CHARTER BROADCAST LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

25/10/1825 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1825 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

19/02/1819 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

14/12/1714 December 2017 STATEMENT BY DIRECTORS

View Document

14/12/1714 December 2017 SOLVENCY STATEMENT DATED 06/12/17

View Document

14/12/1714 December 2017 CANCELLATION OF SHARE PREMIUM ACCOUNT 06/12/2017

View Document

14/12/1714 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 1

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR DAVID ANDREW CRUMP

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MR DAVID MARK LEADBETTER

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CONN

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR GERALD DELON

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MARK ANDREW WILSON

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTMAS

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANSOME

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/04/161 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

27/03/1527 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/04/141 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/04/138 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 AUDITOR'S RESIGNATION

View Document

12/07/1112 July 2011 SECTION 519

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM E2 SUSSEX MANOR BUSINESS PARK GATWICK ROAD CRAWLEY SUUSEX RH10 9NH

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLSON / 22/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE CHRISTMAS / 22/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON CONN / 22/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL MARTIN / 22/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RANSOME / 22/03/2010

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 AUDITOR'S RESIGNATION

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/05/082 May 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

02/05/082 May 2008 DIRECTOR APPOINTED IAN PAUL MARTIN

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MICHAEL CHARLES RANSOME

View Document

02/05/082 May 2008 SECRETARY APPOINTED NICHOLAS SIMON CONN

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM UNIT 100 CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3SA

View Document

02/05/082 May 2008 DIRECTOR APPOINTED DAVID JOHN NICHOLSON

View Document

02/05/082 May 2008 DIRECTOR APPOINTED JOHN LESLIE CHRISTMAS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR MUNIR SAMJI

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ASHOK MAKANJI

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0818 April 2008 AUDITOR'S RESIGNATION

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 3 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/02/041 February 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

13/04/0313 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 COMPANY NAME CHANGED PANTHERWOOD LIMITED CERTIFICATE ISSUED ON 05/02/03

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: UNIT 14 INDUSTRIAL ESTATE NATIONAL EXHIBITION BIRMINGHAM WEST MIDLANDS B40 1PJ

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 12-50 KINGSGATE ROAD KINGSTON UPON THAMES SURREY KT2 5AA

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/0022 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0019 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0019 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0019 June 2000 ADOPT ARTICLES 08/05/00

View Document

19/06/0019 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 15 LITTLE GREEN RICHMOND SURREY TW9 1QH

View Document

15/10/9915 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/07/9915 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 165, QUEEN VICTORIA STREET, LONDON, EC4V 4DD.

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/07/98

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 ADOPT MEM AND ARTS 02/07/98

View Document

16/07/9816 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9816 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 INTERIM ACCOUNTS MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/06/9826 June 1998 ADOPT MEM AND ARTS 25/06/98

View Document

26/06/9826 June 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/06/9826 June 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/06/9826 June 1998 REREGISTRATION PLC-PRI 25/06/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9713 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 22/03/96; CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/926 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

01/04/921 April 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 SECRETARY RESIGNED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 NC INC ALREADY ADJUSTED 23/07/91

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 ADOPT MEM AND ARTS 23/07/91

View Document

30/07/9130 July 1991 APPLICATION COMMENCE BUSINESS

View Document

30/07/9130 July 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

24/07/9124 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/06/9126 June 1991 COMPANY NAME CHANGED GOLDWOOD PLC CERTIFICATE ISSUED ON 27/06/91

View Document

22/03/9122 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company