Download leads from Nexok and grow your business. Find out more

Charter Broadcast Limited

Documents

Total Documents161
Total Pages991

Filing History

28 July 2017Appointment of Mr David Andrew Crump as a director on 21 July 2017
28 July 2017Appointment of Mr David Mark Leadbetter as a secretary on 21 July 2017
10 July 2017Termination of appointment of Nicholas Simon Conn as a secretary on 30 June 2017
24 March 2017Full accounts made up to 30 September 2016
23 March 2017Confirmation statement made on 22 March 2017 with updates
3 March 2017Appointment of Mr Mark Andrew Wilson as a director on 17 February 2017
3 March 2017Termination of appointment of John Leslie Christmas as a director on 17 February 2017
3 March 2017Appointment of Mr Gerald Delon as a director on 17 February 2017
25 October 2016Termination of appointment of Michael Charles Ransome as a director on 30 September 2016
8 April 2016Full accounts made up to 30 September 2015
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,600,001
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,600,001
23 March 2015Full accounts made up to 30 September 2014
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,600,001
24 March 2014Full accounts made up to 30 September 2013
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
25 March 2013Full accounts made up to 30 September 2012
9 January 2013Termination of appointment of David Nicholson as a director
22 June 2012Termination of appointment of Ian Martin as a director
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
19 March 2012Full accounts made up to 30 September 2011
18 July 2011Auditor's resignation
12 July 2011Section 519
5 April 2011Full accounts made up to 30 September 2010
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
24 March 2011Registered office address changed from E2 Sussex Manor Business Park Gatwick Road Crawley Suusex RH10 9NH on 24 March 2011
30 March 2010Director's details changed for Mr Michael Ransome on 22 March 2010
30 March 2010Director's details changed for John Leslie Christmas on 22 March 2010
30 March 2010Secretary's details changed for Mr Nicholas Simon Conn on 22 March 2010
30 March 2010Director's details changed for Ian Paul Martin on 22 March 2010
30 March 2010Director's details changed for David John Nicholson on 22 March 2010
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
18 March 2010Full accounts made up to 30 September 2009
30 March 2009Return made up to 22/03/09; full list of members
25 March 2009Full accounts made up to 30 September 2008
20 January 2009Full accounts made up to 31 December 2007
2 July 2008Location of register of members
2 July 2008Return made up to 22/03/08; full list of members
19 May 2008Auditor's resignation
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2 May 2008Appointment terminated director and secretary ashok makanji
2 May 2008Director appointed john leslie christmas
2 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008
2 May 2008Director appointed ian paul martin
2 May 2008Appointment terminated director munir samji
2 May 2008Director appointed david john nicholson
2 May 2008Director appointed michael charles ransome
2 May 2008Registered office changed on 02/05/2008 from unit 100 centennial avenue elstree hertfordshire WD6 3SA
2 May 2008Secretary appointed nicholas simon conn
25 April 2008Full accounts made up to 31 December 2006
18 April 2008Auditor's resignation
5 April 2007Director resigned
5 April 2007Secretary resigned
5 April 2007New secretary appointed
5 April 2007New director appointed
26 March 2007Return made up to 22/03/07; full list of members
26 March 2007Secretary's particulars changed
13 March 2007New director appointed
12 March 2007Full accounts made up to 31 December 2005
9 March 2007Director resigned
13 October 2006New secretary appointed
30 August 2006Director resigned
17 July 2006Secretary resigned;director resigned
12 July 2006Return made up to 22/03/06; full list of members
15 November 2005New director appointed
7 September 2005Director resigned
11 August 2005Secretary resigned
11 August 2005New secretary appointed;new director appointed
1 June 2005Full accounts made up to 31 December 2004
4 April 2005Return made up to 22/03/05; full list of members
12 October 2004Full accounts made up to 31 December 2003
18 August 2004Return made up to 22/03/04; full list of members
1 July 2004Registered office changed on 01/07/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA
1 July 2004Director resigned
1 July 2004New director appointed
1 July 2004Director resigned
