Advanced company searchLink opens in new window

INGENIOUS BROADCASTING 24 PLC

Company number 06027375

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)
16 Jun 2009 288b Appointment Terminated Director patrick mckenna
12 Jun 2009 288a Director appointed sebastian james speight
09 Jun 2009 288a Director appointed matthew taylor bugden
03 Jun 2009 288a Director appointed james henry michael clayton
14 May 2009 122 Gbp sr 50000@1
06 Jan 2009 363a Return made up to 30/11/08; full list of members
31 Dec 2008 353 Location of register of members
09 Sep 2008 88(2) Ad 04/09/08 gbp si 1955965@1=1955965 gbp ic 50100/2006065
02 Sep 2008 288a Director appointed neil andrew forster
21 Jul 2008 AA Full accounts made up to 31 March 2008
14 May 2008 288b Appointment Terminated Director susan ford
06 Apr 2008 CERT7 Certificate of change of name and re-registration from Private to Public Limited Company
06 Apr 2008 AUDS Auditor's statement
06 Apr 2008 BS Balance Sheet
06 Apr 2008 MAR Re-registration of Memorandum and Articles
06 Apr 2008 43(3) Application rereg as PLC
06 Apr 2008 43(3)e Declaration rereg as PLC
06 Apr 2008 AUDR Auditor's report
06 Apr 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2008 88(2) Ad 06/03/08 gbp si 50000@1=50000 gbp ic 100/50100
19 Mar 2008 287 Registered office changed on 19/03/2008 from 12 plumtree court london EC4A 4HT
19 Mar 2008 288a Director appointed patrick anthony mckenna
19 Mar 2008 288a Director appointed duncan murray reid
21 Dec 2007 363a Return made up to 13/12/07; full list of members