Advanced company searchLink opens in new window

ELECTRONIC BROADCAST LIMITED

Company number 03167348

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)
11 Oct 2024 DS01 Application to strike the company off the register
17 Apr 2024 CH01 Director's details changed for Mrs Mrs Anne Marie Finch on 17 April 2024
17 Apr 2024 PSC04 Change of details for Mrs Mrs Anne Marie Finch as a person with significant control on 17 April 2024
17 Apr 2024 AD01 Registered office address changed from Hillier Hopkins Llp First Floor, 51 Clarendon Road Watford Hertfiordshire England to Hillier Hopkins Llp First Floor, 51 Clarendon Road Watford Hertfordshire WD17 1HP on 17 April 2024
02 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
22 May 2023 AA Micro company accounts made up to 31 August 2022
11 May 2023 TM01 Termination of appointment of Andrew Finch as a director on 18 July 2022
11 May 2023 PSC01 Notification of Mrs Anne Marie Finch as a person with significant control on 18 July 2022
11 May 2023 AP01 Appointment of Mrs Mrs Anne Marie Finch as a director on 18 July 2022
11 May 2023 CS01 Confirmation statement made on 26 March 2023 with updates
11 May 2023 PSC07 Cessation of Andrew Finch as a person with significant control on 18 July 2022
02 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 August 2022
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
04 Apr 2022 CH01 Director's details changed for Andrew Finch on 4 April 2022
04 Apr 2022 PSC04 Change of details for Andrew Finch as a person with significant control on 4 April 2022
20 Jan 2022 AA Micro company accounts made up to 31 March 2021
26 Aug 2021 AD01 Registered office address changed from 51 Hillier Hopkins, First Floor 51 Clarendon Road Watford WD17 1HP England to Hillier Hopkins Llp First Floor, 51 Clarendon Road Watford Hertfiordshire on 26 August 2021
24 Aug 2021 AD01 Registered office address changed from Unit 48 Silicon Centre 26-28 Wadsworth Road Perivale Middlesex UB6 7JZ to 51 Hillier Hopkins, First Floor 51 Clarendon Road Watford WD17 1HP on 24 August 2021
30 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
12 Mar 2020 SH06 Cancellation of shares. Statement of capital on 27 February 2020
  • GBP 14,253
12 Mar 2020 SH06 Cancellation of shares. Statement of capital on 27 February 2020
  • GBP 10,452
12 Mar 2020 SH06 Cancellation of shares. Statement of capital on 27 February 2020
  • GBP 9,502