Advanced company searchLink opens in new window

BRANCHCAST LIMITED

Company number 05091442

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)
26 Jun 2017 PSC01 Notification of Esther Levy Delerins as a person with significant control on 6 April 2016
29 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
11 Jun 2015 TM01 Termination of appointment of Jean-Pierre Delerins as a director on 26 May 2015
26 May 2015 TM01 Termination of appointment of Jean-Pierre Delerins as a director on 26 May 2015
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
25 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Nov 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
06 Nov 2013 AP01 Appointment of Miss Esther Shiraz Levi Delerins as a director
05 Nov 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW United Kingdom on 5 November 2013
11 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from Getco 52-54 Gracechurch Street London EC3V 0EH on 4 December 2012
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2012 TM01 Termination of appointment of Manel Limited as a director
03 Jul 2012 TM01 Termination of appointment of Marc Angst as a director
03 Jul 2012 TM02 Termination of appointment of Marc Angst as a secretary
02 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011