TIME FM 106.8 LIMITED

Register to unlock more data on OkredoRegister

TIME FM 106.8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02339524

Incorporation date

25/01/1989

Size

Full

Contacts

Registered address

Registered address

2-6 Basildon Road, Abbeywood, London SE2 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1989)
dot icon07/07/2014
Final Gazette dissolved following liquidation
dot icon07/04/2014
Completion of winding up
dot icon15/07/2010
Order of court to wind up
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2009
Registered office changed on 02/03/2009 from radio house bridge road southall middlesex UB2 4AT
dot icon01/03/2009
Appointment terminated secretary sonia daggar
dot icon01/03/2009
Appointment terminated director avtar lit
dot icon01/03/2009
Appointment terminated director neil romain
dot icon01/03/2009
Director and secretary appointed arvind kumar avdit
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Director resigned
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/11/2006
Registered office changed on 02/11/06 from: sunrise house sunrise road merrick road southall middlesex UB2 4AU
dot icon15/03/2006
Full accounts made up to 2004-12-31
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon29/08/2005
Secretary resigned;director resigned
dot icon29/08/2005
New secretary appointed
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Return made up to 26/01/04; full list of members
dot icon12/04/2004
Declaration of assistance for shares acquisition
dot icon12/04/2004
Memorandum and Articles of Association
dot icon12/04/2004
Resolutions
dot icon12/04/2004
Resolutions
dot icon05/04/2004
Full accounts made up to 2003-09-30
dot icon01/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon25/01/2004
Registered office changed on 26/01/04 from: 20 marcham road abingdon oxfordshire OX14 1AA
dot icon25/01/2004
Secretary resigned
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon25/01/2004
New secretary appointed;new director appointed
dot icon25/01/2004
New director appointed
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Registered office changed on 27/11/03 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon26/11/2003
New secretary appointed
dot icon31/07/2003
Full accounts made up to 2002-09-30
dot icon06/07/2003
Certificate of change of name
dot icon04/04/2003
Return made up to 26/01/03; full list of members
dot icon28/11/2002
Director resigned
dot icon24/10/2002
Amended accounts made up to 2001-09-30
dot icon23/09/2002
Director resigned
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon28/07/2002
Director resigned
dot icon28/07/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon09/05/2002
Accounting reference date shortened from 30/04/02 to 30/09/01
dot icon14/04/2002
Return made up to 26/01/02; full list of members
dot icon18/09/2001
Particulars of mortgage/charge
dot icon09/09/2001
New director appointed
dot icon19/08/2001
New director appointed
dot icon27/06/2001
Return made up to 26/01/01; full list of members
dot icon21/05/2001
Full accounts made up to 1999-06-30
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon02/05/2001
Miscellaneous
dot icon02/05/2001
Full accounts made up to 2000-04-30
dot icon16/01/2001
New secretary appointed
dot icon15/01/2001
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Registered office changed on 16/01/01 from: manor lane studios oare hermitage newbury berkshire RG18 9SF
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon25/09/2000
Registered office changed on 26/09/00 from: harrow manor way thamesmead south london SE2 9XH
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
New secretary appointed
dot icon25/09/2000
New director appointed
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Ad 17/08/00--------- £ si 10000@1=10000 £ ic 1/10001
dot icon16/05/2000
New director appointed
dot icon09/05/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon05/04/2000
Return made up to 26/01/00; full list of members
dot icon05/03/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon07/12/1999
Director resigned
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
Director resigned
dot icon20/02/1999
Return made up to 26/01/99; full list of members
dot icon15/12/1998
Director resigned
dot icon13/12/1998
