Company NameEurojazz Broadcasting Limited
Company StatusDissolved
Company Number03297453
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesCharco 667 Limited and Eurojazz (Holdings) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Bernard Allitt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(3 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKornaue 1
Berlin
14109
Secretary NameMr David Moore
StatusClosed
Appointed30 November 2017(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameWillhelmina Anna Steyling
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed06 February 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 17 April 2001)
RoleRadio Station Manager
Correspondence AddressPestalozzistrasse 105
Berlin
10625
Director NameMr Nicholas James Charman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Mount Pleasant Road, Lindford
Bordon
Hampshire
GU35 0PR
Director NameMr Bryan Robert Wood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 1997(3 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Rue De L'Hotel De Ville
Geneva 1204
Switzerland
Foreign
Director NameAlistair Hugh Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address59 Highbury Hill
London
N5 1SX
Secretary NameMr Peter Norman Barratt
NationalityBritish
StatusResigned
Appointed18 October 2004(7 years, 9 months after company formation)
Appointment Duration8 years (resigned 08 November 2012)
RoleAccountant
Correspondence Address46 Thomas Flawn Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5PA
Secretary NameNigel Antony Hansford
NationalityBritish
StatusResigned
Appointed08 November 2012(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address10 Bramble Croft
Lostock
Bolton
Greater Manchester
BL6 4GW
Secretary NameMr David John Tully
StatusResigned
Appointed01 June 2014(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressCentral Park Montrose Avenue
Wigan
Gtr Manchester
WN5 9XL
Secretary NameMr Peter Norman Barratt
StatusResigned
Appointed13 October 2016(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2017)
RoleCompany Director
Correspondence Address508 Elder Gate Elder Gate
Station Square
Milton Keynes
Bucks
MK9 1LR
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed06 February 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1998)
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA

Location

Registered AddressRobin Park Arena
Loire Drive
Wigan
WN5 0UH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches4 other UK companies use this postal address

Shareholders

18.4k at £1Ian Lenagan
76.00%
Ordinary
5.8k at £1Julian Bernard Allitt
24.00%
Ordinary

Financials

Year2014
Net Worth-£5,175,466
Current Liabilities£5,175,466

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 October 1997Delivered 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 1997Delivered 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

