Advanced company searchLink opens in new window

2ND SENSE BROADCAST LIMITED

Company number 03760137

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)
06 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 LIQ MISC OC Court order INSOLVENCY:court order re. Removal/ replacement of liquidator
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
05 Aug 2015 4.68 Liquidators' statement of receipts and payments to 23 May 2014
05 May 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
05 May 2015 600 Appointment of a voluntary liquidator
05 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
17 Mar 2015 AD01 Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD11 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 17 March 2015
10 Jul 2014 4.68 Liquidators' statement of receipts and payments to 23 May 2013
12 Jun 2014 LIQ MISC Insolvency:order of court appointing richard patrick brewer and removing ian malcom donald graham cadlock as liquidators of the company
12 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
12 Jun 2014 600 Appointment of a voluntary liquidator
05 Sep 2013 600 Appointment of a voluntary liquidator
05 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
18 Jul 2013 4.68 Liquidators' statement of receipts and payments to 23 May 2013
08 Aug 2012 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 8 August 2012
27 Jul 2012 4.68 Liquidators' statement of receipts and payments to 23 May 2012
23 Jun 2011 4.20 Statement of affairs with form 4.19
03 Jun 2011 AD01 Registered office address changed from Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 3 June 2011
03 Jun 2011 600 Appointment of a voluntary liquidator
03 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
16 Jul 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
Statement of capital on 2010-07-16
  • GBP 100