CHARTER BROADCAST LIMITED

02594283
E2 SUSSEX MANOR BUSINESS PARK, GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9NH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 15 Buy now
25 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 55 Buy now
25 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
25 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
04 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
04 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
14 Dec 2017 insolvency Solvency Statement dated 06/12/17 1 Buy now
14 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Dec 2017 resolution Resolution 1 Buy now
28 Jul 2017 officers Appointment of director (Mr David Andrew Crump) 2 Buy now
28 Jul 2017 officers Appointment of secretary (Mr David Mark Leadbetter) 2 Buy now
10 Jul 2017 officers Termination of appointment of secretary (Nicholas Simon Conn) 1 Buy now
24 Mar 2017 accounts Annual Accounts 17 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2017 officers Appointment of director (Mr Gerald Delon) 2 Buy now
03 Mar 2017 officers Termination of appointment of director (John Leslie Christmas) 1 Buy now
03 Mar 2017 officers Appointment of director (Mr Mark Andrew Wilson) 2 Buy now
25 Oct 2016 officers Termination of appointment of director (Michael Charles Ransome) 1 Buy now
08 Apr 2016 accounts Annual Accounts 15 Buy now
01 Apr 2016 annual-return Annual Return 4 Buy now
27 Mar 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 accounts Annual Accounts 14 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
24 Mar 2014 accounts Annual Accounts 14 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
25 Mar 2013 accounts Annual Accounts 14 Buy now
09 Jan 2013 officers Termination of appointment of director (David Nicholson) 1 Buy now
22 Jun 2012 officers Termination of appointment of director (Ian Martin) 1 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 accounts Annual Accounts 14 Buy now
18 Jul 2011 auditors Auditors Resignation Company 2 Buy now
12 Jul 2011 miscellaneous Miscellaneous 2 Buy now
05 Apr 2011 accounts Annual Accounts 16 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
24 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Michael Ransome) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Ian Paul Martin) 2 Buy now
30 Mar 2010 officers Change of particulars for director (David John Nicholson) 2 Buy now
30 Mar 2010 officers Change of particulars for director (John Leslie Christmas) 2 Buy now
30 Mar 2010 officers Change of particulars for secretary (Mr Nicholas Simon Conn) 1 Buy now
18 Mar 2010 accounts Annual Accounts 17 Buy now
30 Mar 2009 annual-return Return made up to 22/03/09; full list of members 4 Buy now
25 Mar 2009 accounts Annual Accounts 20 Buy now
20 Jan 2009 accounts Annual Accounts 20 Buy now
02 Jul 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
02 Jul 2008 address Location of register of members 1 Buy now
19 May 2008 auditors Auditors Resignation Company 1 Buy now
09 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
02 May 2008 officers Appointment terminated director and secretary ashok makanji 1 Buy now
02 May 2008 officers Appointment terminated director munir samji 1 Buy now
02 May 2008 officers Secretary appointed nicholas simon conn 2 Buy now
02 May 2008 officers Director appointed michael charles ransome 2 Buy now
02 May 2008 officers Director appointed david john nicholson 3 Buy now
02 May 2008 officers Director appointed john leslie christmas 3 Buy now
02 May 2008 officers Director appointed ian paul martin 3 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from unit 100 centennial avenue elstree hertfordshire WD6 3SA 1 Buy now
02 May 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/09/2008 1 Buy now
25 Apr 2008 accounts Annual Accounts 24 Buy now
18 Apr 2008 auditors Auditors Resignation Company 1 Buy now
05 Apr 2007 officers New secretary appointed 1 Buy now
05 Apr 2007 officers New director appointed 1 Buy now
05 Apr 2007 officers Director resigned 1 Buy now
05 Apr 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
26 Mar 2007 officers Secretary's particulars changed 1 Buy now
13 Mar 2007 officers New director appointed 1 Buy now
12 Mar 2007 accounts Annual Accounts 20 Buy now
09 Mar 2007 officers Director resigned 1 Buy now
13 Oct 2006 officers New secretary appointed 1 Buy now
30 Aug 2006 officers Director resigned 1 Buy now
17 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
12 Jul 2006 annual-return Return made up to 22/03/06; full list of members 3 Buy now
15 Nov 2005 officers New director appointed 2 Buy now
07 Sep 2005 officers Director resigned 1 Buy now
11 Aug 2005 officers New secretary appointed;new director appointed 3 Buy now
11 Aug 2005 officers Secretary resigned 1 Buy now
01 Jun 2005 accounts Annual Accounts 21 Buy now
04 Apr 2005 annual-return Return made up to 22/03/05; full list of members 7 Buy now
12 Oct 2004 accounts Annual Accounts 20 Buy now
18 Aug 2004 annual-return Return made up to 22/03/04; full list of members 7 Buy now
01 Jul 2004 officers Director resigned 1 Buy now
01 Jul 2004 officers Director resigned 1 Buy now
01 Jul 2004 officers New director appointed 2 Buy now
01 Jul 2004 address Registered office changed on 01/07/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA 1 Buy now
30 Jun 2004 officers New secretary appointed 2 Buy now
30 Jun 2004 officers Secretary resigned 1 Buy now
30 Jun 2004 address Location of register of members 1 Buy now
26 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Mar 2004 mortgage Particulars of mortgage/charge 9 Buy now
05 Mar 2004 accounts Annual Accounts 18 Buy now
01 Feb 2004 officers Director resigned 1 Buy now
13 Jan 2004 officers Director resigned 1 Buy now