- Company Overview for BROADCAST RF LIMITED (03640089)
- Filing history for BROADCAST RF LIMITED (03640089)
- People for BROADCAST RF LIMITED (03640089)
- Charges for BROADCAST RF LIMITED (03640089)
- More for BROADCAST RF LIMITED (03640089)
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) |
---|---|---|---|
12 Dec 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Nov 2016 | CH01 | Director's details changed for Mark Houghton on 19 November 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Richard Arthur Dyson on 19 November 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Dec 2015 | MR01 | Registration of charge 036400890002, created on 23 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH01 | Director's details changed for Richard Arthur Dyson on 8 May 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mark Houghton on 8 May 2015 | |
09 Jul 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Christopher David Brandrick as a director on 8 May 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Tracey Ellen Gould as a director on 8 May 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Andrew David Maries as a director on 8 May 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Barry Gibson Johnstone as a director on 8 May 2015 | |
09 Jul 2015 | AP03 | Appointment of Mr Andrew David Maries as a secretary on 8 May 2015 | |
09 Jul 2015 | TM02 | Termination of appointment of Tracey Ellen Gould as a secretary on 8 May 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from Gemini House Unit 14 Orbital One Green Street Green Road Dartford Kent DA1 1QG to Unit 3 the Merlin Centre, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QL on 9 July 2015 | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Christopher David Brandrick on 27 February 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
03 Jul 2013 | AD01 | Registered office address changed from Unit 16 Acorn Industrial Park Crayford Road Dartford Kent DA1 4AL on 3 July 2013 |