About

Registered Number: 02594283
Date of Incorporation: 22/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: E2 Sussex Manor Business Park, Gatwick Road, Crawley, West Sussex, RH10 9NH

 

Based in Crawley in West Sussex, Charter Broadcast Ltd was founded on 22 March 1991, it's status in the Companies House registry is set to "Dissolved". The company has 4 directors listed as Leadbetter, David Mark, Watts, Michael, Bauch, John, Everest, Edmund Hillary in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUCH, John 16 July 1991 02 July 1998 1
EVEREST, Edmund Hillary 03 October 2005 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
LEADBETTER, David Mark 21 July 2017 - 1
WATTS, Michael 25 June 1992 02 July 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 17 July 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 25 October 2018
PARENT_ACC - N/A 25 October 2018
AGREEMENT2 - N/A 25 October 2018
GUARANTEE2 - N/A 25 October 2018
AGREEMENT2 - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
CS01 - N/A 23 March 2018
AA01 - Change of accounting reference date 19 February 2018
RESOLUTIONS - N/A 14 December 2017
SH19 - Statement of capital 14 December 2017
CAP-SS - N/A 14 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2017
AP01 - Appointment of director 28 July 2017
AP03 - Appointment of secretary 28 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 01 April 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 March 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 March 2012
AUD - Auditor's letter of resignation 18 July 2011
MISC - Miscellaneous document 12 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 24 March 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 02 July 2008
353 - Register of members 02 July 2008
AUD - Auditor's letter of resignation 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
225 - Change of Accounting Reference Date 02 May 2008
AA - Annual Accounts 25 April 2008
AUD - Auditor's letter of resignation 18 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
AA - Annual Accounts 12 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
363a - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 18 August 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
353 - Register of members 30 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
AA - Annual Accounts 05 March 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
AUD - Auditor's letter of resignation 09 May 2003
363s - Annual Return 13 April 2003
CERTNM - Change of name certificate 05 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 29 March 2002
287 - Change in situation or address of Registered Office 27 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
353 - Register of members 11 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 18 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
AA - Annual Accounts 14 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
395 - Particulars of a mortgage or charge 16 May 2000
363s - Annual Return 27 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
363s - Annual Return 25 April 1999
288c - Notice of change of directors or secretaries or in their particulars 01 April 1999
AUD - Auditor's letter of resignation 24 February 1999
287 - Change in situation or address of Registered Office 09 September 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 July 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
395 - Particulars of a mortgage or charge 15 July 1998
AA - Annual Accounts 09 July 1998
RESOLUTIONS - N/A 26 June 1998
RESOLUTIONS - N/A 26 June 1998
CERT10 - Re-registration of a company from public to private 26 June 1998
MAR - Memorandum and Articles - used in re-registration 26 June 1998
53 - Application by a public company for re-registration as a private company 26 June 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 13 May 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 24 March 1993
288 - N/A 06 July 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 01 April 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 09 September 1991
123 - Notice of increase in nominal capital 16 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 30 July 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 July 1991
287 - Change in situation or address of Registered Office 24 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1991
CERTNM - Change of name certificate 26 June 1991
NEWINC - New incorporation documents 22 March 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 February 2004 Fully Satisfied

N/A

Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined) 08 May 2000 Fully Satisfied

N/A

Guarantee and debenture 02 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.