THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED
Company number 02894341
- Company Overview for THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED (02894341)
- Filing history for THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED (02894341)
- People for THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED (02894341)
- Charges for THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED (02894341)
- More for THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED (02894341)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2025 | AD01 | Registered office address changed from Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 13 February 2025 | |
13 Feb 2025 | AD01 | Registered office address changed from Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY on 13 February 2025 | |
02 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
08 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
08 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
08 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
08 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
24 May 2024 | AP01 | Appointment of Mr Lee Peter Whitehouse as a director on 24 May 2024 | |
23 May 2024 | TM01 | Termination of appointment of Colin David Everitt as a director on 22 May 2024 | |
23 May 2024 | TM02 | Termination of appointment of Colin David Everitt as a secretary on 22 May 2024 | |
23 May 2024 | AP03 | Appointment of Mr Lee Peter Whitehouse as a secretary on 22 May 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
19 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
19 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
19 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
19 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
17 Feb 2023 | AD02 | Register inspection address has been changed from Sunken Gardens West Western Esplanade Southend on Sea Essex SS1 1EE to Xyz Bulding Xyz Building , C/ O Communicorp Uk 2 Hardman Boulevard Manchester M3 3AQ | |
16 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
05 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
05 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
05 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
05 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
02 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
22 Sep 2021 | CH01 | Director's details changed for Mr Colin David Everitt on 14 September 2021 | |
21 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 |