Company NameTower 107.4 Fm Limited
Company StatusDissolved
Company Number04864434
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

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(1 year, 10 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 Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleAccountant
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(13 years, 3 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 NameMichael John Dobson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 February 2004)
RoleSales Director
Correspondence Address7 Beech View
Sowerby Bridge
Halifax
HX6 2JQ
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Secretary NameSharon Lesley Francis
NationalityBritish
StatusResigned
Appointed14 August 2003(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 2004)
RoleChief Finance Officer
Correspondence Address3 Primrose Close
Spennymoor
County Durham
DL16 7YE
Director NameGary Stein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 February 2004)
RoleProgramme Director
Correspondence Address60 Queensway
Heald Green
Cheshire
SK8 3DD
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(6 months, 2 weeks 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(6 months, 2 weeks 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(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed28 June 2004(10 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 24 June 2005)
RoleCompany 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(1 year, 10 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(1 year, 10 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(1 year, 10 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 Anthony David Tompkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(8 years, 4 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
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(8 years, 4 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
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA

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

1 at £1Forever Broadcasting LTD
100.00%
Ordinary

Accounts

Latest Accounts28 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

4 November 2003Delivered 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

Filing History

21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
28 December 2018Accounts for a dormant company made up to 1 July 2018 (5 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
26 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 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)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (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)
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)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 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)
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)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
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)
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)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(7 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(7 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)
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 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(6 pages)
17 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(6 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(6 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (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)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
14 September 2011Full accounts made up to 31 December 2010 (9 pages)
14 September 2011Full accounts made up to 31 December 2010 (9 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
22 December 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 December 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 September 2009Return made up to 12/08/09; full list of members (4 pages)
3 September 2009Return made up to 12/08/09; full list of members (4 pages)
26 September 2008Return made up to 12/08/08; full list of members (4 pages)
26 September 2008Director's change of particulars / scott taunton / 20/09/2007 (1 page)
26 September 2008Director's change of particulars / scott taunton / 20/09/2007 (1 page)
26 September 2008Return made up to 12/08/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 December 2007Amended accounts made up to 31 December 2006 (5 pages)
27 December 2007Amended accounts made up to 31 December 2006 (5 pages)
9 October 2007Return made up to 12/08/07; full list of members (2 pages)
9 October 2007Return made up to 12/08/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 October 2006Return made up to 12/08/06; full list of members (2 pages)
4 October 2006Return made up to 12/08/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 12/08/05; full list of members (2 pages)
11 October 2005Return made up to 12/08/05; full list of members (2 pages)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (3 pages)
16 June 2005Full accounts made up to 31 December 2004 (15 pages)
16 June 2005Full accounts made up to 31 December 2004 (15 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
23 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
13 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (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 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
6 March 2004Registered office changed on 06/03/04 from: 4 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page)
6 March 2004Registered office changed on 06/03/04 from: 4 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003New director appointed (2 pages)
12 September 2003New director appointed (3 pages)
12 September 2003New director appointed (3 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
12 August 2003Incorporation (18 pages)
12 August 2003Incorporation (18 pages)