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.
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 |
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 |
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 |