London
WC2H 7LA
Director Name | Mr John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 September 2022) |
Role | Finance Director - Operations |
Country of Residence | England |
Correspondence Address | Radio House Apple Industrial Estate Whittle Avenue Fareham Hampshire PO15 5SX |
Secretary Name | Alistair William Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Forde Avenue Bromley Kent BR1 3EX |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Colin David Everitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Cheif Executive Officer |
Country of Residence | England |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Secretary Name | Colin David Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2014(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Jazz Fm Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2002) |
Correspondence Address | 26-27 Castlereagh Street London W1H 6DJ |
Website | realradioyorkshire.co.uk |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
15 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
10 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
10 April 2014 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages) |
10 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
10 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
10 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
10 April 2014 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages) |
10 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
10 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Termination of appointment of Philip Tranter as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philip Tranter as a secretary (1 page) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a secretary (3 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a secretary (3 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Termination of appointment of Sarah Davis as a director (2 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Sarah Davis as a director (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
12 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
12 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
7 May 2009 | Company name changed jazz fm.com LIMITED\certificate issued on 08/05/09 (2 pages) |
7 May 2009 | Company name changed jazz fm.com LIMITED\certificate issued on 08/05/09 (2 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
20 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: c/0 guardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: c/0 guardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (6 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 30/09/05; full list of members
|
5 January 2006 | Return made up to 30/09/05; full list of members
|
7 January 2005 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
7 January 2005 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 30 March 2003 (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 30 March 2003 (7 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
3 December 2002 | Return made up to 30/09/02; full list of members (6 pages) |
3 December 2002 | Return made up to 30/09/02; full list of members (6 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed;new director appointed (9 pages) |
5 November 2002 | New secretary appointed;new director appointed (9 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (10 pages) |
15 October 2002 | New director appointed (10 pages) |
14 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
14 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 October 2002 | Full accounts made up to 30 June 2002 (11 pages) |
11 October 2002 | New secretary appointed;new director appointed (9 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (9 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (10 pages) |
11 October 2002 | Full accounts made up to 30 June 2002 (11 pages) |
11 October 2002 | New director appointed (10 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
8 October 2002 | Auditor's resignation (1 page) |
8 October 2002 | Auditor's resignation (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page) |
4 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
31 October 2001 | Return made up to 30/09/01; full list of members
|
31 October 2001 | Return made up to 30/09/01; full list of members
|
13 September 2001 | Auditor's resignation (1 page) |
13 September 2001 | Auditor's resignation (1 page) |
23 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members
|
30 October 2000 | Return made up to 30/09/00; full list of members
|
9 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 May 1999 | Company name changed jazz fm LIMITED\certificate issued on 17/05/99 (2 pages) |
14 May 1999 | Company name changed jazz fm LIMITED\certificate issued on 17/05/99 (2 pages) |
14 May 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
14 May 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
26 October 1998 | Secretary's particulars changed (1 page) |
26 October 1998 | Secretary's particulars changed (1 page) |
26 October 1998 | Return made up to 30/09/98; no change of members
|
26 October 1998 | Return made up to 30/09/98; no change of members
|
21 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
27 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
27 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
29 May 1997 | Company name changed jfm 102.2 LIMITED\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed jfm 102.2 LIMITED\certificate issued on 30/05/97 (2 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 26-27 castlegate street london W1H 6DJ (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 26-27 castlegate street london W1H 6DJ (1 page) |
2 December 1994 | Company name changed\certificate issued on 02/12/94 (2 pages) |
2 December 1994 | Company name changed\certificate issued on 02/12/94 (2 pages) |
29 November 1994 | Memorandum and Articles of Association (5 pages) |
29 November 1994 | Memorandum and Articles of Association (5 pages) |
11 November 1994 | Incorporation (13 pages) |
11 November 1994 | Incorporation (13 pages) |