FOREVER BROADCASTING LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/01/2011 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1930 October 2019 APPLICATION FOR STRIKING-OFF

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/18

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES GILL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 02/03/2018

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOMPKINS

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MCKEOWN

View Document

16/03/1716 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY TOMPKINS

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 19/12/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM GROUND FLOOR 401 FARADAY STREET, BIRCHWOOD PARK WARRINGTON WA3 6GA ENGLAND

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM UTV MEDIA (GB) LTD GROUND FLOOR 401 FARADAY STREET, BIRCHWOOD PARK WARRINGTON WA3 6GA

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 31/10/2015

View Document

12/10/1512 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM FARADAY HOUSE BIRCHWOOD PARK WARRINGTON WA3 6FZ

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNEY

View Document

06/01/126 January 2012 DIRECTOR APPOINTED ANTHONY TOMPKINS

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNEY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED NORMAN MCKEOWN

View Document

05/01/125 January 2012 SECRETARY APPOINTED ANTHONY TOMPKINS

View Document

23/09/1123 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 22/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

09/02/119 February 2011 SOLVENCY STATEMENT DATED 21/01/11

View Document

09/02/119 February 2011 STATEMENT BY DIRECTORS

View Document

09/02/119 February 2011 REDUCE SHARE PREM A/C TO ZERO / RE SECT 175 CA 2006 21/01/2011

View Document

09/02/119 February 2011 REDUCE ISSUED CAPITAL 21/01/2011

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 18 HATFIELDS LONDON SE1 8DJ

View Document

19/10/1019 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/04/0426 April 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/04/0426 April 2004 REREG PLC-PRI 20/04/04

View Document

26/04/0426 April 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: 4 OBSOURNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2AA

View Document

06/02/046 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/046 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 20/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 7 DIAMOND COURT NEWCASTLE UPON TYNE TYNE & WEAR NE3 2EN

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 £ NC 15000000/15422111 25/

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/0113 August 2001 SHARES AGREEMENT OTC

View Document

13/08/0113 August 2001 SHARES AGREEMENT OTC

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/01

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 PROSPECTUS

View Document

07/08/007 August 2000 NC INC ALREADY ADJUSTED 24/07/00

View Document

07/08/007 August 2000 £ NC 4000000/15000000 24/

View Document

07/08/007 August 2000 VARYING SHARE RIGHTS AND NAMES 24/07/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 S-DIV 24/07/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/07/0025 July 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 NC INC ALREADY ADJUSTED 10/01/00

View Document

25/07/0025 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/00

View Document

25/07/0025 July 2000 AUDITORS' REPORT

View Document

25/07/0025 July 2000 ADOPT MEM AND ARTS 24/07/00

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 AUDITORS' STATEMENT

View Document

25/07/0025 July 2000 BALANCE SHEET

View Document

25/07/0025 July 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/07/0025 July 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/07/0025 July 2000 REREGISTRATION PRI-PLC 24/07/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 £ NC 2000000/4000000 10/0

View Document

29/01/0029 January 2000 NC INC ALREADY ADJUSTED 10/01/00

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 £ NC 100/2000000 01/11/99

View Document

02/12/992 December 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/11/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: KENSINGTON HOUSE, 5 OSBORNE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 2AA

View Document

02/12/992 December 1999 NC INC ALREADY ADJUSTED 01/11/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company