UKBizDB.co.uk

JAZZ FM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jazz Fm Limited. The company was founded 15 years ago and was given the registration number 06825325. The firm's registered office is in PETERBOROUGH. You can find them at Media House Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:JAZZ FM LIMITED
Company Number:06825325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Media House Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Corporate Secretary04 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Director31 August 2018Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Director31 August 2018Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Director31 August 2018Active
75/77, Margaret Street, London, England, W1W 8SY

Director18 September 2014Active
Basement Floor 75/77, Margaret Street, London, United Kingdom, W1W 8SY

Director16 September 2010Active
Flat 8, 56 Manchester Street, London, W1U 3AF

Director14 April 2009Active
75/77, Margaret Street, London, England, W1W 8SY

Director19 January 2015Active
Basement Floor 75/77, Margaret Street, London, United Kingdom, W1W 8SY

Director01 February 2012Active
Basement Floor 75/77, Margaret Street, London, United Kingdom, W1W 8SY

Director01 February 2012Active
Basement Floor 75/77, Margaret Street, London, United Kingdom, W1W 8SY

Director18 April 2013Active
Basement Floor 75/77, Margaret Street, London, United Kingdom, W1W 8SY

Director21 November 2011Active
26, Harwood Avenue, Bromley, United Kingdom, BR1 3DU

Director20 February 2009Active
75/77, Margaret Street, London, England, W1W 8SY

Director30 August 2016Active
75/77, Margaret Street, London, England, W1W 8SY

Director24 March 2014Active
Flat 3, 56 Holland Park, London, W11 3RS

Director20 February 2009Active

People with Significant Control

Bauer Radio Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:Media House, Peterborough Business Park, Peterborough, England, PE2 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Herald Ventures Ii Limited Partnership
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-06Accounts

Legacy.

Download
2021-01-06Other

Legacy.

Download
2021-01-06Other

Legacy.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Capital statement capital company with date currency figure.

Download
2019-12-03Capital

Legacy.

Download
2019-12-03Insolvency

Legacy.

Download
2019-12-03Resolution

Resolution.

Download
2019-11-30Capital

Capital allotment shares.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Appoint corporate secretary company with name date.

Download
2019-01-08Auditors

Auditors resignation company.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download
2018-12-06Resolution

Resolution.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Capital

Capital allotment shares.

Download
2018-09-06Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.