AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 30th September 2021 (was Tuesday 30th November 2021).
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2021
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 4th March 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Broadcast Systems Europe Ltd Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN. Change occurred on Wednesday 9th December 2020. Company's previous address: 3-5 Hardwidge Street London SE1 3SY.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th November 2020.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
205.61 GBP is the capital in company's statement on Friday 20th December 2019
filed on: 27th, January 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th January 2020.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th January 2020.
filed on: 22nd, January 2020
| officers
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 14th October 2019205.61 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, November 2019
| resolution
|
Free Download
(59 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th October 2019
filed on: 24th, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 18th October 2019
filed on: 24th, November 2019
| officers
|
Free Download
(1 page)
|
SH01 |
216.43 GBP is the capital in company's statement on Monday 14th October 2019
filed on: 24th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th February 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 31st March 2018 (was Sunday 30th September 2018).
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 24th July 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 29th May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, March 2018
| resolution
|
Free Download
(45 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th December 2016.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th December 2016
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, October 2016
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 10th December 2015.
filed on: 18th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 10th December 2015.
filed on: 18th, January 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
147.63 GBP is the capital in company's statement on Thursday 10th December 2015
filed on: 13th, January 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, December 2015
| resolution
|
Free Download
|
SH01 |
112.82 GBP is the capital in company's statement on Sunday 18th October 2015
filed on: 8th, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 2nd, December 2015
| resolution
|
Free Download
|
SH01 |
109.42 GBP is the capital in company's statement on Wednesday 1st July 2015
filed on: 1st, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 4th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
107.15 GBP is the capital in company's statement on Monday 4th May 2015
capital
|
|
TM01 |
Director's appointment was terminated on Sunday 12th April 2015
filed on: 12th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3-5 Hardwidge Street London SE1 3SY. Change occurred on Monday 17th November 2014. Company's previous address: 42-43 Lower Marsh Waterloo London SE1 7RG.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, May 2014
| resolution
|
|
AP01 |
New director appointment on Friday 25th April 2014.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
107.15 GBP is the capital in company's statement on Wednesday 2nd April 2014
filed on: 25th, April 2014
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wednesday 19th February 2014
filed on: 24th, February 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 24th, February 2014
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 22nd May 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th April 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Saturday 31st March 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 10th July 2012 from Studio 2 Acava Studios 54 Blechynden Street London W10 6RJ England
filed on: 10th, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th April 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 10th March 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2011
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|