London
SE1 9GF
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Michael John Dobson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 February 2004) |
Role | Sales Director |
Correspondence Address | 7 Beech View Sowerby Bridge Halifax HX6 2JQ |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Secretary Name | Sharon Lesley Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 2004) |
Role | Chief Finance Officer |
Correspondence Address | 3 Primrose Close Spennymoor County Durham DL16 7YE |
Director Name | Gary Stein |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 February 2004) |
Role | Programme Director |
Correspondence Address | 60 Queensway Heald Green Cheshire SK8 3DD |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Anthony David Tompkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast BT7 1EB Northern Ireland |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Forever Broadcasting LTD 100.00% Ordinary |
---|
Latest Accounts | 28 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 November 2003 | Delivered on: 6 November 2003 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. Outstanding |
---|
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
28 December 2018 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
26 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
2 December 2016 | Registered 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) |
2 December 2016 | Registered 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) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 March 2016 | Registered 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) |
18 March 2016 | Registered 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 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
18 February 2015 | Registered 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) |
18 February 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
25 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
26 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / scott taunton / 20/09/2007 (1 page) |
26 September 2008 | Director's change of particulars / scott taunton / 20/09/2007 (1 page) |
26 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Return made up to 12/08/07; full list of members (2 pages) |
9 October 2007 | Return made up to 12/08/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 October 2005 | Return made up to 12/08/05; full list of members (2 pages) |
11 October 2005 | Return made up to 12/08/05; full list of members (2 pages) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 12/08/04; full list of members
|
23 August 2004 | Return made up to 12/08/04; full list of members
|
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
13 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
13 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 4 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 4 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (3 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
12 August 2003 | Incorporation (18 pages) |
12 August 2003 | Incorporation (18 pages) |