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2019Registered 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 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 December 2017Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
19 October 2016Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages)
19 October 2016Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page)
19 October 2016Registered 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 2016Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages)
19 October 2016Registered 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 2016Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24,231
(3 pages)
27 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24,231
(3 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24,231
(3 pages)
21 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24,231
(3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Termination of appointment of Nigel Hansford as a secretary (1 page)
7 July 2014Appointment of Mr David John Tully as a secretary (2 pages)
7 July 2014Appointment of Mr David John Tully as a secretary (2 pages)
7 July 2014Termination of appointment of Nigel Hansford as a secretary (1 page)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 24,231
(4 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 24,231
(4 pages)
10 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
10 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
22 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
10 December 2012Appointment of Nigel Antony Hansford as a secretary (3 pages)
10 December 2012Termination of appointment of Peter Barratt as a secretary (2 pages)
10 December 2012Registered 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 2012Registered 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 2012Appointment of Nigel Antony Hansford as a secretary (3 pages)
10 December 2012Termination of appointment of Peter Barratt as a secretary (2 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Julian Bernard Allitt on 22 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Julian Bernard Allitt on 22 December 2009 (2 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
7 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 22/12/08; full list of members (3 pages)
23 December 2008Return made up to 22/12/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 January 2008Return made up to 30/12/07; no change of members (6 pages)
17 January 2008Return made up to 30/12/07; no change of members (6 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 30/12/06; full list of members (6 pages)
22 January 2007Return made up to 30/12/06; full list of members (6 pages)
3 February 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
3 February 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
23 January 2006Return made up to 30/12/05; full list of members (6 pages)
23 January 2006Return made up to 30/12/05; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 30/12/04; full list of members (6 pages)
10 January 2005Return made up to 30/12/04; full list of members (6 pages)
23 December 2004Location of register of members (1 page)
23 December 2004Location of register of members (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 19 goldington road bedford bedfordshire MK40 3JY (1 page)
28 October 2004Secretary resigned (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 19 goldington road bedford bedfordshire MK40 3JY (1 page)
28 October 2004Secretary resigned (2 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 April 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2004Total exemption full accounts made up to 31 December 2001 (12 pages)
12 February 2004Total exemption full accounts made up to 31 December 2001 (12 pages)
12 February 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
12 February 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
28 January 2003Return made up to 30/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2003Return made up to 30/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 December 2000 (14 pages)
6 June 2002Full accounts made up to 31 December 2000 (14 pages)
11 February 2002Return made up to 30/12/01; full list of members (7 pages)
11 February 2002Return made up to 30/12/01; full list of members (7 pages)
13 November 2001Auditor's resignation (1 page)
13 November 2001Auditor's resignation (1 page)
12 November 2001Registered office changed on 12/11/01 from: 8-10 new fetter lane london EC4A 1RS (1 page)
12 November 2001Registered office changed on 12/11/01 from: 8-10 new fetter lane london EC4A 1RS (1 page)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 January 2001Return made up to 30/12/00; full list of members (7 pages)
5 January 2001Return made up to 30/12/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
15 June 2000Return made up to 30/12/99; full list of members; amend (7 pages)
15 June 2000Return made up to 30/12/99; full list of members; amend (7 pages)
13 January 2000Return made up to 30/12/99; full list of members (7 pages)
13 January 2000Return made up to 30/12/99; full list of members (7 pages)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
4 August 1999Ad 20/07/99--------- £ si 4021@1=4021 £ ic 20210/24231 (2 pages)
4 August 1999Ad 20/07/99--------- £ si 4021@1=4021 £ ic 20210/24231 (2 pages)
28 January 1999Return made up to 30/12/98; full list of members (6 pages)
28 January 1999Registered office changed on 28/01/99 from: centurion house 37 jewry street london EC3N 2EX (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Return made up to 30/12/98; full list of members (6 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: centurion house 37 jewry street london EC3N 2EX (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1998Ad 25/09/98--------- £ si 3700@1=3700 £ ic 16510/20210 (2 pages)
15 October 1998Ad 25/09/98--------- £ si 3700@1=3700 £ ic 16510/20210 (2 pages)
25 September 1998Return made up to 30/12/97; full list of members; amend (8 pages)
25 September 1998Return made up to 30/12/97; full list of members; amend (8 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: porters place 33 st jhohn street london EC1M 4AA (1 page)
20 March 1998Registered office changed on 20/03/98 from: porters place 33 st jhohn street london EC1M 4AA (1 page)
4 February 1998Return made up to 30/12/97; full list of members (6 pages)
4 February 1998Return made up to 30/12/97; full list of members (6 pages)
11 November 1997Particulars of mortgage/charge (6 pages)
11 November 1997Particulars of mortgage/charge (6 pages)
11 July 1997Company name changed eurojazz (holdings) LIMITED\certificate issued on 14/07/97 (3 pages)
11 July 1997Company name changed eurojazz (holdings) LIMITED\certificate issued on 14/07/97 (3 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
4 May 1997Ad 29/04/97--------- £ si 1486@1=1486 £ ic 15024/16510 (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Ad 29/04/97--------- £ si 1486@1=1486 £ ic 15024/16510 (2 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1997Company name changed charco 667 LIMITED\certificate issued on 28/04/97 (3 pages)
25 April 1997Company name changed charco 667 LIMITED\certificate issued on 28/04/97 (3 pages)
14 April 1997Ad 25/03/97--------- £ si 15022@1=15022 £ ic 2/15024 (2 pages)
14 April 1997Particulars of mortgage/charge (7 pages)
14 April 1997Memorandum and Articles of Association (15 pages)
14 April 1997Particulars of mortgage/charge (7 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Memorandum and Articles of Association (15 pages)
14 April 1997£ nc 100/49100 25/03/97 (1 page)
14 April 1997Ad 25/03/97--------- £ si 15022@1=15022 £ ic 2/15024 (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997£ nc 100/49100 25/03/97 (1 page)
25 February 1997Registered office changed on 25/02/97 from: 8-10 new fetter lane london EC4A 1RS (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: 8-10 new fetter lane london EC4A 1RS (1 page)
25 February 1997Secretary resigned (1 page)
30 December 1996Incorporation (21 pages)
30 December 1996Incorporation (21 pages)