Advanced company searchLink opens in new window

CENTRE BROADCASTING LIMITED

Company number 03294814

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)
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
17 May 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
30 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
18 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
11 Jul 2023 TM01 Termination of appointment of Darren David Singer as a director on 1 July 2023
11 Jul 2023 AP01 Appointment of Mr Benedict Campion Porter as a director on 1 July 2023
23 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
23 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
23 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
23 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
11 Oct 2021 AD04 Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
11 Oct 2021 AD04 Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
07 Oct 2021 PSC05 Change of details for Quidem Midlands Limited as a person with significant control on 7 October 2021
06 Oct 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
04 Aug 2021 TM01 Termination of appointment of Stephen Orchard as a director on 30 July 2021
04 Aug 2021 TM02 Termination of appointment of Stephen Orchard as a secretary on 30 July 2021
04 Aug 2021 AP01 Appointment of Mr John Williams as a director on 30 July 2021
04 Aug 2021 AP01 Appointment of Mr Darren David Singer as a director on 30 July 2021
04 Aug 2021 AD01 Registered office address changed from The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to 30 Leicester Square London WC2H 7LA on 4 August 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
13 May 2021 AA Micro company accounts made up to 31 December 2020