Company NameAlltalk Fm South Wales Limited
Company StatusDissolved
Company Number05169257
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NamesBold Fm Limited and Torbay 106.8 Fm Limited

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(1 year 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(1 year 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 NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2005(1 year after company formation)
Appointment Duration3 years, 10 months (closed 23 June 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOak Bank
30 High Street
Newton-Le-Willows
Merseyside
WA12 9SN
Secretary NameMr James Robinson Downey
NationalityBritish
StatusClosed
Appointed31 July 2005(1 year 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 Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
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
Appointed02 July 2004(same day as company formation)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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)
26 September 2008Return made up to 02/07/08; full list of members (4 pages)
26 September 2008Director's change of particulars / scott taunton / 20/09/2007 (1 page)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 August 2007Return made up to 02/07/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 July 2006Return made up to 02/07/06; full list of members (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Return made up to 02/07/05; full list of members (2 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)
18 March 2005Company name changed bold fm LIMITED\certificate issued on 18/03/05 (2 pages)
2 August 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New director appointed (3 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed;new director appointed (3 pages)