Advanced company searchLink opens in new window

THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED

Company number 02894341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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