30 June 2004Secretary resigned
30 June 2004Location of register of members
30 June 2004New secretary appointed
26 March 2004Declaration of satisfaction of mortgage/charge
9 March 2004Particulars of mortgage/charge
5 March 2004Full accounts made up to 31 December 2002
1 February 2004Director resigned
13 January 2004Director resigned
13 January 2004Director resigned
12 January 2004New director appointed
12 January 2004New director appointed
28 October 2003Delivery ext'd 3 mth 31/12/02
9 May 2003Auditor's resignation
13 April 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
5 February 2003Company name changed pantherwood LIMITED\certificate issued on 05/02/03
17 January 2003Secretary resigned
17 January 2003New secretary appointed
18 October 2002Full accounts made up to 31 December 2001
29 March 2002Return made up to 22/03/02; full list of members
27 February 2002Registered office changed on 27/02/02 from: unit 14 industrial estate national exhibition birmingham west midlands B40 1PJ
5 February 2002New director appointed
11 January 2002Location of register of members
2 November 2001Full accounts made up to 31 December 2000
29 March 2001Return made up to 22/03/01; full list of members
18 January 2001Full accounts made up to 31 December 1999
23 October 2000Delivery ext'd 3 mth 31/12/99
21 August 2000Secretary resigned
21 August 2000New secretary appointed
21 August 2000Registered office changed on 21/08/00 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA
14 July 2000Full accounts made up to 31 December 1998
22 June 2000Declaration of satisfaction of mortgage/charge
19 June 2000Declaration of assistance for shares acquisition
19 June 2000Declaration of assistance for shares acquisition
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 June 2000Declaration of assistance for shares acquisition
19 June 2000Declaration of assistance for shares acquisition
13 June 2000New director appointed
13 June 2000Director resigned
13 June 2000New director appointed
13 June 2000Director resigned
13 June 2000Director resigned
13 June 2000Director resigned
16 May 2000Particulars of mortgage/charge
27 March 2000Return made up to 22/03/00; full list of members
3 March 2000Registered office changed on 03/03/00 from: 15 little green richmond surrey TW9 1QH
15 October 1999Delivery ext'd 3 mth 31/12/98
15 July 1999Resolutions
  • ELRES ‐ Elective resolution
20 June 1999New secretary appointed
20 June 1999Secretary resigned
25 April 1999Return made up to 22/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
1 April 1999Secretary's particulars changed;director's particulars changed
24 February 1999Auditor's resignation
9 September 1998Registered office changed on 09/09/98 from: 165, queen victoria street, london, EC4V 4DD.
23 July 1998Director resigned
16 July 1998Director resigned
16 July 1998Declaration of assistance for shares acquisition
16 July 1998New director appointed
16 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
16 July 1998Secretary resigned
16 July 1998New secretary appointed;new director appointed
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 July 1998Director resigned
16 July 1998Declaration of assistance for shares acquisition
15 July 1998Particulars of mortgage/charge
9 July 1998Interim accounts made up to 31 May 1998
26 June 1998Certificate of re-registration from Public Limited Company to Private
26 June 1998Re-registration of Memorandum and Articles
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
26 June 1998Application for reregistration from PLC to private
16 April 1998Return made up to 22/03/98; full list of members
16 April 1998Full group accounts made up to 31 December 1997
13 May 1997Full group accounts made up to 31 December 1996
26 March 1997Return made up to 22/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
11 June 1996Full group accounts made up to 31 December 1995
21 April 1996Return made up to 22/03/96; change of members
  • 363(288) ‐ Director's particulars changed
6 June 1995Full group accounts made up to 31 December 1994
13 March 1995Return made up to 22/03/95; full list of members
21 May 1993Full group accounts made up to 31 December 1992
6 July 1992Full group accounts made up to 31 December 1991
16 August 1991Nc inc already adjusted 23/07/91
31 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 July 1991Ad 23/07/91--------- £ si 999998@1=999998 £ ic 2/1000000
26 June 1991Company name changed goldwood PLC\certificate issued on 27/06/91
22 March 1991Incorporation
Sign up now to grow your client base. Plans & Pricing