SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED
Company number 03391685
- Company Overview for SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED (03391685)
- Filing history for SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED (03391685)
- People for SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED (03391685)
- Charges for SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED (03391685)
- More for SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED (03391685)
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) |
---|---|---|---|
28 Nov 2017 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/17 | |
07 Jul 2017 | PSC02 | Notification of Scanners (Europe) Limited as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
15 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
15 Feb 2017 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/16 | |
15 Feb 2017 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/16 | |
18 Jan 2017 | TM01 | Termination of appointment of Liliana Solomon as a director on 11 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Paul Graham Stratton as a director on 3 January 2017 | |
19 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
13 Jun 2016 | TM01 | Termination of appointment of Philip David Moses as a director on 1 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mrs Liliana Solomon as a director on 1 June 2016 | |
14 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
14 Jan 2016 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/15 | |
14 Jan 2016 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/15 | |
12 Aug 2015 | TM01 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
02 Dec 2014 | CH01 | Director's details changed for Mr John Harold Cresswell on 14 November 2014 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
19 Jun 2013 | CH03 | Secretary's details changed for William Michael Giles on 25 May 2013 | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders |