About

Registered Number: 06825325
Date of Incorporation: 20/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.