Company NameTower Radio Group Limited
DirectorBernard Peter Litman
Company StatusActive
Company Number01322461
CategoryPrivate Limited Company
Incorporation Date21 July 1977(46 years, 9 months ago)
Previous NameTower Radio (Basildon) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard Peter Litman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 1991(13 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Stadium Way
Benfleet
Essex
SS7 3NZ
Secretary NameMr Bernard Peter Litman
NationalityBritish
StatusCurrent
Appointed06 May 2004(26 years, 9 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Stadium Way
Benfleet
Essex
SS7 3NZ
Director NameAnn Litman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(13 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address115 Downer Road
Thundersley
Benfleet
Essex
SS7 1HX
Director NameMrs Miriam Litman
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(13 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPanorama House Marine Parade
Canvey Island
Essex
SS8 7PZ
Secretary NameJames Patrick Kirby
NationalityBritish
StatusResigned
Appointed11 February 1991(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 1997)
RoleCompany Director
Correspondence Address1 Clifton Road
Canvey Island
Essex
SS8 0EE
Secretary NameAnn Litman
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 May 2004)
RoleCompany Director
Correspondence Address115 Downer Road
Thundersley
Benfleet
Essex
SS7 1HX
Director NameMr Adrian James Gallacher
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(32 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Stadium Way
Stadium Trading Estate
Benfleet
Essex
SS7 3NZ

Contact

Websiteradiotower.com

Location

Registered AddressUnit 2, Kingsgate Court
Rayleigh Road
Leigh-On-Sea
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

142 at £1Mr Bernard Peter Litman
75.53%
Ordinary
24 at £1Mrs Miriam Litman
12.77%
Ordinary
22 at £1Mrs Stephanie Litman-lanceron
11.70%
Ordinary

Financials

Year2014
Net Worth£3,191,348
Cash£1,627,319
Current Liabilities£2,056,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

26 June 2019Delivered on: 16 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property 47 stadium way benfleet essex title number EX436741.
Outstanding
27 April 2018Delivered on: 5 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
24 August 2020Satisfaction of charge 013224610001 in full (1 page)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
16 July 2019Registration of charge 013224610002, created on 26 June 2019 (31 pages)
20 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
10 December 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 190
(4 pages)
10 December 2018Change of share class name or designation (2 pages)
6 December 2018Resolutions
  • RES13 ‐ Acquisition of shares 01/11/2018
(1 page)
6 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 May 2018Registration of charge 013224610001, created on 27 April 2018 (54 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 188
(3 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 188
(3 pages)
3 March 2016Company name changed tower radio (basildon) LIMITED\certificate issued on 03/03/16
  • RES15 ‐ Change company name resolution on 2016-02-17
(2 pages)
3 March 2016Change of name notice (2 pages)
3 March 2016Change of name notice (2 pages)
3 March 2016Company name changed tower radio (basildon) LIMITED\certificate issued on 03/03/16
  • RES15 ‐ Change company name resolution on 2016-02-17
(2 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page)
23 December 2015Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 188
(4 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 188
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 March 2014Termination of appointment of Adrian Gallacher as a director (1 page)
7 March 2014Termination of appointment of Adrian Gallacher as a director (1 page)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 188
(5 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 188
(5 pages)
31 January 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
31 January 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
19 September 2013Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
18 April 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
18 April 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
27 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
27 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
15 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 188
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 188
(4 pages)
9 April 2010Appointment of Mr Adrian James Gallacher as a director (2 pages)
9 April 2010Appointment of Mr Adrian James Gallacher as a director (2 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Return made up to 11/02/09; full list of members (6 pages)
26 February 2009Return made up to 11/02/09; full list of members (6 pages)
29 April 2008Return made up to 11/02/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2008Return made up to 11/02/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 March 2007Return made up to 11/02/07; full list of members (7 pages)
20 March 2007Return made up to 11/02/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 February 2006Return made up to 11/02/06; full list of members (7 pages)
16 February 2006Return made up to 11/02/06; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 February 2005Return made up to 11/02/05; full list of members (7 pages)
17 February 2005Return made up to 11/02/05; full list of members (7 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2004Return made up to 11/02/04; full list of members (7 pages)
26 February 2004Return made up to 11/02/04; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 February 2003Return made up to 11/02/03; full list of members (7 pages)
11 February 2003Return made up to 11/02/03; full list of members (7 pages)
17 April 2002Registered office changed on 17/04/02 from: 56 stadium way stadium training estate benfleet essex SS7 3NZ (1 page)
17 April 2002Registered office changed on 17/04/02 from: 56 stadium way stadium training estate benfleet essex SS7 3NZ (1 page)
15 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(7 pages)
15 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(7 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 February 2001Return made up to 11/02/01; full list of members (7 pages)
16 February 2001Return made up to 11/02/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
17 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
11 February 1999Return made up to 11/02/99; full list of members (6 pages)
11 February 1999Return made up to 11/02/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 February 1998Return made up to 11/02/98; full list of members (6 pages)
13 February 1998Return made up to 11/02/98; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
10 February 1997Return made up to 11/02/97; no change of members (4 pages)
10 February 1997Return made up to 11/02/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 February 1996Return made up to 11/02/96; full list of members
  • 363(287) ‐ Registered office changed on 07/02/96
(6 pages)
7 February 1996Return made up to 11/02/96; full list of members
  • 363(287) ‐ Registered office changed on 07/02/96
(6 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)