Benfleet
Essex
SS7 3NZ
Secretary Name | Mr Bernard Peter Litman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2004(26 years, 9 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Stadium Way Benfleet Essex SS7 3NZ |
Director Name | Ann Litman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 115 Downer Road Thundersley Benfleet Essex SS7 1HX |
Director Name | Mrs Miriam Litman |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(13 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Panorama House Marine Parade Canvey Island Essex SS8 7PZ |
Secretary Name | James Patrick Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 1 Clifton Road Canvey Island Essex SS8 0EE |
Secretary Name | Ann Litman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | 115 Downer Road Thundersley Benfleet Essex SS7 1HX |
Director Name | Mr Adrian James Gallacher |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ |
Website | radiotower.com |
---|
Registered Address | Unit 2, Kingsgate Court Rayleigh Road Leigh-On-Sea SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
142 at £1 | Mr Bernard Peter Litman 75.53% Ordinary |
---|---|
24 at £1 | Mrs Miriam Litman 12.77% Ordinary |
22 at £1 | Mrs Stephanie Litman-lanceron 11.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,191,348 |
Cash | £1,627,319 |
Current Liabilities | £2,056,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
26 June 2019 | Delivered 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 2018 | Delivered on: 5 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
24 August 2020 | Satisfaction of charge 013224610001 in full (1 page) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
16 July 2019 | Registration of charge 013224610002, created on 26 June 2019 (31 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
10 December 2018 | Change of share class name or designation (2 pages) |
6 December 2018 | Resolutions
|
6 December 2018 | Resolutions
|
5 May 2018 | Registration of charge 013224610001, created on 27 April 2018 (54 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 March 2016 | Company name changed tower radio (basildon) LIMITED\certificate issued on 03/03/16
|
3 March 2016 | Change of name notice (2 pages) |
3 March 2016 | Change of name notice (2 pages) |
3 March 2016 | Company name changed tower radio (basildon) LIMITED\certificate issued on 03/03/16
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 December 2015 | Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Miriam Litman as a director on 7 December 2015 (1 page) |
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 March 2014 | Termination of appointment of Adrian Gallacher as a director (1 page) |
7 March 2014 | Termination of appointment of Adrian Gallacher as a director (1 page) |
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 January 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
31 January 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
19 September 2013 | Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Bernard Peter Litman on 19 September 2013 (2 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
18 April 2012 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
18 April 2012 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
27 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
9 April 2010 | Appointment of Mr Adrian James Gallacher as a director (2 pages) |
9 April 2010 | Appointment of Mr Adrian James Gallacher as a director (2 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Return made up to 11/02/09; full list of members (6 pages) |
26 February 2009 | Return made up to 11/02/09; full list of members (6 pages) |
29 April 2008 | Return made up to 11/02/08; change of members
|
29 April 2008 | Return made up to 11/02/08; change of members
|
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 56 stadium way stadium training estate benfleet essex SS7 3NZ (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 56 stadium way stadium training estate benfleet essex SS7 3NZ (1 page) |
15 February 2002 | Return made up to 11/02/02; full list of members
|
15 February 2002 | Return made up to 11/02/02; full list of members
|
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 February 2000 | Return made up to 11/02/00; full list of members
|
17 February 2000 | Return made up to 11/02/00; full list of members
|
11 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
13 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
10 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
10 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 February 1996 | Return made up to 11/02/96; full list of members
|
7 February 1996 | Return made up to 11/02/96; full list of members
|
19 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |