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 | 159918310001 | |||||
| WILLIAMS, John | Director | Apple Industrial Estate Whittle Avenue PO15 5SX Fareham Radio House Hampshire United Kingdom | England | British | 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 | 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 | 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 | 142052340002 | |||||
| ASHCROFT, Ian Stanley | Director | 36 Carrwood Road Pownall Park SK9 5DL Wilmslow Cheshire | British | 47761840001 | ||||||
| ASHCROFT, Ian Stanley | Director | 36 Carrwood Road Pownall Park SK9 5DL Wilmslow Cheshire | British | 47761840001 | ||||||
| BEAK, Jonathan | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | 82491650002 | |||||
| BOARDMAN, Philip Edward | Director | 90 York Place 68164 N1P 2AP London Kings Place | United Kingdom | British | 50756720003 | |||||
| BOARDMAN, Philip Edward | Director | 2 Davenport Avenue HU13 0RP Hessle East Riding Of Yorkshire | British | 50756720001 | ||||||
| BOWRON, Shaun | Director | 42 Fernlea Bearsden G61 1NB Glasgow | British | 90605790001 | ||||||
| BOYD, Douglas Turner | Director | 5 Laurel Avenue Lenzie G66 4RX Kirkintilloch Glasgow | Scotland | British | 58832110001 | |||||
| BUCKLEY, Samuel Alan | Director | 90 York Place 68164 N1P 2AP London Kings Place | Uk | British | 5975650002 | |||||
| CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| CONNOLE, Michael Damien | Director | Leicester Square WC2H 7LA London 30 United Kingdom | England | Irish | 47934750001 | |||||
| CRAWFORD, Jay | Director | 195 The Moorings St Davids Harbour KY11 9GP Fife | British | 90605920001 | ||||||
| DAVIS, Sarah Andrea | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | 141155550001 | |||||
| EVERITT, Colin David | Director | Waterfront Quay Salford Quays M50 3XW Manchester Laser House United Kingdom | United Kingdom | British | 140868130001 | |||||
| GOODIER, Mark | Director | Weatherall Lodge Well Road NW3 1LJ London | England | British | 68519660001 | |||||
| LEE, Mark Anthony | Director | Waterfront Quay Salford Quays M50 3XW Manchester Laser House United Kingdom | England | British | 79433410001 | |||||
| MCFARLAN, William | Director | 9 Lethington Road Whitecraigs G46 6TA Glasgow | Scotland | British | 88374790001 | |||||
| MIRON, Stephen Gabriel | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | 79869630007 | |||||
| MYERS, John Frederick | Director | 21 Middle Drive Darras Hal NE20 9DH Ponteland Northumberland | British | 70386430001 | ||||||
| YOUNG, Susan Hillis | Director | C/R 8 Royal Terrace G3 7NT Glasgow | British | 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