Company NameForever Broadcasting Digital Radio Limited
Company StatusDissolved
Company Number04090428
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

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
Appointed31 July 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (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
Appointed31 July 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 23 June 2009)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Director NameScott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 23 June 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Forest Grove
Belfast
County Antrim
BT8 6AR
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusClosed
Appointed31 July 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (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 Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleManaging Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Secretary NameSharon Lesley Francis
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleFinance Officer
Correspondence Address3 Primrose Close
Spennymoor
County Durham
DL16 7YE
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameMr Stephen James King
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 4 Swallows Court
Long Bennington
Newark
Nottinghamshire
NG23 5FD
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 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(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 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(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed03 December 2004(4 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 July 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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)
15 January 2009Return made up to 08/10/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 November 2007Return made up to 08/10/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 October 2006Return made up to 08/10/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Return made up to 08/10/05; full list of members (3 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New secretary appointed;new director appointed (3 pages)
11 October 2005New director appointed (4 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Director's particulars changed (1 page)
20 December 2004New secretary appointed (4 pages)
9 December 2004Return made up to 08/10/04; full list of members (7 pages)
9 December 2004Secretary resigned (1 page)
13 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (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)
6 March 2004Registered office changed on 06/03/04 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page)
6 February 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
14 October 2003Return made up to 08/10/03; full list of members (7 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)
3 March 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
6 November 2002Return made up to 11/10/02; full list of members (7 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
23 January 2002Director's particulars changed (1 page)
8 November 2001Return made up to 11/10/01; full list of members (7 pages)
1 August 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
26 October 2000New director appointed (3 pages)
26 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (3 pages)
24 October 2000Secretary resigned (1 page)