CHARTER BROADCAST LIMITED

CHARTER BROADCAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHARTER BROADCAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02594283
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHARTER BROADCAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    PANTHERWOOD LIMITEDJun 27, 1991Jun 27, 1991
    GOLDWOOD PLCMar 22, 1991Mar 22, 1991

    What are the latest accounts for CHARTER BROADCAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CHARTER BROADCAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    15 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Previous accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Statement of capital on Dec 14, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 06/12/2017
    RES13

    Appointment of Mr David Andrew Crump as a director on Jul 21, 2017

    2 pagesAP01

    Appointment of Mr David Mark Leadbetter as a secretary on Jul 21, 2017

    2 pagesAP03

    Termination of appointment of Nicholas Simon Conn as a secretary on Jun 30, 2017

    1 pagesTM02

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Appointment of Mr Gerald Delon as a director on Feb 17, 2017

    2 pagesAP01

    Termination of appointment of John Leslie Christmas as a director on Feb 17, 2017

    1 pagesTM01

    Appointment of Mr Mark Andrew Wilson as a director on Feb 17, 2017

    2 pagesAP01

    Termination of appointment of Michael Charles Ransome as a director on Sep 30, 2016

    1 pagesTM01

    Who are the officers of CHARTER BROADCAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEADBETTER, David Mark
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    Secretary
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    236141670001
    CRUMP, David Andrew
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    Director
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    EnglandBritish43665800008
    DELON, Gerald
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    Director
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    United StatesAmerican225950820001
    WILSON, Mark Andrew
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    Director
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    EnglandBritish225884350001
    ARESTI, Mario Joseph
    Dovehouse Close
    Church Lane
    CB11 3SF Widdington
    Essex
    Secretary
    Dovehouse Close
    Church Lane
    CB11 3SF Widdington
    Essex
    British103542240001
    CONN, Nicholas Simon
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    England
    Secretary
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    England
    British13110780003
    COOK, Russell John
    26 Egmont Road
    KT6 7AT Surbiton
    Surrey
    Secretary
    26 Egmont Road
    KT6 7AT Surbiton
    Surrey
    British64676640001
    DAVIES, Digby John
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    Secretary
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    British38937270002
    DAY, Christopher Alexander Coryton
    48 Whitley Court Road
    Quinton
    B32 1EY Birmingham
    West Midlands
    Secretary
    48 Whitley Court Road
    Quinton
    B32 1EY Birmingham
    West Midlands
    British92047820001
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Secretary
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    British73989530001
    MAKANJI, Ashok
    5 Wheatley Drive
    WD25 9LH Watford
    Secretary
    5 Wheatley Drive
    WD25 9LH Watford
    British120367360001
    PATEL, Daxshaben
    2 Millers Court
    Vicars Bridge Close
    HA0 1XG Alperton
    Middlesex
    Secretary
    2 Millers Court
    Vicars Bridge Close
    HA0 1XG Alperton
    Middlesex
    British96045520001
    WAKELEY, David Peacefull
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Secretary
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    British86839080001
    WATTS, Michael
    Bottle Lane
    SL6 3SB Littlewick Green
    Bay Tree Cottage
    Berks
    Secretary
    Bottle Lane
    SL6 3SB Littlewick Green
    Bay Tree Cottage
    Berks
    British133568510001
    WATTS, Michael
    54 Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Secretary
    54 Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    British28016980001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ARESTI, Mario Joseph
    Dovehouse Close
    Church Lane
    CB11 3SF Widdington
    Essex
    Director
    Dovehouse Close
    Church Lane
    CB11 3SF Widdington
    Essex
    United KingdomBritish103542240001
    BAUCH, John
    Priors Corner
    Barnet Lane Totteridge
    N20 8AL London
    Director
    Priors Corner
    Barnet Lane Totteridge
    N20 8AL London
    German9640660001
    BEDDOW, Charles Edward Kenneth
    Manor Road
    MK45 4NU Barton Le Clay
    163
    Bedfordshire
    Director
    Manor Road
    MK45 4NU Barton Le Clay
    163
    Bedfordshire
    United KingdomBritish132281430001
    BREEN, Michael John
    47 Wieland Road
    HA6 3QX Northwood
    Middlesex
    Director
    47 Wieland Road
    HA6 3QX Northwood
    Middlesex
    EnglandEnglish8442840002
    CARR, David John
    24 Salmon Lane
    E14 7LZ London
    Director
    24 Salmon Lane
    E14 7LZ London
    United KingdomBritish80137230001
    CHRISTMAS, John Leslie
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    England
    Director
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    England
    EnglandEnglish15610000001
    DAVIES, Digby John
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    Director
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    British38937270002
    DAY, Barry David
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    Director
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    EnglandBritish57937960001
    ELLIS, Robert Keith
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    Director
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    EnglandBritish45171010001
    EVEREST, Edmund Hillary
    52 Hurst Road
    KT8 9AG East Molesey
    Surrey
    Director
    52 Hurst Road
    KT8 9AG East Molesey
    Surrey
    EnglandBritish27858180002
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Director
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    EnglandBritish73989530001
    MAKANJI, Ashok
    5 Wheatley Drive
    WD25 9LH Watford
    Director
    5 Wheatley Drive
    WD25 9LH Watford
    United KingdomBritish120367360001
    MARSHALL, Nicholas John
    Spring House
    Fieldgate Lawn, Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Director
    Spring House
    Fieldgate Lawn, Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    EnglandBritish20708530004
    MARTIN, Ian Paul
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    England
    Director
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    England
    EnglandBritish31010770003
    NICHOLSON, David John
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    England
    Director
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    England
    EnglandBritish94708840001
    RANSOME, Michael Charles
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    England
    Director
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    E2
    West Sussex
    England
    United KingdomBritish29044760002
    RICHARDS, Martin Edgar
    Royex House
    Aldermanbury Square
    EC2V 7LD London
    Director
    Royex House
    Aldermanbury Square
    EC2V 7LD London
    British40718770001
    SAMJI, Munir Akberali
    1 Lynford Close
    EN5 3HQ Barnet
    Hertfordshire
    Director
    1 Lynford Close
    EN5 3HQ Barnet
    Hertfordshire
    United KingdomUnited Kingdom119498620001
    SHEFFIELD, Barry Frederick
    The Old Place
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    Director
    The Old Place
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    British3967770001

    Who are the persons with significant control of CHARTER BROADCAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avesco Finance Limited
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    Unit E2
    West Sussex
    England
    Apr 06, 2016
    Sussex Manor Business Park, Gatwick Road
    RH10 9NH Crawley
    Unit E2
    West Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales Companies Registry
    Registration Number01784991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHARTER BROADCAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC (The Security Trustee)
    Transactions
    • Mar 09, 2004Registration of a charge (395)
    • May 02, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 16, 2000Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 15, 1998Registration of a charge (395)
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (403a)

    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