- Company Overview for SIXTY BILLION BROADCAST LIMITED (04949783)
- Filing history for SIXTY BILLION BROADCAST LIMITED (04949783)
- People for SIXTY BILLION BROADCAST LIMITED (04949783)
- More for SIXTY BILLION BROADCAST LIMITED (04949783)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2020 | DS01 | Application to strike the company off the register | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
08 May 2019 | PSC02 | Notification of Studio Sixty Billion Limited as a person with significant control on 1 March 2018 | |
08 May 2019 | PSC07 | Cessation of Samuel Brendan Delaney as a person with significant control on 1 March 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
22 Mar 2018 | PSC04 | Change of details for Mr Samuel Brendan Delaney as a person with significant control on 20 February 2018 | |
22 Mar 2018 | PSC07 | Cessation of Morgan-Jane Delaney as a person with significant control on 20 February 2018 | |
22 Mar 2018 | PSC07 | Cessation of Brenda Macdonald as a person with significant control on 20 February 2018 | |
28 Feb 2018 | TM02 | Termination of appointment of Anna Delaney as a secretary on 6 December 2017 | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
20 Mar 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
21 Feb 2017 | AD01 | Registered office address changed from , 5 Elstree Gate, Elstree Way, Borehamwood, Herts, WD6 1JD, United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 February 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from , Unit 438, Metal Box Factory 30 Great Guildford Street, Borough, London, SE1 0HS, England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 17 February 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from , St James's House Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 28 June 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
|