Advanced company searchLink opens in new window

RADIOSCAPE LTD

Company number 06923368

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 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 400,000
22 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
07 Mar 2016 AD01 Registered office address changed from 39-41 United House North Road London N7 9DP to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 March 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AP01 Appointment of Mr Jason Scott Bryant as a director on 7 September 2015
07 Sep 2015 AP01 Appointment of Mr Martin Mumford as a director on 7 September 2015
13 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 400,000
24 Mar 2015 CERTNM Company name changed broadcast uk LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
10 Feb 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
15 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
15 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
15 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
16 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 400,000
16 Jul 2014 TM01 Termination of appointment of Bruno Duchemin as a director on 18 June 2014
16 Jul 2014 TM01 Termination of appointment of Yannick Andre-Masse as a director on 18 June 2014
03 Jul 2014 AP01 Appointment of Dominic Thomas Parfrey Banham as a director
03 Jul 2014 TM01 Termination of appointment of Bruno Duchemin as a director
03 Jul 2014 AP01 Appointment of Thomas Alan Durkin as a director
03 Jul 2014 TM01 Termination of appointment of Yannick Andre-Masse as a director
28 Feb 2014 AA Total exemption full accounts made up to 31 March 2013
22 Jan 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
21 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
21 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13