SCOTT PLACE 1003 LIMITED
Overview
Company Name | SCOTT PLACE 1003 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04220595 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTT PLACE 1003 LIMITED?
Company Name | From | Until |
---|---|---|
JAZZ FM NORTH WEST LIMITED | Mar 01, 2004 | Mar 01, 2004 |
SMOOTH FM LIMITED | May 18, 2003 | May 18, 2003 |
JAZZ FM NORTH-EAST LIMITED | Jun 07, 2001 | Jun 07, 2001 |
BROOMCO (2552) LIMITED | May 21, 2001 | May 21, 2001 |
What are the latest accounts for SCOTT PLACE 1003 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SCOTT PLACE 1003 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Williams on Oct 07, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Williams as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Beak as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Stephen Gabriel Miron as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Darren David Singer as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Beak as a secretary on Nov 09, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Charles Lamb Allen as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of SCOTT PLACE 1003 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINGER, Darren David | Director | Leicester Square WC2H 7LA London 30 United Kingdom | England | British | Accountant | 159918310001 | ||||
WILLIAMS, John | Director | Apple Industrial Estate Whittle Avenue PO15 5SX Fareham Radio House Hampshire United Kingdom | England | British | Finance Director - Operations | 110937790001 | ||||
BEAK, Jonathan | Secretary | Leicester Square WC2H 7LA London 30 United Kingdom | 202923200001 | |||||||
BOARDMAN, Philip Edward | Secretary | 90 York Place 68164 N1P 2AP London Kings Place | British | 50756720003 | ||||||
BOARDMAN, Philip Edward | Secretary | 2 Davenport Avenue HU13 0RP Hessle East Riding Of Yorkshire | British | Chartered Accountant | 50756720001 | |||||
EVERITT, Colin David | Secretary | Waterfront Quay Salford Quays M50 3XW Manchester Laser House United Kingdom | British | 170997360001 | ||||||
KILBY, Stuart Peter | Secretary | 2 Wetearth Green Pendlebury M27 8AL Manchester | British | 85175910004 | ||||||
MACKENZIE, Alistair William | Secretary | 6 Forde Avenue BR1 3EX Bromley Kent | British | Accountant | 38279630003 | |||||
POTTERELL, Clive Ronald | Secretary | Leicester Square WC2H 7LA London 30 United Kingdom | British | 186767590001 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
ALLEN, Charles Lamb, The Lord Allen Of Kensington | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | Director | 142052340002 | ||||
ASHCROFT, Ian Stanley | Director | 36 Carrwood Road Pownall Park SK9 5DL Wilmslow Cheshire | British | Company Director | 47761840001 | |||||
ASHCROFT, Ian Stanley | Director | 36 Carrwood Road Pownall Park SK9 5DL Wilmslow Cheshire | British | Director | 47761840001 | |||||
BEAK, Jonathan | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | Solicitor | 82491650002 | ||||
BOARDMAN, Philip Edward | Director | 90 York Place 68164 N1P 2AP London Kings Place | United Kingdom | British | Chartered | 50756720003 | ||||
BOARDMAN, Philip Edward | Director | 2 Davenport Avenue HU13 0RP Hessle East Riding Of Yorkshire | British | Chartered Accountant | 50756720001 | |||||
BOWRON, Shaun | Director | 42 Fernlea Bearsden G61 1NB Glasgow | British | Managing Director | 90605790001 | |||||
BOYD, Douglas Turner | Director | 5 Laurel Avenue Lenzie G66 4RX Kirkintilloch Glasgow | Scotland | British | Chartered Accountant | 58832110001 | ||||
BUCKLEY, Samuel Alan | Director | 90 York Place 68164 N1P 2AP London Kings Place | Uk | British | Accountant | 5975650002 | ||||
CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | Chartered Accountant | 39006500001 | ||||
CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | Director | 39006500001 | ||||
CONNOLE, Michael Damien | Director | Leicester Square WC2H 7LA London 30 United Kingdom | England | Irish | Accountant | 47934750001 | ||||
CRAWFORD, Jay | Director | 195 The Moorings St Davids Harbour KY11 9GP Fife | British | Programme Director | 90605920001 | |||||
DAVIS, Sarah Andrea | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | Lawyer | 141155550001 | ||||
EVERITT, Colin David | Director | Waterfront Quay Salford Quays M50 3XW Manchester Laser House United Kingdom | United Kingdom | British | Chief Operating Officer | 140868130001 | ||||
GOODIER, Mark | Director | Weatherall Lodge Well Road NW3 1LJ London | England | British | Broadcaster | 68519660001 | ||||
LEE, Mark Anthony | Director | Waterfront Quay Salford Quays M50 3XW Manchester Laser House United Kingdom | England | British | Chief Executive Officer | 79433410001 | ||||
MCFARLAN, William | Director | 9 Lethington Road Whitecraigs G46 6TA Glasgow | Scotland | British | Business Owner | 88374790001 | ||||
MIRON, Stephen Gabriel | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | Chief Executive Officer | 79869630007 | ||||
MYERS, John Frederick | Director | 21 Middle Drive Darras Hal NE20 9DH Ponteland Northumberland | British | Company Director | 70386430001 | |||||
YOUNG, Susan Hillis | Director | C/R 8 Royal Terrace G3 7NT Glasgow | British | Company Director | 35572920002 | |||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
JAZZ FM PLC | Director | 26-27 Castlereagh Street W1H 6DJ London | 67250720002 |
Who are the persons with significant control of SCOTT PLACE 1003 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smooth Radio Investments Limited | Apr 06, 2016 | Leicester Square WC2H 7LA London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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