Company NameHoliday-Fm Ltd
DirectorTimothy James Foster
Company StatusActive
Company Number04092953
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameTimothy James Foster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor , Greenworks Dog & Duck Yard
Princetown Street
London
WC1R 4BH
Secretary NameMr Timothy James Foster
StatusCurrent
Appointed01 January 2013(12 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressGround Floor , Greenworks Dog & Duck Yard
Princetown Street
London
WC1R 4BH
Secretary NameFrank Stergar
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address124 Brighton Road
Surbiton
Surrey
KT6 5PR
Director NameMalcolm Ferris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2002)
RolePublisher
Correspondence Address23e Le Petit Jardin
Guernsey
Sark
Channel Islands
GY9 0SE
Director NameMr Anthony Joseph Orielly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2014)
RoleMarketing
Country of ResidenceEngland
Correspondence Address4th Floor 21 Denmark Street
London
WC2H 8NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2006(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 November 2006)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 2008)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Contact

Websiteholidayfm.com
Email address[email protected]

Location

Registered AddressGround Floor , Greenworks Dog & Duck Yard
Princetown Street
London
WC1R 4BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

244.9k at £1Timothy Foster
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,642,867
Cash£42,677
Current Liabilities£1,692,368

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 3 weeks from now)

Charges

23 June 2011Delivered on: 25 June 2011
Satisfied on: 16 February 2012
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 December 2003Delivered on: 30 December 2003
Satisfied on: 12 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 March 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
1 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
25 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
17 December 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 244,898
(3 pages)
25 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 244,898
(3 pages)
1 March 2015Registered office address changed from 4Th Floor 21 Denmark Street London WC2H 8NA to Ground Floor , Greenworks Dog & Duck Yard Princetown Street London WC1R 4BH on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 4Th Floor 21 Denmark Street London WC2H 8NA to Ground Floor , Greenworks Dog & Duck Yard Princetown Street London WC1R 4BH on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 4Th Floor 21 Denmark Street London WC2H 8NA to Ground Floor , Greenworks Dog & Duck Yard Princetown Street London WC1R 4BH on 1 March 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 244,898
(3 pages)
4 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 244,898
(3 pages)
21 May 2014Termination of appointment of Anthony Orielly as a director (1 page)
21 May 2014Termination of appointment of Anthony Orielly as a director (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 244,898
(4 pages)
10 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 244,898
(4 pages)
5 June 2013Director's details changed for Mr Anthony Joseph Orielly on 1 January 2013 (2 pages)
5 June 2013Appointment of Mr Timothy James Foster as a secretary (1 page)
5 June 2013Director's details changed for Timothy James Foster on 1 January 2013 (2 pages)
5 June 2013Appointment of Mr Timothy James Foster as a secretary (1 page)
5 June 2013Director's details changed for Mr Anthony Joseph Orielly on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Timothy James Foster on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Mr Anthony Joseph Orielly on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Timothy James Foster on 1 January 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 November 2012Appointment of Mr Anthony Joseph Orielly as a director (2 pages)
8 November 2012Appointment of Mr Anthony Joseph Orielly as a director (2 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 November 2011Director's details changed for Timothy James Foster on 1 June 2011 (2 pages)
23 November 2011Director's details changed for Timothy James Foster on 1 June 2011 (2 pages)
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
23 November 2011Director's details changed for Timothy James Foster on 1 June 2011 (2 pages)
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2011Registered office address changed from Cedar House, 78 Portsmouth Road Cobham Surrey KT11 1AN on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Cedar House, 78 Portsmouth Road Cobham Surrey KT11 1AN on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Cedar House, 78 Portsmouth Road Cobham Surrey KT11 1AN on 1 March 2011 (2 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (14 pages)
21 May 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
21 May 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
24 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
24 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
15 September 2009Return made up to 19/10/08; full list of members (8 pages)
