THE WHISPERING BOB BROADCASTING COMPANY LIMITED
Company number 03877040
- Company Overview for THE WHISPERING BOB BROADCASTING COMPANY LIMITED (03877040)
- Filing history for THE WHISPERING BOB BROADCASTING COMPANY LIMITED (03877040)
- People for THE WHISPERING BOB BROADCASTING COMPANY LIMITED (03877040)
- More for THE WHISPERING BOB BROADCASTING COMPANY LIMITED (03877040)
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) |
---|---|---|---|
27 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
18 Sep 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
18 Sep 2017 | PSC01 | Notification of Robert Brinley Joseph Harris as a person with significant control on 1 June 2016 | |
18 Sep 2017 | PSC01 | Notification of Trudie Belinda Myerscough-Harris as a person with significant control on 1 June 2016 | |
18 Sep 2017 | PSC01 | Notification of Miles Simon Myerscough-Harris as a person with significant control on 1 June 2016 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2017 | AA | Total exemption small company accounts made up to 29 June 2016 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 29 June 2015 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Dec 2015 | AA | Micro company accounts made up to 29 June 2014 | |
30 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
03 Jan 2014 | AP01 | Appointment of Mr Miles Simon Myerscough-Harris as a director | |
26 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |