PSC04 |
Change to a person with significant control Friday 2nd June 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 2nd June 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th May 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertforshire EN6 1BW England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on Thursday 31st March 2022
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertforshire EN6 1BW on Tuesday 29th March 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th May 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th May 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th May 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th March 2019
filed on: 29th, March 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th May 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd June 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 28th May 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5th Floor, Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ United Kingdom to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on Monday 10th August 2015
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed anglo american broadcasting LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 11th, June 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|