HOLIDAY-FM LTD
LONDON NETSMART PUBLISHING CORPORATION LIMITED

Hellopages » Greater London » Camden » WC1R 4BH

Company number 04092953
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address GROUND FLOOR , GREENWORKS DOG & DUCK YARD, PRINCETOWN STREET, LONDON, WC1R 4BH
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HOLIDAY-FM LTD are www.holidayfm.co.uk, and www.holiday-fm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holiday Fm Ltd is a Private Limited Company. The company registration number is 04092953. Holiday Fm Ltd has been working since 19 October 2000. The present status of the company is Active. The registered address of Holiday Fm Ltd is Ground Floor Greenworks Dog Duck Yard Princetown Street London Wc1r 4bh. . FOSTER, Timothy James is a Secretary of the company. FOSTER, Timothy James is a Director of the company. Secretary STERGAR, Frank has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERRIS, Malcolm has been resigned. Director ORIELLY, Anthony Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
FOSTER, Timothy James
Appointed Date: 01 January 2013

Director
FOSTER, Timothy James
Appointed Date: 19 October 2000
69 years old

Resigned Directors

Secretary
STERGAR, Frank
Resigned: 17 February 2006
Appointed Date: 19 October 2000

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 10 November 2006
Appointed Date: 17 February 2006

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 27 October 2008
Appointed Date: 05 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Director
FERRIS, Malcolm
Resigned: 15 May 2002
Appointed Date: 15 November 2000
75 years old

Director
ORIELLY, Anthony Joseph
Resigned: 01 April 2014
Appointed Date: 08 November 2012
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Persons With Significant Control

Mr Timothy Foster
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HOLIDAY-FM LTD Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Nov 2016
Confirmation statement made on 19 October 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 244,898

01 Mar 2015
Registered office address changed from 4Th Floor 21 Denmark Street London WC2H 8NA to Ground Floor , Greenworks Dog & Duck Yard Princetown Street London WC1R 4BH on 1 March 2015
...
... and 74 more events
19 Oct 2000
Secretary resigned
19 Oct 2000
Director resigned
19 Oct 2000
New secretary appointed
19 Oct 2000
New director appointed
19 Oct 2000
Incorporation

HOLIDAY-FM LTD Charges

23 June 2011
Debenture
Delivered: 25 June 2011
Status: Satisfied on 16 February 2012
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
24 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied on 12 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…