About

Registered Number: 03266617
Date of Incorporation: 16/10/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2019 (4 years and 7 months ago)
Registered Address: Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Time Fm 107.5 Ltd was registered on 16 October 1996 with its registered office in Manchester, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There are 8 directors listed as Gombas, Helen Tracey, Bartlett, Colin, Cutsforth, Roger Ian, Fitzpatrick, Lee Stephen, Gombas, Andrew David John, Lester, Stephen James, Mir, Nadeem, Slack, Christopher for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Colin 16 October 1996 16 May 2003 1
CUTSFORTH, Roger Ian 16 May 2003 05 May 2004 1
FITZPATRICK, Lee Stephen 16 October 1996 16 May 2003 1
GOMBAS, Andrew David John 16 October 1996 10 August 1999 1
LESTER, Stephen James 12 December 1996 16 May 2003 1
MIR, Nadeem 27 May 2004 13 October 2006 1
SLACK, Christopher 16 May 2003 05 May 2004 1
Secretary Name Appointed Resigned Total Appointments
GOMBAS, Helen Tracey 16 October 1996 15 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2019
LIQ MISC - N/A 20 September 2019
WU15 - N/A 09 August 2019
WU07 - N/A 26 October 2018
WU07 - N/A 17 August 2017
LIQ MISC - N/A 22 July 2016
COCOMP - Order to wind up 28 August 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 August 2015
COCOMP - Order to wind up 28 August 2015
2.33B - N/A 13 July 2015
2.24B - N/A 13 July 2015
2.24B - N/A 20 January 2015
2.31B - N/A 20 January 2015
2.24B - N/A 11 August 2014
2.16B - N/A 04 June 2014
F2.18 - N/A 31 March 2014
2.17B - N/A 12 March 2014
TM02 - Termination of appointment of secretary 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AD01 - Change of registered office address 29 January 2014
2.12B - N/A 21 January 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 27 September 2013
AAMD - Amended Accounts 12 July 2013
AA - Annual Accounts 30 April 2013
MISC - Miscellaneous document 21 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 29 November 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 07 October 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
225 - Change of Accounting Reference Date 02 December 2004
363s - Annual Return 31 October 2004
MEM/ARTS - N/A 23 July 2004
CERTNM - Change of name certificate 13 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
RESOLUTIONS - N/A 18 June 2004
123 - Notice of increase in nominal capital 18 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2004
225 - Change of Accounting Reference Date 17 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
287 - Change in situation or address of Registered Office 12 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 10 December 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
AUD - Auditor's letter of resignation 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
AA - Annual Accounts 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
363a - Annual Return 18 December 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 September 2002
AA - Annual Accounts 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
287 - Change in situation or address of Registered Office 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
363a - Annual Return 14 November 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
RESOLUTIONS - N/A 15 August 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
AA - Annual Accounts 05 April 2000
395 - Particulars of a mortgage or charge 11 February 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 06 January 2000
123 - Notice of increase in nominal capital 06 January 2000
AUD - Auditor's letter of resignation 30 September 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
AA - Annual Accounts 25 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
363s - Annual Return 04 January 1999
225 - Change of Accounting Reference Date 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
AA - Annual Accounts 12 May 1998
287 - Change in situation or address of Registered Office 14 April 1998
363s - Annual Return 19 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1998
123 - Notice of increase in nominal capital 07 January 1998
288b - Notice of resignation of directors or secretaries 23 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
MEM/ARTS - N/A 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 21 October 1996
NEWINC - New incorporation documents 16 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 January 2011 Outstanding

N/A

Debenture 30 May 2003 Fully Satisfied

N/A

Debenture 30 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.