SCOTT PLACE 1003 LIMITED

SCOTT PLACE 1003 LIMITED

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

    Company NameSCOTT PLACE 1003 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04220595
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCOTT PLACE 1003 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCOTT PLACE 1003 LIMITED located?

    Registered Office Address
    30 Leicester Square
    WC2H 7LA London
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTT PLACE 1003 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAZZ FM NORTH WEST LIMITEDMar 01, 2004Mar 01, 2004
    SMOOTH FM LIMITEDMay 18, 2003May 18, 2003
    JAZZ FM NORTH-EAST LIMITEDJun 07, 2001Jun 07, 2001
    BROOMCO (2552) LIMITEDMay 21, 2001May 21, 2001

    What are the latest accounts for SCOTT PLACE 1003 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SCOTT PLACE 1003 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

    1 pagesDS01

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr John Williams on Oct 07, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Williams as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Beak as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Stephen Gabriel Miron as a director on Nov 09, 2015

    1 pagesTM01

    Appointment of Mr Darren David Singer as a director on Nov 09, 2015

    2 pagesAP01

    Appointment of Mr Jonathan Beak as a secretary on Nov 09, 2015

    2 pagesAP03

    Termination of appointment of Charles Lamb Allen as a director on Nov 09, 2015

    1 pagesTM01

    Who are the officers of SCOTT PLACE 1003 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritishAccountant159918310001
    WILLIAMS, John
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    Director
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    EnglandBritishFinance Director - Operations110937790001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    202923200001
    BOARDMAN, Philip Edward
    90 York Place
    68164
    N1P 2AP London
    Kings Place
    Secretary
    90 York Place
    68164
    N1P 2AP London
    Kings Place
    British50756720003
    BOARDMAN, Philip Edward
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    Secretary
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    BritishChartered Accountant50756720001
    EVERITT, Colin David
    Waterfront Quay
    Salford Quays
    M50 3XW Manchester
    Laser House
    United Kingdom
    Secretary
    Waterfront Quay
    Salford Quays
    M50 3XW Manchester
    Laser House
    United Kingdom
    British170997360001
    KILBY, Stuart Peter
    2 Wetearth Green
    Pendlebury
    M27 8AL Manchester
    Secretary
    2 Wetearth Green
    Pendlebury
    M27 8AL Manchester
    British85175910004
    MACKENZIE, Alistair William
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    Secretary
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    BritishAccountant38279630003
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    British186767590001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ALLEN, Charles Lamb, The Lord Allen Of Kensington
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritishDirector142052340002
    ASHCROFT, Ian Stanley
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    Director
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    BritishCompany Director47761840001
    ASHCROFT, Ian Stanley
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    Director
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    BritishDirector47761840001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritishSolicitor82491650002
    BOARDMAN, Philip Edward
    90 York Place
    68164
    N1P 2AP London
    Kings Place
    Director
    90 York Place
    68164
    N1P 2AP London
    Kings Place
    United KingdomBritishChartered50756720003
    BOARDMAN, Philip Edward
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    Director
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    BritishChartered Accountant50756720001
    BOWRON, Shaun
    42 Fernlea
    Bearsden
    G61 1NB Glasgow
    Director
    42 Fernlea
    Bearsden
    G61 1NB Glasgow
    BritishManaging Director90605790001
    BOYD, Douglas Turner
    5 Laurel Avenue
    Lenzie
    G66 4RX Kirkintilloch
    Glasgow
    Director
    5 Laurel Avenue
    Lenzie
    G66 4RX Kirkintilloch
    Glasgow
    ScotlandBritishChartered Accountant58832110001
    BUCKLEY, Samuel Alan
    90 York Place
    68164
    N1P 2AP London
    Kings Place
    Director
    90 York Place
    68164
    N1P 2AP London
    Kings Place
    UkBritishAccountant5975650002
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritishChartered Accountant39006500001
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritishDirector39006500001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandIrishAccountant47934750001
    CRAWFORD, Jay
    195 The Moorings
    St Davids Harbour
    KY11 9GP Fife
    Director
    195 The Moorings
    St Davids Harbour
    KY11 9GP Fife
    BritishProgramme Director90605920001
    DAVIS, Sarah Andrea
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    Director
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United KingdomBritishLawyer141155550001
    EVERITT, Colin David
    Waterfront Quay
    Salford Quays
    M50 3XW Manchester
    Laser House
    United Kingdom
    Director
    Waterfront Quay
    Salford Quays
    M50 3XW Manchester
    Laser House
    United Kingdom
    United KingdomBritishChief Operating Officer140868130001
    GOODIER, Mark
    Weatherall Lodge
    Well Road
    NW3 1LJ London
    Director
    Weatherall Lodge
    Well Road
    NW3 1LJ London
    EnglandBritishBroadcaster68519660001
    LEE, Mark Anthony
    Waterfront Quay
    Salford Quays
    M50 3XW Manchester
    Laser House
    United Kingdom
    Director
    Waterfront Quay
    Salford Quays
    M50 3XW Manchester
    Laser House
    United Kingdom
    EnglandBritishChief Executive Officer79433410001
    MCFARLAN, William
    9 Lethington Road
    Whitecraigs
    G46 6TA Glasgow
    Director
    9 Lethington Road
    Whitecraigs
    G46 6TA Glasgow
    ScotlandBritishBusiness Owner88374790001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritishChief Executive Officer79869630007
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    BritishCompany Director70386430001
    YOUNG, Susan Hillis
    C/R 8 Royal Terrace
    G3 7NT Glasgow
    Director
    C/R 8 Royal Terrace
    G3 7NT Glasgow
    BritishCompany Director35572920002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    JAZZ FM PLC
    26-27 Castlereagh Street
    W1H 6DJ London
    Director
    26-27 Castlereagh Street
    W1H 6DJ London
    67250720002

    Who are the persons with significant control of SCOTT PLACE 1003 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02585798
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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