Company number 03115088
Status Active
Incorporation Date 19 October 1995
Company Type Private Limited Company
Address 1 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9GF
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Appointment of Mr Michael Charles Gill as a director on 30 November 2016; Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016. The most likely internet sites of PULSE F.M. LIMITED are www.pulsefm.co.uk, and www.pulse-f-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Pulse F M Limited is a Private Limited Company.
The company registration number is 03115088. Pulse F M Limited has been working since 19 October 1995.
The present status of the company is Active. The registered address of Pulse F M Limited is 1 London Bridge Street London England Se1 9gf. . GILL, Michael Charles is a Director of the company. LONGCROFT, Christopher Charles Stoddart is a Director of the company. MCKEOWN, Norman is a Director of the company. TAUNTON, Scott William is a Director of the company. TOMPKINS, Anthony David is a Director of the company. Secretary ALLEN, Stephen has been resigned. Secretary ASHTON, Keir has been resigned. Secretary DOWNEY, James Robinson has been resigned. Secretary JOSEPHS, John Irving has been resigned. Secretary LAWRENCE, Eric Alexander has been resigned. Secretary SADLER, Keith John has been resigned. Secretary TOMPKINS, Anthony has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director ARMSTRONG, Rosaleen has been resigned. Director DOWNEY, James Robinson has been resigned. Director GOODWIN, Jonathan Philip Pryce has been resigned. Director HALL, Michael Robert has been resigned. Director JOSEPHS, John Irving has been resigned. Director LAWRENCE, Eric Alexander has been resigned. Director MACKENZIE, Ashley Calder has been resigned. Director MACKENZIE, Kelvin Calder has been resigned. Director MCCANN, John has been resigned. Director ROBINSON, Kathleen Ellen has been resigned. Director SADLER, Keith John has been resigned. Director SOUTH, Steven Maurice has been resigned. Director SPOUNCER, Stephen Martin has been resigned. Director THORNTON, Paul has been resigned. Director TIMSON, Sue has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Radio broadcasting".
Current Directors
Resigned Directors
Secretary
ALLEN, Stephen
Resigned: 07 February 2001
Appointed Date: 14 July 2000
Secretary
ASHTON, Keir
Resigned: 14 July 2000
Appointed Date: 28 January 2000
Secretary
OLSWANG COSEC LIMITED
Resigned: 02 July 2004
Appointed Date: 07 February 2001
Director
MCCANN, John
Resigned: 12 May 2016
Appointed Date: 24 June 2005
72 years old
Director
THORNTON, Paul
Resigned: 31 July 1998
Appointed Date: 01 October 1997
66 years old
Director
TIMSON, Sue
Resigned: 31 July 1996
Appointed Date: 10 November 1995
65 years old
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 09 November 1995
Appointed Date: 19 October 1995
Persons With Significant Control
The Wireless Group (Ilrs) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PULSE F.M. LIMITED Events
15 Mar 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
06 Mar 2017
Appointment of Mr Michael Charles Gill as a director on 30 November 2016
02 Mar 2017
Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016
02 Mar 2017
Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016
20 Dec 2016
Director's details changed for Mr Scott William Taunton on 19 December 2016
...
... and 122 more events
14 Nov 1995
Director resigned
14 Nov 1995
New director appointed
14 Nov 1995
New secretary appointed;new director appointed
14 Nov 1995
Registered office changed on 14/11/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
19 Oct 1995
Incorporation
21 October 1999
Guarantee
Delivered: 3 November 1999
Status: Satisfied
on 22 September 2001
Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch
Description: The liability crystallised and all other charges costs and…
21 October 1999
Guarantee and debenture
Delivered: 3 November 1999
Status: Satisfied
on 22 September 2001
Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch
Description: Fixed and floating charges over the undertaking and all…
29 September 1999
Guarantee & debenture
Delivered: 20 October 1999
Status: Satisfied
on 4 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1996
Debenture
Delivered: 6 July 1996
Status: Satisfied
on 8 September 1999
Persons entitled: Eastern Counties Newspapers Group Limited
Description: .. fixed and floating charges over the undertaking and all…
19 June 1996
Debenture
Delivered: 5 July 1996
Status: Satisfied
on 8 September 1999
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…
9 November 1995
Fixed and floating charge
Delivered: 16 November 1995
Status: Satisfied
on 15 September 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…