- Company Overview for BRANCHCAST LIMITED (05091442)
- Filing history for BRANCHCAST LIMITED (05091442)
- People for BRANCHCAST LIMITED (05091442)
- More for BRANCHCAST LIMITED (05091442)
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
|
|
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
|
|
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
|
|
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 |