Jazz Fm Ltd was founded on 20 February 2009 and has its registered office in Peterborough, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Deidre Ann | 31 August 2018 | - | 1 |
FERSCHA, Rudolf Wolfgang | 01 February 2012 | 07 October 2013 | 1 |
GOLD, Michael David | 01 February 2012 | 12 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 February 2020 | |
RESOLUTIONS - N/A | 03 December 2019 | |
SH19 - Statement of capital | 03 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 December 2019 | |
CAP-SS - N/A | 03 December 2019 | |
SH01 - Return of Allotment of shares | 30 November 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 28 February 2019 | |
PSC07 - N/A | 27 February 2019 | |
AP04 - Appointment of corporate secretary | 07 February 2019 | |
AUD - Auditor's letter of resignation | 08 January 2019 | |
AA - Annual Accounts | 23 December 2018 | |
RESOLUTIONS - N/A | 06 December 2018 | |
PSC02 - N/A | 22 November 2018 | |
SH01 - Return of Allotment of shares | 18 September 2018 | |
AA01 - Change of accounting reference date | 06 September 2018 | |
AD01 - Change of registered office address | 06 September 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
AP01 - Appointment of director | 06 September 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
AP01 - Appointment of director | 06 September 2018 | |
AP01 - Appointment of director | 06 September 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 05 February 2018 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AP01 - Appointment of director | 30 August 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 23 February 2016 | |
SH01 - Return of Allotment of shares | 02 February 2016 | |
CERTNM - Change of name certificate | 08 January 2016 | |
AD01 - Change of registered office address | 07 January 2016 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 28 June 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AP01 - Appointment of director | 21 January 2015 | |
AP01 - Appointment of director | 24 September 2014 | |
AP01 - Appointment of director | 05 May 2014 | |
AR01 - Annual Return | 19 March 2014 | |
SH01 - Return of Allotment of shares | 03 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
SH01 - Return of Allotment of shares | 20 February 2014 | |
RESOLUTIONS - N/A | 17 December 2013 | |
MEM/ARTS - N/A | 17 December 2013 | |
TM01 - Termination of appointment of director | 23 October 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 23 August 2013 | |
AP01 - Appointment of director | 09 July 2013 | |
RESOLUTIONS - N/A | 19 June 2013 | |
RESOLUTIONS - N/A | 19 June 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
AR01 - Annual Return | 26 March 2013 | |
SH01 - Return of Allotment of shares | 13 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AP01 - Appointment of director | 03 October 2012 | |
TM01 - Termination of appointment of director | 29 August 2012 | |
AD01 - Change of registered office address | 23 August 2012 | |
MG01 - Particulars of a mortgage or charge | 16 August 2012 | |
AR01 - Annual Return | 18 June 2012 | |
SH01 - Return of Allotment of shares | 28 March 2012 | |
AP01 - Appointment of director | 21 March 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AP01 - Appointment of director | 19 December 2011 | |
RP04 - N/A | 21 September 2011 | |
SH01 - Return of Allotment of shares | 01 September 2011 | |
AR01 - Annual Return | 22 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 June 2011 | |
RESOLUTIONS - N/A | 17 June 2011 | |
AA - Annual Accounts | 23 February 2011 | |
RESOLUTIONS - N/A | 03 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 December 2010 | |
SH01 - Return of Allotment of shares | 15 December 2010 | |
AP01 - Appointment of director | 29 September 2010 | |
AR01 - Annual Return | 22 June 2010 | |
SH01 - Return of Allotment of shares | 22 April 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
RESOLUTIONS - N/A | 21 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2009 | |
123 - Notice of increase in nominal capital | 21 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2009 | |
225 - Change of Accounting Reference Date | 21 April 2009 | |
RESOLUTIONS - N/A | 05 April 2009 | |
RESOLUTIONS - N/A | 05 April 2009 | |
RESOLUTIONS - N/A | 05 April 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 April 2009 | |
123 - Notice of increase in nominal capital | 05 April 2009 | |
NEWINC - New incorporation documents | 20 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 10 August 2012 | Outstanding |
N/A |
Fixed charge over the property | 03 December 2010 | Fully Satisfied |
N/A |