Company NameScott Place 1002 Limited
Company StatusDissolved
Company Number02989528
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 5 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(21 years after company formation)
Appointment Duration6 years, 10 months (closed 20 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(23 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 20 September 2022)
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Secretary NameAlistair William Mackenzie
NationalityBritish
StatusResigned
Appointed24 November 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(7 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed30 September 2002(7 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Secretary NameColin David Everitt
NationalityBritish
StatusResigned
Appointed06 July 2012(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2014(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed31 March 2014(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(20 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameJazz Fm Plc (Corporation)
StatusResigned
Appointed24 November 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2002)
Correspondence Address26-27 Castlereagh Street
London
W1H 6DJ

Contact

Websiterealradioyorkshire.co.uk

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
15 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
15 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
10 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
10 April 2014Termination of appointment of Mark Lee as a director (2 pages)
10 April 2014Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages)
10 April 2014Appointment of Clive Ronald Potterell as a secretary (3 pages)
10 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
10 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
10 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
10 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
10 April 2014Appointment of Clive Ronald Potterell as a secretary (3 pages)
10 April 2014Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages)
10 April 2014Termination of appointment of Mark Lee as a director (2 pages)
10 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
4 January 2014Accounts for a dormant company made up to 1 April 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 1 April 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 1 April 2013 (6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Termination of appointment of Philip Tranter as a secretary (1 page)
2 October 2012Termination of appointment of Philip Tranter as a secretary (1 page)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Appointment of Colin David Everitt as a secretary (3 pages)
30 July 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
30 July 2012Appointment of Colin David Everitt as a secretary (3 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Termination of appointment of Sarah Davis as a director (2 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Sarah Davis as a director (2 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
12 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
12 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
7 May 2009Company name changed jazz fm.com LIMITED\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed jazz fm.com LIMITED\certificate issued on 08/05/09 (2 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
18 October 2006Registered office changed on 18/10/06 from: c/0 guardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: c/0 guardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (6 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
5 January 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Accounts for a dormant company made up to 28 March 2004 (6 pages)
7 January 2005Accounts for a dormant company made up to 28 March 2004 (6 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 30 March 2003 (7 pages)
15 January 2004Accounts for a dormant company made up to 30 March 2003 (7 pages)
14 October 2003Return made up to 30/09/03; full list of members (7 pages)
14 October 2003Return made up to 30/09/03; full list of members (7 pages)
3 December 2002Return made up to 30/09/02; full list of members (6 pages)
3 December 2002Return made up to 30/09/02; full list of members (6 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed;new director appointed (9 pages)
5 November 2002New secretary appointed;new director appointed (9 pages)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
15 October 2002New director appointed (10 pages)
15 October 2002New director appointed (10 pages)
14 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
14 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 October 2002Full accounts made up to 30 June 2002 (11 pages)
11 October 2002New secretary appointed;new director appointed (9 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed;new director appointed (9 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (10 pages)
11 October 2002Full accounts made up to 30 June 2002 (11 pages)
11 October 2002New director appointed (10 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
8 October 2002Auditor's resignation (1 page)
8 October 2002Auditor's resignation (1 page)
26 September 2002Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page)
26 September 2002Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page)
4 December 2001Full accounts made up to 30 June 2001 (9 pages)
4 December 2001Full accounts made up to 30 June 2001 (9 pages)
31 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
31 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
13 September 2001Auditor's resignation (1 page)
13 September 2001Auditor's resignation (1 page)
23 January 2001Full accounts made up to 30 June 2000 (8 pages)
23 January 2001Full accounts made up to 30 June 2000 (8 pages)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Full accounts made up to 30 June 1999 (8 pages)
9 March 2000Full accounts made up to 30 June 1999 (8 pages)
27 October 1999Return made up to 30/09/99; full list of members (6 pages)
27 October 1999Return made up to 30/09/99; full list of members (6 pages)
14 May 1999Company name changed jazz fm LIMITED\certificate issued on 17/05/99 (2 pages)
14 May 1999Company name changed jazz fm LIMITED\certificate issued on 17/05/99 (2 pages)
14 May 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
14 May 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
26 October 1998Secretary's particulars changed (1 page)
26 October 1998Secretary's particulars changed (1 page)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1998Full accounts made up to 30 September 1997 (8 pages)
21 May 1998Full accounts made up to 30 September 1997 (8 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
29 May 1997Company name changed jfm 102.2 LIMITED\certificate issued on 30/05/97 (2 pages)
29 May 1997Company name changed jfm 102.2 LIMITED\certificate issued on 30/05/97 (2 pages)
4 April 1997Full accounts made up to 30 September 1996 (7 pages)
4 April 1997Full accounts made up to 30 September 1996 (7 pages)
22 October 1996Return made up to 30/09/96; no change of members (4 pages)
22 October 1996Return made up to 30/09/96; no change of members (4 pages)
6 September 1995Registered office changed on 06/09/95 from: 26-27 castlegate street london W1H 6DJ (1 page)
6 September 1995Registered office changed on 06/09/95 from: 26-27 castlegate street london W1H 6DJ (1 page)
2 December 1994Company name changed\certificate issued on 02/12/94 (2 pages)
2 December 1994Company name changed\certificate issued on 02/12/94 (2 pages)
29 November 1994Memorandum and Articles of Association (5 pages)
29 November 1994Memorandum and Articles of Association (5 pages)
11 November 1994Incorporation (13 pages)
11 November 1994Incorporation (13 pages)