- Company Overview for 2ND SENSE BROADCAST LIMITED (03760137)
- Filing history for 2ND SENSE BROADCAST LIMITED (03760137)
- People for 2ND SENSE BROADCAST LIMITED (03760137)
- Charges for 2ND SENSE BROADCAST LIMITED (03760137)
- Insolvency for 2ND SENSE BROADCAST LIMITED (03760137)
- More for 2ND SENSE BROADCAST LIMITED (03760137)
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
|
|
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
|