Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
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
StatusResigned
Appointed24 June 2005(5 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House
Ormeau Road
Belfast
BT7 1EB
Northern Ireland
Director NameMr Anthony David Tompkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2860000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £0.5Utv Media (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts28 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

14 October 2002Delivered on: 22 October 2002
Satisfied on: 16 January 2004
Persons entitled: John Mark

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 September 2002Delivered on: 2 October 2002
Satisfied on: 16 January 2004
Persons entitled: John Mark

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, buildings, fixtures and fixed plant and machinery.
Fully Satisfied
3 December 1999Delivered on: 4 December 1999
Satisfied on: 30 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
16 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
27 September 2013Accounts made up to 31 December 2012 (11 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
19 September 2012Accounts made up to 31 December 2011 (10 pages)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
5 January 2012Appointment of Norman Mckeown as a director (2 pages)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
14 September 2011Accounts made up to 31 December 2010 (10 pages)
22 February 2011Statement of capital on 22 February 2011
  • GBP 1,000
(4 pages)
9 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to zero / re sect 175 ca 2006 21/01/2011
(1 page)
9 February 2011Statement by directors (1 page)
9 February 2011Solvency statement dated 21/01/11 (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts made up to 31 December 2009 (10 pages)
23 December 2009Accounts made up to 31 December 2008 (10 pages)
2 October 2009Return made up to 20/09/09; full list of members (4 pages)
3 November 2008Accounts made up to 31 December 2007 (10 pages)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
10 July 2008Accounts made up to 31 December 2006 (13 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
24 May 2007Accounts made up to 31 December 2005 (14 pages)
17 October 2006Return made up to 20/09/06; full list of members (2 pages)
26 October 2005Accounts made up to 31 December 2004 (14 pages)
6 October 2005Return made up to 20/09/05; full list of members (2 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (4 pages)
5 April 2005Director's particulars changed (1 page)
11 October 2004Return made up to 20/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2004Secretary resigned (1 page)
26 April 2004Re-registration of Memorandum and Articles (19 pages)
26 April 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2004Application for reregistration from PLC to private (1 page)
26 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
6 March 2004Registered office changed on 06/03/04 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page)
6 February 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
6 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Director's particulars changed (1 page)
21 October 2003Return made up to 20/09/03; bulk list available separately (9 pages)
18 August 2003Registered office changed on 18/08/03 from: 7 diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page)
16 April 2003Director resigned (1 page)
7 April 2003Location of register of members (non legible) (1 page)
12 March 2003Auditor's resignation (2 pages)
3 March 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
3 March 2003Auditor's resignation (1 page)
24 February 2003Ad 29/06/01--------- £ si [email protected] (4 pages)
10 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Return made up to 20/09/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
9 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
16 April 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
13 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 January 2002Director's particulars changed (1 page)
7 January 2002Director resigned (1 page)
26 October 2001Return made up to 20/09/01; bulk list available separately (9 pages)
13 August 2001Statement of affairs (49 pages)
13 August 2001Statement of affairs (61 pages)
13 August 2001Ad 19/12/00--------- £ si [email protected]=238095 £ ic 8559072/8797167 (2 pages)
13 August 2001Ad 08/02/01--------- £ si [email protected]=233645 £ ic 8797167/9030812 (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (3 pages)
25 May 2001Director resigned (1 page)
16 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 January 2001Full group accounts made up to 30 September 2000 (19 pages)
18 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(47 pages)
3 October 2000New director appointed (2 pages)
22 August 2000Prospectus (65 pages)
7 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 August 2000Nc inc already adjusted 24/07/00 (2 pages)
4 August 2000New director appointed (3 pages)
1 August 2000S-div 24/07/00 (2 pages)
31 July 2000New director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Re-registration of Memorandum and Articles (96 pages)
25 July 2000Certificate of re-registration from Private to Public Limited Company (1 page)
25 July 2000Auditor's statement (1 page)
25 July 2000Auditor's report (1 page)
25 July 2000Declaration on reregistration from private to PLC (1 page)
25 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 July 2000Balance Sheet (1 page)
25 July 2000Ad 21/04/00-30/06/00 £ si 1817863@1=1817863 £ ic 2027500/3845363 (10 pages)
25 July 2000Application for reregistration from private to PLC (1 page)
19 July 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
29 January 2000Ad 10/01/00--------- £ si 60000@1=60000 £ ic 1967500/2027500 (2 pages)
29 January 2000Nc inc already adjusted 10/01/00 (1 page)
29 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 December 1999New director appointed (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Registered office changed on 02/12/99 from: kensington house, 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page)
2 December 1999£ nc 100/2000000 01/11/99 (1 page)
2 December 1999Ad 01/11/99--------- £ si 1967499@1=1967499 £ ic 1/1967500 (3 pages)
2 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 November 1999New director appointed (3 pages)
23 September 1999Registered office changed on 23/09/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed;new director appointed (3 pages)
23 September 1999New director appointed (3 pages)
23 September 1999Director resigned (1 page)
20 September 1999Incorporation (12 pages)