Advanced company searchLink opens in new window

BAILIWICK BROADCASTING LIMITED

Company number 05388776

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)
07 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
14 Dec 2023 PSC07 Cessation of Owen Charles Tindle as a person with significant control on 14 December 2023
26 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 26 November 2023
26 Nov 2023 PSC08 Notification of a person with significant control statement
26 Nov 2023 PSC01 Notification of Owen Charles Tindle as a person with significant control on 24 November 2023
07 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 PSC02 Notification of Tindle Ci Broadcasting Limited as a person with significant control on 28 February 2023
02 Mar 2023 PSC07 Cessation of Nation Broadcasting Limited as a person with significant control on 28 February 2023
02 Mar 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
01 Mar 2023 TM02 Termination of appointment of Martin Mumford as a secretary on 28 February 2023
01 Mar 2023 AD01 Registered office address changed from St Hilary Transmitter Nr St Hilary Cowbridge CF71 7DP Wales to The Old Court House Union Road Farnham GU9 7PT on 1 March 2023
01 Mar 2023 TM01 Termination of appointment of Jason Scott Bryant as a director on 28 February 2023
01 Mar 2023 AP03 Appointment of Mr Danny Cammiade as a secretary on 28 February 2023
01 Mar 2023 AP01 Appointment of Mr Danny Cammiade as a director on 28 February 2023
01 Mar 2023 AP01 Appointment of Mr James Beaumont Keen as a director on 28 February 2023
16 Dec 2022 AAMD Amended accounts for a dormant company made up to 31 March 2007
15 Dec 2022 AR01 Annual return made up to 10 March 2009 with full list of shareholders
15 Dec 2022 AR01 Annual return made up to 10 March 2008 with full list of shareholders
15 Dec 2022 AR01 Annual return made up to 10 March 2007 with full list of shareholders
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2006
  • GBP 100
14 Dec 2022 RP04AR01 Second filing of the annual return made up to 10 March 2012
14 Dec 2022 RP04AR01 Second filing of the annual return made up to 10 March 2011
14 Dec 2022 RP04AR01 Second filing of the annual return made up to 22 April 2010
11 Oct 2022 MR04 Satisfaction of charge 053887760001 in full