Advanced company searchLink opens in new window

SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED

Company number 03391685

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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
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