Advanced company searchLink opens in new window

BROADCAST RF LIMITED

Company number 03640089

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
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
  • GBP 100
03 Jul 2013 AD01 Registered office address changed from Unit 16 Acorn Industrial Park Crayford Road Dartford Kent DA1 4AL on 3 July 2013