CHARTER BROADCAST LIMITED

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

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