15 September 2009Return made up to 19/10/08; full list of members (8 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Total exemption full accounts made up to 30 April 2007 (15 pages)
16 May 2009Total exemption full accounts made up to 30 April 2007 (15 pages)
16 May 2009Total exemption full accounts made up to 30 April 2008 (27 pages)
16 May 2009Total exemption full accounts made up to 30 April 2008 (27 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Appointment terminated secretary mundays company secretaries LIMITED (1 page)
27 October 2008Appointment terminated secretary mundays company secretaries LIMITED (1 page)
17 June 2008Auditor's resignation (1 page)
17 June 2008Auditor's resignation (1 page)
22 October 2007Registered office changed on 22/10/07 from: cedar house, portsmouth road cobham surrey KT11 1AN (1 page)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Registered office changed on 22/10/07 from: cedar house, portsmouth road cobham surrey KT11 1AN (1 page)
4 July 2007Registered office changed on 04/07/07 from: wisteria LTD cavendish house 369 burnt oak broadway edgware middlesex HA8 5AW (1 page)
4 July 2007Registered office changed on 04/07/07 from: wisteria LTD cavendish house 369 burnt oak broadway edgware middlesex HA8 5AW (1 page)
21 May 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
21 May 2007Return made up to 19/10/06; full list of members (2 pages)
21 May 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Return made up to 19/10/06; full list of members (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 2-4 noel street london W1F 8GB (1 page)
5 January 2007Registered office changed on 05/01/07 from: 2-4 noel street london W1F 8GB (1 page)
7 December 2006Accounts for a small company made up to 31 October 2005 (7 pages)
7 December 2006Accounts for a small company made up to 31 October 2005 (7 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
28 October 2005Return made up to 19/10/05; full list of members (6 pages)
28 October 2005Return made up to 19/10/05; full list of members (6 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
29 January 2005Return made up to 19/10/04; full list of members (8 pages)
29 January 2005Location of debenture register (1 page)
29 January 2005Return made up to 19/10/04; full list of members (8 pages)
29 January 2005Location of register of members (1 page)
29 January 2005Location of debenture register (1 page)
29 January 2005Location of register of members (1 page)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 May 2004Ad 30/10/03--------- £ si 100000@1=100000 £ ic 144898/244898 (2 pages)
7 May 2004Ad 30/10/03--------- £ si 100000@1=100000 £ ic 144898/244898 (2 pages)
26 April 2004Ad 05/11/03-06/11/03 £ si 24489@1=24489 £ ic 100000/124489 (2 pages)
26 April 2004Ad 07/11/03-31/03/04 £ si 20409@1=20409 £ ic 124489/144898 (2 pages)
26 April 2004Ad 05/11/03-06/11/03 £ si 24489@1=24489 £ ic 100000/124489 (2 pages)
26 April 2004Ad 07/11/03-31/03/04 £ si 20409@1=20409 £ ic 124489/144898 (2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004£ nc 200000/244898 05/11/03 (1 page)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2004Nc inc already adjusted 30/10/03 (1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004£ nc 200000/244898 05/11/03 (1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2004Nc inc already adjusted 30/10/03 (1 page)
31 March 2004Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
31 March 2004Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
30 December 2003Particulars of mortgage/charge (6 pages)
30 December 2003Particulars of mortgage/charge (6 pages)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2003Nc inc already adjusted 29/07/03 (1 page)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2003Ad 29/07/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 October 2003Ad 29/07/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 October 2003Nc inc already adjusted 29/07/03 (1 page)
26 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 April 2003Total exemption full accounts made up to 31 October 2001 (7 pages)
16 April 2003Return made up to 19/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(6 pages)
16 April 2003Return made up to 19/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(6 pages)
16 April 2003Total exemption full accounts made up to 31 October 2001 (7 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
4 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
4 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
12 September 2001Company name changed netsmart publishing corporation LIMITED\certificate issued on 12/09/01 (2 pages)
12 September 2001Company name changed netsmart publishing corporation LIMITED\certificate issued on 12/09/01 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Ad 23/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2001Ad 23/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 2000New director appointed (1 page)
19 October 2000New secretary appointed (1 page)
19 October 2000Incorporation (13 pages)
19 October 2000Incorporation (13 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (1 page)
19 October 2000New director appointed (1 page)