CHARTER BROADCAST LIMITED
Overview
| Company Name | CHARTER BROADCAST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02594283 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARTER BROADCAST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHARTER BROADCAST LIMITED located?
| Registered Office Address | E2 Sussex Manor Business Park, Gatwick Road RH10 9NH Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARTER BROADCAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| PANTHERWOOD LIMITED | Jun 27, 1991 | Jun 27, 1991 |
| GOLDWOOD PLC | Mar 22, 1991 | Mar 22, 1991 |
What are the latest accounts for CHARTER BROADCAST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CHARTER BROADCAST LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Statement of capital on Dec 14, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Andrew Crump as a director on Jul 21, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Mark Leadbetter as a secretary on Jul 21, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nicholas Simon Conn as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Gerald Delon as a director on Feb 17, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Leslie Christmas as a director on Feb 17, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Andrew Wilson as a director on Feb 17, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Charles Ransome as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CHARTER BROADCAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEADBETTER, David Mark | Secretary | Sussex Manor Business Park, Gatwick Road RH10 9NH Crawley E2 West Sussex | 236141670001 | |||||||
| CRUMP, David Andrew | Director | Sussex Manor Business Park, Gatwick Road RH10 9NH Crawley E2 West Sussex | England | British | 43665800008 | |||||
| DELON, Gerald | Director | Sussex Manor Business Park, Gatwick Road RH10 9NH Crawley E2 West Sussex | United States | American | 225950820001 | |||||
| WILSON, Mark Andrew | Director | Sussex Manor Business Park, Gatwick Road RH10 9NH Crawley E2 West Sussex | England | British | 225884350001 | |||||
| ARESTI, Mario Joseph | Secretary | Dovehouse Close Church Lane CB11 3SF Widdington Essex | British | 103542240001 | ||||||
| CONN, Nicholas Simon | Secretary | Sussex Manor Business Park, Gatwick Road RH10 9NH Crawley E2 West Sussex England | British | 13110780003 | ||||||
| COOK, Russell John | Secretary | 26 Egmont Road KT6 7AT Surbiton Surrey | British | 64676640001 | ||||||
| DAVIES, Digby John | Secretary | 1a Cambridge Road TW1 2HN Twickenham Middlesex | British | 38937270002 | ||||||
| DAY, Christopher Alexander Coryton | Secretary | 48 Whitley Court Road Quinton B32 1EY Birmingham West Midlands | British | 92047820001 | ||||||
| GORDON, Neil Arthur | Secretary | Stable Cottage, Burrows Lea Hook Lane, Shere GU5 9QQ Guildford Surrey | British | 73989530001 | ||||||
| MAKANJI, Ashok | Secretary | 5 Wheatley Drive WD25 9LH Watford | British | 120367360001 | ||||||
| PATEL, Daxshaben | Secretary | 2 Millers Court Vicars Bridge Close HA0 1XG Alperton Middlesex | British | 96045520001 | ||||||
| WAKELEY, David Peacefull | Secretary | 166 Rosemary Hill Road B74 4HN Sutton Coldfield West Midlands | British | 86839080001 | ||||||
| WATTS, Michael | Secretary | Bottle Lane SL6 3SB Littlewick Green Bay Tree Cottage Berks | British | 133568510001 | ||||||
| WATTS, Michael | Secretary | 54 Braywick Road SL6 1DA Maidenhead Berkshire | British | 28016980001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ARESTI, Mario Joseph | Director | Dovehouse Close Church Lane CB11 3SF Widdington Essex | United Kingdom | British | 103542240001 | |||||
| BAUCH, John | Director | Priors Corner Barnet Lane Totteridge N20 8AL London | German | 9640660001 | ||||||
| BEDDOW, Charles Edward Kenneth | Director | Manor Road MK45 4NU Barton Le Clay 163 Bedfordshire | United Kingdom | British | 132281430001 | |||||
| BREEN, Michael John | Director | 47 Wieland Road HA6 3QX Northwood Middlesex | England | English | 8442840002 | |||||
| CARR, David John | Director | 24 Salmon Lane E14 7LZ London | United Kingdom | British | 80137230001 | |||||
| CHRISTMAS, John Leslie | Director | Sussex Manor Business Park, Gatwick Road RH10 9NH Crawley E2 West Sussex England | England | English | 15610000001 | |||||
| DAVIES, Digby John | Director | 1a Cambridge Road TW1 2HN Twickenham Middlesex | British | 38937270002 | ||||||
| DAY, Barry David | Director | The Old Rectory Hatton Green Hatton CV35 7LA Warwick Warwickshire | England | British | 57937960001 | |||||
| ELLIS, Robert Keith | Director | 55 Bushy Park Road TW11 9DQ Teddington Middlesex | England | British | 45171010001 | |||||
| EVEREST, Edmund Hillary | Director | 52 Hurst Road KT8 9AG East Molesey Surrey | England | British | 27858180002 | |||||
| GORDON, Neil Arthur | Director | Stable Cottage, Burrows Lea Hook Lane, Shere GU5 9QQ Guildford Surrey | England | British | 73989530001 | |||||
| MAKANJI, Ashok | Director | 5 Wheatley Drive WD25 9LH Watford | United Kingdom | British | 120367360001 | |||||
| MARSHALL, Nicholas John | Director | Spring House Fieldgate Lawn, Fieldgate Lane CV8 1BT Kenilworth Warwickshire | England | British | 20708530004 | |||||
| MARTIN, Ian Paul | Director | Sussex Manor Business Park, Gatwick Road RH10 9NH Crawley E2 West Sussex England | England | British | 31010770003 | |||||
| NICHOLSON, David John | Director | Sussex Manor Business Park, Gatwick Road RH10 9NH Crawley E2 West Sussex England | England | British | 94708840001 | |||||
| RANSOME, Michael Charles | Director | Sussex Manor Business Park, Gatwick Road RH10 9NH Crawley E2 West Sussex England | United Kingdom | British | 29044760002 | |||||
| RICHARDS, Martin Edgar | Director | Royex House Aldermanbury Square EC2V 7LD London | British | 40718770001 | ||||||
| SAMJI, Munir Akberali | Director | 1 Lynford Close EN5 3HQ Barnet Hertfordshire | United Kingdom | United Kingdom | 119498620001 | |||||
| SHEFFIELD, Barry Frederick | Director | The Old Place Ugley Green CM22 6HL Bishops Stortford Hertfordshire | British | 3967770001 |
Who are the persons with significant control of CHARTER BROADCAST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avesco Finance Limited | Apr 06, 2016 | Sussex Manor Business Park, Gatwick Road RH10 9NH Crawley Unit E2 West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHARTER BROADCAST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Feb 26, 2004 Delivered On Mar 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All f/h and l/h property, plant machinery vehicles computers and other equipment, stocks shares debentures bonds notes loan capital of any subsidiary any other body corporate and all rights, goodwill and uncalled capital, copyrights licences trademarks and patents, floating charge the undertaking and all property assets and rights present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined) | Created On May 08, 2000 Delivered On May 16, 2000 | Satisfied | Amount secured All the actual, contingent, present and/or future obligations and liabilities of the chargor to any of the secured parties under or pursuant to all or any of the financing documents (as defined) including the debenture | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jul 02, 1998 Delivered On Jul 15, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of all or any of the financing documents (including, for the avoidance of doubt, the guarantee and debenture) | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0