Secretary resigned
dot icon13/12/1998
New secretary appointed
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Return made up to 26/01/98; change of members
dot icon22/12/1997
Certificate of change of name
dot icon29/09/1997
Full accounts made up to 1997-03-31
dot icon07/08/1997
Director resigned
dot icon25/02/1997
Return made up to 26/01/97; full list of members
dot icon17/11/1996
New director appointed
dot icon14/11/1996
Full accounts made up to 1996-03-31
dot icon14/02/1996
Return made up to 26/01/96; no change of members
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Director resigned
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New director appointed
dot icon17/10/1995
Full accounts made up to 1995-03-31
dot icon29/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon15/05/1995
Director resigned
dot icon15/05/1995
Director resigned
dot icon28/01/1995
Return made up to 26/01/95; change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon29/10/1994
Full accounts made up to 1994-03-31
dot icon25/02/1994
Director resigned
dot icon07/02/1994
Return made up to 26/01/94; full list of members
dot icon24/01/1994
Director's particulars changed
dot icon27/11/1993
Full accounts made up to 1993-03-31
dot icon12/04/1993
Director resigned
dot icon03/04/1993
New director appointed
dot icon13/02/1993
Return made up to 26/01/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon19/11/1992
Director resigned
dot icon26/08/1992
New director appointed
dot icon21/07/1992
Director's particulars changed
dot icon31/03/1992
Return made up to 26/01/92; change of members
dot icon22/03/1992
Director's particulars changed
dot icon16/03/1992
Director's particulars changed
dot icon25/11/1991
New director appointed
dot icon03/10/1991
Full accounts made up to 1991-03-31
dot icon04/09/1991
Director resigned
dot icon28/07/1991
Full accounts made up to 1990-03-31
dot icon28/07/1991
Return made up to 26/01/91; no change of members
dot icon28/07/1991
Return made up to 26/01/90; full list of members
dot icon03/07/1991
New director appointed
dot icon18/06/1991
New director appointed
dot icon17/06/1991
Director resigned
dot icon17/06/1991
Director resigned
dot icon17/06/1991
Director resigned
dot icon17/06/1991
New director appointed
dot icon06/06/1991
Director resigned;new director appointed
dot icon08/04/1991
Director resigned
dot icon22/01/1991
Director resigned
dot icon15/11/1990
Particulars of mortgage/charge
dot icon05/09/1990
Director resigned;new director appointed
dot icon03/09/1990
Director resigned;new director appointed
dot icon16/07/1990
Director resigned;new director appointed
dot icon22/03/1990
Resolutions
dot icon22/03/1990
Resolutions
dot icon28/01/1990
Director resigned;new director appointed
dot icon23/10/1989
New director appointed
dot icon13/06/1989
Memorandum and Articles of Association
dot icon11/06/1989
Director resigned;new director appointed
dot icon11/06/1989
Secretary resigned;new secretary appointed
dot icon11/06/1989
Registered office changed on 12/06/89 from: 2 baches street london N1 6UB
dot icon06/06/1989
Certificate of change of name
dot icon05/06/1989
Resolutions
dot icon25/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lit, Avtar Singh
Director
14/01/2004 - 21/02/2009
38
TARLO LYONS SECRETARIES LIMITED
Corporate Secretary
18/10/2000 - 19/11/2000
27
Charnock, William Terence
Director
23/02/2000 - 17/08/2000
10
Thomas, Roger Malcolm
Director
05/10/2000 - 14/11/2002
7
Currie, Philip Andrew James
Director
09/05/2000 - 17/08/2000
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIME FM 106.8 LIMITED

TIME FM 106.8 LIMITED is an(a) Dissolved company incorporated on 25/01/1989 with the registered office located at 2-6 Basildon Road, Abbeywood, London SE2 0EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIME FM 106.8 LIMITED?

toggle

TIME FM 106.8 LIMITED is currently Dissolved. It was registered on 25/01/1989 and dissolved on 07/07/2014.

Where is TIME FM 106.8 LIMITED located?

toggle

TIME FM 106.8 LIMITED is registered at 2-6 Basildon Road, Abbeywood, London SE2 0EW.

What does TIME FM 106.8 LIMITED do?

toggle

TIME FM 106.8 LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for TIME FM 106.8 LIMITED?

toggle

The latest filing was on 07/07/2014: Final Gazette dissolved following liquidation.