Company NameScott Place 1003 Limited
Company StatusDissolved
Company Number04220595
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(14 years, 5 months 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(16 years, 7 months 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
Appointed06 June 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 01 July 2003)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 01 July 2003)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameShaun Bowron
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2003)
RoleManaging Director
Correspondence Address42 Fernlea
Bearsden
Glasgow
G61 1NB
Scotland
Director NameMr Douglas Turner Boyd
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Laurel Avenue
Lenzie
Kirkintilloch
Glasgow
G66 4RX
Scotland
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2003)
RoleCompany Director
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameSusan Hillis Young
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressC/R 8 Royal Terrace
Glasgow
G3 7NT
Scotland
Director NameJay Crawford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2003)
RoleProgramme Director
Correspondence Address195 The Moorings
St Davids Harbour
Fife
KY11 9GP
Scotland
Director NameMr William McFarlan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2003)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address9 Lethington Road
Whitecraigs
Glasgow
G46 6TA
Scotland
Director NameMr Mark Goodier
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2003)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressWeatherall Lodge
Well Road
London
NW3 1LJ
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wetearth Green
Pendlebury
Manchester
M27 8AL
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 6 months after company formation)
Appointment Duration2 years (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
Appointed01 December 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 June 2012)
RoleChartered
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
Appointed01 December 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 6 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(4 years, 6 months 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(9 years, 5 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(11 years, 1 month 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(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Secretary NameColin David Everitt
NationalityBritish
StatusResigned
Appointed06 July 2012(11 years, 1 month 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(12 years, 10 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(12 years, 10 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(12 years, 10 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(14 years, 2 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(14 years, 5 months 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(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameJazz Fm Plc (Corporation)
StatusResigned
Appointed06 June 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
Correspondence Address26-27 Castlereagh Street
London
W1H 6DJ

Contact

Websitesmoothradio.com

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

16 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
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)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Appointment of Mr Jonathan Beak 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 secretary on 9 November 2015 (2 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 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)
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)
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)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 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)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • 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 2014Termination of appointment of Mark Lee as a director (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 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 Colin Everitt as a secretary (2 pages)
10 April 2014Appointment of Clive Ronald Potterell as a secretary (3 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 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 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)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 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)
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 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)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Colin David Everitt 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 2012Termination of appointment of Philip Boardman as a secretary (2 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 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Appointment of Colin David Everitt as a secretary (3 pages)
30 July 2012Appointment of Colin David Everitt as a secretary (3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 21 May 2012 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)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 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)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Secretary'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 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 2010Secretary'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)
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)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 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)
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 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)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
7 May 2009Company name changed jazz fm north west LIMITED\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed jazz fm north west LIMITED\certificate issued on 08/05/09 (2 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)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
27 May 2008Return made up to 21/05/08; full list of members (4 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 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
11 June 2007Return made up to 21/05/07; full list of members (2 pages)
11 June 2007Return made up to 21/05/07; full list of members (2 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)
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)
12 June 2006Return made up to 21/05/06; full list of members (2 pages)
12 June 2006Return made up to 21/05/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (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 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
14 June 2005Return made up to 21/05/05; full list of members (3 pages)
14 June 2005Return made up to 21/05/05; full list of members (3 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)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
14 June 2004Return made up to 21/05/04; full list of members (7 pages)
14 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 March 2004Company name changed smooth fm LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed smooth fm LIMITED\certificate issued on 01/03/04 (2 pages)
15 January 2004Accounts for a dormant company made up to 30 March 2003 (6 pages)
15 January 2004Accounts for a dormant company made up to 30 March 2003 (6 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New secretary appointed;new director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New secretary appointed;new director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
2 July 2003New director appointed (4 pages)
2 July 2003New director appointed (4 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (4 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (4 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
28 May 2003Return made up to 21/05/03; full list of members (7 pages)
28 May 2003Return made up to 21/05/03; full list of members (7 pages)
19 May 2003Company name changed jazz fm north-east LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed jazz fm north-east LIMITED\certificate issued on 18/05/03 (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed;new director appointed (10 pages)
10 April 2003New director appointed (9 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (9 pages)
10 April 2003New secretary appointed;new director appointed (10 pages)
10 April 2003New director appointed (9 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (9 pages)
11 October 2002Full accounts made up to 30 June 2002 (9 pages)
11 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 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 (9 pages)
8 October 2002Auditor's resignation (1 page)
8 October 2002Auditor's resignation (1 page)
26 September 2002Registered office changed on 26/09/02 from: 26-27 castlereagh street london W1H 5DL (1 page)
26 September 2002Registered office changed on 26/09/02 from: 26-27 castlereagh street london W1H 5DL (1 page)
19 June 2002Return made up to 21/05/02; full list of members (6 pages)
19 June 2002Return made up to 21/05/02; full list of members (6 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 June 2001Registered office changed on 13/06/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
13 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
7 June 2001Company name changed broomco (2552) LIMITED\certificate issued on 07/06/01 (2 pages)
7 June 2001Company name changed broomco (2552) LIMITED\certificate issued on 07/06/01 (2 pages)
21 May 2001Incorporation (16 pages)
21 May 2001Incorporation (16 pages)