MR04 |
Satisfaction of charge 059372090002 in full
filed on: 8th, January 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 059372090002, created on 14th October 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 14 the Old School Estate Station Road Narberth Pembrokeshire SA67 7DU on 4th December 2019 to St Hilary Transmitter St. Hilary Cowbridge Vale of Glamorgan CF71 7DP
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 14 the Old School Estate Station Road Narberth Pembrokeshire SA67 7DU at an unknown date
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 059372090001 in full
filed on: 19th, December 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th September 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 1.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to St Hilary Transmittter St Hilary Cowbridge CF71 7DP at an unknown date
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 059372090001
filed on: 21st, November 2013
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th September 2013: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Newby House Neath Abbey Business Park Neath SA10 7DR on 4th January 2011
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 the Old School Estate, Station Road Narberth Pembrokeshire SA67 7DU Wales on 4th January 2011
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 15th September 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 5th July 2010, company appointed a new person to the position of a secretary
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 28th September 2009 with complete member list
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2nd January 2009 Appointment terminated director and secretary
filed on: 2nd, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 18th December 2008 with complete member list
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 12th, June 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed north wales broadcasting LIMITEDcertificate issued on 19/11/07
filed on: 19th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed north wales broadcasting LIMITEDcertificate issued on 19/11/07
filed on: 19th, November 2007
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 24th September 2007 with complete member list
filed on: 24th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 24th September 2007 with complete member list
filed on: 24th, September 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 23rd, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 23rd, August 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, September 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2006
| incorporation
|
Free Download
(17 pages)
|