Advanced company searchLink opens in new window

I.B.C. TV NEWS LIMITED

Company number 03204563

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2017 DS01 Application to strike the company off the register
20 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
02 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
22 Oct 2015 TM01 Termination of appointment of Suzanne White as a director on 18 September 2015
22 Oct 2015 AP01 Appointment of Mr Stephen Tudor Jones as a director on 18 September 2015
22 Oct 2015 AP01 Appointment of Mr Timothy Adrian Francis Oliver as a director on 18 September 2015
22 Oct 2015 AP01 Appointment of Mr Mark Edwin Holdway as a director on 18 September 2015
22 Oct 2015 AP01 Appointment of Mr Nicholas Wade Hart as a director on 18 September 2015
22 Oct 2015 AP01 Appointment of Mr Peter Edward Jones as a director on 18 September 2015
22 Oct 2015 AP01 Appointment of Mr Shaun Francis Wilton as a director on 18 September 2015
04 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
07 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
05 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
11 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
22 Apr 2013 TM01 Termination of appointment of Christopher Dingley as a director
22 Apr 2013 TM02 Termination of appointment of Christopher Dingley as a secretary
11 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 31 October 2012
16 Jul 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
20 Apr 2012 AD01 Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 20 April 2012
25 Jul 2011 AA Accounts for a dormant company made up to 31 May 2011