Berlin
14109
Secretary Name | Mr David Moore |
---|---|
Status | Closed |
Appointed | 30 November 2017(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Willhelmina Anna Steyling |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 April 2001) |
Role | Radio Station Manager |
Correspondence Address | Pestalozzistrasse 105 Berlin 10625 |
Director Name | Mr Nicholas James Charman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Mount Pleasant Road, Lindford Bordon Hampshire GU35 0PR |
Director Name | Mr Bryan Robert Wood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 2002) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Rue De L'Hotel De Ville Geneva 1204 Switzerland Foreign |
Director Name | Alistair Hugh Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 59 Highbury Hill London N5 1SX |
Secretary Name | Mr Peter Norman Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(7 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 08 November 2012) |
Role | Accountant |
Correspondence Address | 46 Thomas Flawn Road Irthlingborough Wellingborough Northamptonshire NN9 5PA |
Secretary Name | Nigel Antony Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 10 Bramble Croft Lostock Bolton Greater Manchester BL6 4GW |
Secretary Name | Mr David John Tully |
---|---|
Status | Resigned |
Appointed | 01 June 2014(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Central Park Montrose Avenue Wigan Gtr Manchester WN5 9XL |
Secretary Name | Mr Peter Norman Barratt |
---|---|
Status | Resigned |
Appointed | 13 October 2016(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 1998) |
Correspondence Address | Porters Place 33 St John Street London EC1 4AA |
Registered Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
18.4k at £1 | Ian Lenagan 76.00% Ordinary |
---|---|
5.8k at £1 | Julian Bernard Allitt 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,175,466 |
Current Liabilities | £5,175,466 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 October 1997 | Delivered on: 11 November 1997 Persons entitled: Alta-Berkeley V Cv Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the supplemental debenture and pursuant to the agreement (as defined in the supplemental debenture). Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 March 1997 | Delivered on: 14 April 1997 Persons entitled: Alta-Berkeley V.C.V Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a loan facility letter of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 May 2019 | Registered office address changed from 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page) |
25 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 December 2017 | Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
19 October 2016 | Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Central Park Montrose Avenue Wigan Gtr Manchester WN5 9XL to 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages) |
19 October 2016 | Registered office address changed from Central Park Montrose Avenue Wigan Gtr Manchester WN5 9XL to 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Termination of appointment of Nigel Hansford as a secretary (1 page) |
7 July 2014 | Appointment of Mr David John Tully as a secretary (2 pages) |
7 July 2014 | Appointment of Mr David John Tully as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Nigel Hansford as a secretary (1 page) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
10 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
10 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
22 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Appointment of Nigel Antony Hansford as a secretary (3 pages) |
10 December 2012 | Termination of appointment of Peter Barratt as a secretary (2 pages) |
10 December 2012 | Registered office address changed from C/O Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from C/O Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 10 December 2012 (1 page) |
10 December 2012 | Appointment of Nigel Antony Hansford as a secretary (3 pages) |
10 December 2012 | Termination of appointment of Peter Barratt as a secretary (2 pages) |
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Julian Bernard Allitt on 22 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Julian Bernard Allitt on 22 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
7 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Return made up to 30/12/07; no change of members (6 pages) |
17 January 2008 | Return made up to 30/12/07; no change of members (6 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
3 February 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
3 February 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
23 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
23 December 2004 | Location of register of members (1 page) |
23 December 2004 | Location of register of members (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 19 goldington road bedford bedfordshire MK40 3JY (1 page) |
28 October 2004 | Secretary resigned (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 19 goldington road bedford bedfordshire MK40 3JY (1 page) |
28 October 2004 | Secretary resigned (2 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
8 April 2004 | Return made up to 30/12/03; full list of members
|
8 April 2004 | Return made up to 30/12/03; full list of members
|
12 February 2004 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
12 February 2004 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
12 February 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
12 February 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 30/12/02; full list of members
|
28 January 2003 | Return made up to 30/12/02; full list of members
|
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 December 2000 (14 pages) |
6 June 2002 | Full accounts made up to 31 December 2000 (14 pages) |
11 February 2002 | Return made up to 30/12/01; full list of members (7 pages) |
11 February 2002 | Return made up to 30/12/01; full list of members (7 pages) |
13 November 2001 | Auditor's resignation (1 page) |
13 November 2001 | Auditor's resignation (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | Return made up to 30/12/99; full list of members; amend (7 pages) |
15 June 2000 | Return made up to 30/12/99; full list of members; amend (7 pages) |
13 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 August 1999 | Ad 20/07/99--------- £ si 4021@1=4021 £ ic 20210/24231 (2 pages) |
4 August 1999 | Ad 20/07/99--------- £ si 4021@1=4021 £ ic 20210/24231 (2 pages) |
28 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: centurion house 37 jewry street london EC3N 2EX (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: centurion house 37 jewry street london EC3N 2EX (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 October 1998 | Ad 25/09/98--------- £ si 3700@1=3700 £ ic 16510/20210 (2 pages) |
15 October 1998 | Ad 25/09/98--------- £ si 3700@1=3700 £ ic 16510/20210 (2 pages) |
25 September 1998 | Return made up to 30/12/97; full list of members; amend (8 pages) |
25 September 1998 | Return made up to 30/12/97; full list of members; amend (8 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: porters place 33 st jhohn street london EC1M 4AA (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: porters place 33 st jhohn street london EC1M 4AA (1 page) |
4 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
11 November 1997 | Particulars of mortgage/charge (6 pages) |
11 November 1997 | Particulars of mortgage/charge (6 pages) |
11 July 1997 | Company name changed eurojazz (holdings) LIMITED\certificate issued on 14/07/97 (3 pages) |
11 July 1997 | Company name changed eurojazz (holdings) LIMITED\certificate issued on 14/07/97 (3 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Ad 29/04/97--------- £ si 1486@1=1486 £ ic 15024/16510 (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Ad 29/04/97--------- £ si 1486@1=1486 £ ic 15024/16510 (2 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
25 April 1997 | Company name changed charco 667 LIMITED\certificate issued on 28/04/97 (3 pages) |
25 April 1997 | Company name changed charco 667 LIMITED\certificate issued on 28/04/97 (3 pages) |
14 April 1997 | Ad 25/03/97--------- £ si 15022@1=15022 £ ic 2/15024 (2 pages) |
14 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | Memorandum and Articles of Association (15 pages) |
14 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Memorandum and Articles of Association (15 pages) |
14 April 1997 | £ nc 100/49100 25/03/97 (1 page) |
14 April 1997 | Ad 25/03/97--------- £ si 15022@1=15022 £ ic 2/15024 (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | £ nc 100/49100 25/03/97 (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
25 February 1997 | Secretary resigned (1 page) |
30 December 1996 | Incorporation (21 pages) |
30 December 1996 | Incorporation (21 pages) |