Advanced company searchLink opens in new window

ALLIED BROADCASTING COMPANY LIMITED

Company number 06274387

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
15 May 2012 TM01 Termination of appointment of Terry Heath as a director on 9 May 2012
15 May 2012 TM01 Termination of appointment of Paul Victor Andrews as a director on 2 May 2012
24 Nov 2011 AA01 Previous accounting period extended from 30 June 2011 to 30 September 2011
24 Nov 2011 AP01 Appointment of Mr Paul Victor Andrews as a director on 24 November 2011
24 Nov 2011 TM01 Termination of appointment of Andrew Hugh Cameron as a director on 24 November 2011
14 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
05 Apr 2011 TM01 Termination of appointment of Elizabeth Pope as a director
05 Apr 2011 TM01 Termination of appointment of Peter Martin as a director
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 85
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Mar 2011 AP01 Appointment of Mr Terry Heath as a director
09 Mar 2011 AP01 Appointment of Mr Andrew Hugh Cameron as a director
08 Mar 2011 AD01 Registered office address changed from 14-15 Rm Business Estate Cockreed Lane New Romney Kent TN28 8TN on 8 March 2011
28 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
27 Jun 2010 CH01 Director's details changed for Elizabeth Mabel Pope on 11 June 2010
27 Jun 2010 CH01 Director's details changed for William David Wimble on 11 June 2010
27 Jun 2010 CH01 Director's details changed for Peter Nicholas Martin on 11 June 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009